About

Registered Number: SC004296
Date of Incorporation: 15/06/1899 (124 years and 10 months ago)
Company Status: Active
Registered Address: Blenheim House, Fountainhall Road, Aberdeen, AB15 4DT

 

Based in Aberdeen, Wood & Davidson Ltd was registered on 15 June 1899, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
J W FISHING VESSEL MANAGEMENT LIMITED 30 July 2004 - 1
J W HOLDINGS LIMITED 30 July 2004 - 1
BURNET, Peter 31 May 1990 31 December 1993 1
BURNS, Gordon William 01 September 1995 19 December 2003 1
Secretary Name Appointed Resigned Total Appointments
GOOD, Graham 20 June 2016 - 1
MCKENZIE, Lindsay 08 January 2013 20 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 15 July 2016
AP03 - Appointment of secretary 14 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 23 January 2015
CH02 - Change of particulars for corporate director 23 January 2015
CH02 - Change of particulars for corporate director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH02 - Change of particulars for corporate director 23 January 2015
CH02 - Change of particulars for corporate director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 03 July 2014
AD01 - Change of registered office address 05 February 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 24 January 2013
AP03 - Appointment of secretary 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 08 February 2010
CH02 - Change of particulars for corporate director 08 February 2010
CH02 - Change of particulars for corporate director 08 February 2010
AP01 - Appointment of director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 07 October 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
287 - Change in situation or address of Registered Office 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
410(Scot) - N/A 21 May 2004
363s - Annual Return 15 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
AUD - Auditor's letter of resignation 19 February 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 26 January 2001
288b - Notice of resignation of directors or secretaries 05 October 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 05 October 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
363a - Annual Return 13 January 1999
AUD - Auditor's letter of resignation 08 October 1998
AA - Annual Accounts 24 September 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
363a - Annual Return 23 January 1998
AA - Annual Accounts 31 October 1997
288c - Notice of change of directors or secretaries or in their particulars 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
363a - Annual Return 15 January 1997
363a - Annual Return 07 November 1996
AA - Annual Accounts 23 September 1996
363x - Annual Return 29 November 1995
AA - Annual Accounts 19 October 1995
288 - N/A 04 October 1995
363x - Annual Return 19 January 1995
288 - N/A 04 August 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
AA - Annual Accounts 27 July 1994
363x - Annual Return 09 January 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 22 September 1992
AA - Annual Accounts 28 February 1992
363b - Annual Return 05 January 1992
287 - Change in situation or address of Registered Office 18 June 1991
363a - Annual Return 13 January 1991
AA - Annual Accounts 21 November 1990
288 - N/A 18 June 1990
363 - Annual Return 08 December 1989
RESOLUTIONS - N/A 07 December 1989
MEM/ARTS - N/A 07 December 1989
AA - Annual Accounts 22 November 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 29 November 1988
AUD - Auditor's letter of resignation 16 November 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987
288 - N/A 28 October 1986
288 - N/A 28 October 1986
288 - N/A 16 September 1986
288 - N/A 20 May 1986
CERTNM - Change of name certificate 16 February 1976
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.