About

Registered Number: SC314904
Date of Incorporation: 18/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD

 

R. Davidson & Sons Ltd was founded on 18 January 2007 and has its registered office in Dumfries, Dumfriesshire, it's status is listed as "Active". This business has 3 directors listed as Davidson, Robert George, Davidson, Robert, Davidson, William at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Robert George 31 March 2016 - 1
DAVIDSON, Robert 18 January 2007 - 1
DAVIDSON, William 18 January 2007 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 29 March 2017
RESOLUTIONS - N/A 20 October 2016
SH01 - Return of Allotment of shares 20 October 2016
CC04 - Statement of companies objects 20 October 2016
SH06 - Notice of cancellation of shares 04 October 2016
SH03 - Return of purchase of own shares 04 October 2016
TM01 - Termination of appointment of director 20 September 2016
AA - Annual Accounts 20 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 October 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 23 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
410(Scot) - N/A 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
225 - Change of Accounting Reference Date 26 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 October 2011 Outstanding

N/A

Floating charge 12 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.