Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES DAVIDSON & SONS LIMITED
Company Information for

JAMES DAVIDSON & SONS LIMITED

BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC174220
Private Limited Company
Liquidation

Company Overview

About James Davidson & Sons Ltd
JAMES DAVIDSON & SONS LIMITED was founded on 1997-04-08 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". James Davidson & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES DAVIDSON & SONS LIMITED
 
Legal Registered Office
BISHOP'S COURT
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in DD9
 
Filing Information
Company Number SC174220
Company ID Number SC174220
Date formed 1997-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB683070828  
Last Datalog update: 2020-10-13 13:14:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES DAVIDSON & SONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES DAVIDSON & SONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA GRACE WALLER
Director 2003-07-01
SCOTT WALLER
Director 1997-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
EDNA KEILLER MILNE
Director 2014-10-01 2018-06-30
MESSRS MCKAY & NORWELL WS
Company Secretary 1997-04-08 2009-12-31
BRIAN DAVID WALLER
Director 1997-04-08 1998-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA GRACE WALLER OCTO PETROLEUM SERVICES LIMITED Director 2003-07-01 CURRENT 1996-12-31 Active
SCOTT WALLER POLAR ENERGY (GUTHRIE HILL) LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2016-01-05
SCOTT WALLER POLAR ENERGY (FINLARG) LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2017-03-28
SCOTT WALLER CRAIGALLAN CONTRACTS LIMITED Director 2007-11-01 CURRENT 2007-08-17 Dissolved 2015-10-02
SCOTT WALLER OSPREY ASSET STRATEGIES LIMITED Director 2004-06-16 CURRENT 2004-04-22 Dissolved 2015-08-28
SCOTT WALLER OCTO PETROLEUM SERVICES LIMITED Director 1996-12-31 CURRENT 1996-12-31 Active
SCOTT WALLER OCTO GROUP LIMITED Director 1989-10-31 CURRENT 1976-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Brechin Industrial Estate Montrose Road Brechin DD9 7RU
2018-11-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02SH0131/10/18 STATEMENT OF CAPITAL GBP 143
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EDNA KEILLER MILNE
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-04AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15AP01DIRECTOR APPOINTED MRS EDNA KEILLER MILNE
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0131/03/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0131/03/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0131/03/11 ANNUAL RETURN FULL LIST
2011-02-21AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0131/03/10 ANNUAL RETURN FULL LIST
2010-05-19CH01Director's details changed for Christina Grace Waller on 2010-03-31
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02RES01ADOPT ARTICLES 02/02/10
2010-02-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY MESSRS MCKAY & NORWELL WS
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 5 & 7 RUTLAND SQUARE EDINBURGH EH1 2AS
2009-08-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-05-20363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-05-14363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-04-06363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-04-17363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-08-18288aNEW DIRECTOR APPOINTED
2003-03-27363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-04-03363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-03363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-03363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-13363sRETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-04-29288bDIRECTOR RESIGNED
1998-04-17363sRETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS
1998-02-13225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98
1997-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to JAMES DAVIDSON & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-06-19
Petitions 2020-02-28
Fines / Sanctions
No fines or sanctions have been issued against JAMES DAVIDSON & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-11-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JAMES DAVIDSON & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES DAVIDSON & SONS LIMITED
Trademarks
We have not found any records of JAMES DAVIDSON & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES DAVIDSON & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as JAMES DAVIDSON & SONS LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where JAMES DAVIDSON & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJAMES DAVIDSON & SONS LIMITEDEvent Date2020-06-19
In the Forfar Sheriff Court No FFR-L4 of 2020 JAMES DAVIDSON & SONS LIMITED Company Number: SC174220 Trading Name: James Davidson & Sons Registered office: c/o Johnston Carmichael LLP, Bishop's Court,…
 
Initiating party Event TypePetitions
Defending partyJAMES DAVIDSON & SONS LIMITEDEvent Date2020-02-28
JAMES DAVIDSON & SONS LIMITED Company Number: SC174220 PETITION: FFR-L4-2020 Notice is hereby given that on 19 February 2020, a Petition was presented to the Sheriff Court at Forfar by James Davidson…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES DAVIDSON & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES DAVIDSON & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.