DAVIDSON & ROBERTSON LTD

Register to unlock more data on OkredoRegister

DAVIDSON & ROBERTSON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC270490

Incorporation date

09/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rural Centre West Mains, Ingliston, Newbridge, Edinburgh EH28 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2004)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Second filing of Confirmation Statement dated 2023-07-09
dot icon09/09/2025
Termination of appointment of Derek David Christie Bathgate as a director on 2025-04-30
dot icon09/09/2025
Confirmation statement made on 2025-07-09 with updates
dot icon24/03/2025
Cessation of Donald Charles Reid Thomas as a person with significant control on 2018-12-28
dot icon28/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-09 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon23/03/2023
Termination of appointment of George Antony Hipwell as a director on 2022-09-30
dot icon13/03/2023
Registered office address changed from Riccarton Mains Currie Midlothian EH14 4AR to Rural Centre West Mains Ingliston Newbridge Edinburgh EH28 8LT on 2023-03-13
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-09 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon29/01/2019
Appointment of Mr Ian Alistair Austin as a director on 2018-12-28
dot icon29/01/2019
Appointment of Mr George Antony Hipwell as a director on 2018-12-28
dot icon29/01/2019
Appointment of Mr Derek David Christie Bathgate as a director on 2018-12-28
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon18/01/2019
Change of share class name or designation
dot icon18/01/2019
Change of share class name or designation
dot icon18/01/2019
Resolutions
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon30/04/2018
Registration of charge SC2704900002, created on 2018-04-27
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon03/02/2017
Termination of appointment of Donald Charles Reid-Thomas as a secretary on 2017-01-31
dot icon03/02/2017
Appointment of Mr Niall Rennie Milner as a secretary on 2017-02-01
dot icon31/01/2017
Confirmation statement made on 2016-07-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon23/03/2016
Appointment of Mr Christopher Paul Edmunds as a director on 2016-01-01
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-05-03
dot icon03/06/2015
Particulars of variation of rights attached to shares
dot icon03/06/2015
Statement of company's objects
dot icon03/06/2015
Resolutions
dot icon06/10/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon06/05/2011
Appointment of Mr Niall Rennie Milner as a director
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon04/08/2010
Director's details changed for Stewart Martin Hall on 2010-07-09
dot icon04/08/2010
Director's details changed for Donald Charles Reid-Thomas on 2010-07-09
dot icon04/08/2010
Termination of appointment of Andrew Miller as a director
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 09/07/09; full list of members
dot icon28/05/2009
Appointment terminated secretary stewart hall
dot icon28/05/2009
Secretary appointed donald charles reid thomas
dot icon17/03/2009
Return made up to 09/07/08; no change of members
dot icon09/03/2009
Director's change of particulars / donald reid-thomas / 01/09/2008
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 09/07/07; no change of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Partic of mort/charge *
dot icon17/08/2006
Return made up to 09/07/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Director resigned
dot icon08/08/2005
Return made up to 09/07/05; full list of members
dot icon25/07/2005
Secretary's particulars changed;director's particulars changed
dot icon15/06/2005
Memorandum and Articles of Association
dot icon09/06/2005
Resolutions
dot icon22/04/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon17/01/2005
New director appointed
dot icon12/01/2005
Ad 01/01/05--------- £ si 999@1=999 £ ic 1/1000
dot icon21/09/2004
Director's particulars changed
dot icon21/09/2004
Director's particulars changed
dot icon09/07/2004
Secretary resigned
dot icon09/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-42 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
904.81K
-
0.00
552.29K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hipwell, George Antony
Director
28/12/2018 - 30/09/2022
-
Bathgate, Derek David Christie
Director
28/12/2018 - 30/04/2025
-
Edmunds, Christopher Paul
Director
01/01/2016 - Present
3
Reid-Thomas, Donald Charles
Director
09/07/2004 - Present
-
Hall, Stewart Martin
Director
09/07/2004 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DAVIDSON & ROBERTSON LTD

DAVIDSON & ROBERTSON LTD is an(a) Active company incorporated on 09/07/2004 with the registered office located at Rural Centre West Mains, Ingliston, Newbridge, Edinburgh EH28 8LT. There are currently 5 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 DAVIDSON & ROBERTSON LTD?

toggle

DAVIDSON & ROBERTSON LTD is currently Active. It was registered on 09/07/2004 .

Where is DAVIDSON & ROBERTSON LTD located?

toggle

DAVIDSON & ROBERTSON LTD is registered at Rural Centre West Mains, Ingliston, Newbridge, Edinburgh EH28 8LT.

What does DAVIDSON & ROBERTSON LTD do?

toggle

DAVIDSON & ROBERTSON LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DAVIDSON & ROBERTSON LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.