A.M. DAVIDSON LIMITED

Register to unlock more data on OkredoRegister

A.M. DAVIDSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC222926

Incorporation date

05/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bungalow, Hythie, Mintlaw, Aberdeenshire AB42 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2001)
dot icon02/10/2025
Director's details changed for Miss Sandra Davidson on 2025-09-04
dot icon02/10/2025
Register inspection address has been changed from 81B Queen Street Peterhead AB42 1TU Scotland to The Bungalow Hythie Mintlaw Aberdeenshire AB42 4HH
dot icon02/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon09/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/09/2024
Registered office address changed from 81B Queen Street Peterhead Aberdeenshire AB42 1TU to The Bungalow Hythie Mintlaw Aberdeenshire AB42 4HH on 2024-09-10
dot icon10/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon10/09/2024
Register(s) moved to registered office address The Bungalow Hythie Mintlaw Aberdeenshire AB42 4HH
dot icon06/09/2023
Director's details changed for Miss Sandra Davidson on 2023-09-06
dot icon06/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon08/12/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon13/09/2018
Secretary's details changed for Miss Sandra Davidson on 2018-09-01
dot icon13/09/2018
Change of details for Miss Sandra Davidson as a person with significant control on 2018-09-01
dot icon13/09/2018
Director's details changed for Miss Sandra Davidson on 2018-09-01
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon14/09/2017
Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to 81B Queen Street Peterhead AB42 1TU
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon19/07/2016
Registration of charge SC2229260007, created on 2016-06-30
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/01/2015
Registration of charge SC2229260006, created on 2015-01-06
dot icon01/11/2014
Registration of charge SC2229260005, created on 2014-10-17
dot icon05/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon26/08/2014
Registration of charge SC2229260004, created on 2014-08-21
dot icon13/08/2014
Satisfaction of charge 3 in full
dot icon11/07/2014
Satisfaction of charge 1 in full
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon05/09/2012
Registered office address changed from 81B Queen Street Peterhead AB42 1TU on 2012-09-05
dot icon17/07/2012
Termination of appointment of Alan Davidson as a director
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/05/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon24/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register inspection address has been changed
dot icon08/09/2009
Return made up to 05/09/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 05/09/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/09/2007
Return made up to 05/09/07; full list of members
dot icon02/05/2007
Location of register of members (non legible)
dot icon26/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 05/09/06; full list of members
dot icon13/09/2006
Location of register of members (non legible)
dot icon01/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/09/2005
Return made up to 05/09/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/09/2004
Return made up to 05/09/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/09/2003
Return made up to 05/09/03; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/09/2002
Return made up to 05/09/02; full list of members
dot icon31/10/2001
Partic of mort/charge *
dot icon19/10/2001
Partic of mort/charge *
dot icon20/09/2001
Ad 12/09/01--------- £ si 998@1=998 £ ic 2/1000
dot icon20/09/2001
New secretary appointed;new director appointed
dot icon20/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Secretary resigned
dot icon05/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.52K
-
0.00
-
-
2022
1
29.82K
-
0.00
22.91K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Sandra
Director
05/09/2001 - Present
2
Davidson, Sandra
Secretary
05/09/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.M. DAVIDSON LIMITED

A.M. DAVIDSON LIMITED is an(a) Active company incorporated on 05/09/2001 with the registered office located at The Bungalow, Hythie, Mintlaw, Aberdeenshire AB42 4HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.M. DAVIDSON LIMITED?

toggle

A.M. DAVIDSON LIMITED is currently Active. It was registered on 05/09/2001 .

Where is A.M. DAVIDSON LIMITED located?

toggle

A.M. DAVIDSON LIMITED is registered at The Bungalow, Hythie, Mintlaw, Aberdeenshire AB42 4HH.

What does A.M. DAVIDSON LIMITED do?

toggle

A.M. DAVIDSON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.M. DAVIDSON LIMITED?

toggle

The latest filing was on 02/10/2025: Director's details changed for Miss Sandra Davidson on 2025-09-04.