DAVIDSON & WILSON LIMITED

Register to unlock more data on OkredoRegister

DAVIDSON & WILSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC157316

Incorporation date

05/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 & 7 Queens Terrace, Aberdeen AB10 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1995)
dot icon25/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon21/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2025
Change of details for Mrs Tracy Wilson as a person with significant control on 2025-03-13
dot icon25/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon24/03/2025
Director's details changed for Mr Nash Paul Singer on 2025-03-13
dot icon24/03/2025
Director's details changed for Mrs Tracy Wilson on 2025-03-13
dot icon19/03/2025
Director's details changed for Mr Nash Paul Singer on 2025-03-13
dot icon19/03/2025
Director's details changed for Mrs Tracy Wilson on 2025-03-13
dot icon18/03/2025
Director's details changed for Ian George Wilson on 2025-03-13
dot icon18/03/2025
Change of details for Mr Ian George Wilson as a person with significant control on 2025-03-13
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/03/2025
Secretary's details changed for Tracy Wilson on 2025-03-13
dot icon17/03/2025
Change of details for Mrs Tracy Wilson as a person with significant control on 2025-03-13
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon05/07/2019
Memorandum and Articles of Association
dot icon03/06/2019
Change of share class name or designation
dot icon03/06/2019
Resolutions
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/11/2018
Satisfaction of charge 1 in full
dot icon27/11/2018
Satisfaction of charge 2 in full
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/09/2017
Appointment of Mr Nash Paul Singer as a director on 2017-09-27
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/11/2015
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2015-11-06
dot icon13/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Tracy Wilson on 2010-04-05
dot icon27/04/2010
Director's details changed for Ian George Wilson on 2010-04-05
dot icon27/04/2010
Termination of appointment of Helen Wilson as a director
dot icon14/04/2010
Appointment of Mrs Tracy Wilson as a director
dot icon21/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon11/05/2009
Gbp ic 425/213\21/04/09\gbp sr 212@1=212\
dot icon17/04/2009
Location of register of members
dot icon17/04/2009
Return made up to 05/04/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon06/11/2008
Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ
dot icon17/07/2008
Secretary's change of particulars / tracy singer / 28/06/2008
dot icon28/04/2008
Return made up to 05/04/08; full list of members
dot icon11/01/2008
£ ic 850/425 14/12/07 £ sr 425@1=425
dot icon09/01/2008
Partic of mort/charge *
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Resolutions
dot icon21/12/2007
Declaration of assistance for shares acquisition
dot icon26/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/04/2007
Return made up to 05/04/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/04/2006
Return made up to 05/04/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/04/2005
Return made up to 05/04/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/04/2004
Accounts for a small company made up to 2003-06-30
dot icon19/04/2004
Return made up to 05/04/04; full list of members
dot icon03/07/2003
Partic of mort/charge *
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon25/04/2003
Return made up to 05/04/03; full list of members
dot icon27/03/2003
Accounts for a small company made up to 2002-06-30
dot icon19/12/2002
Accounting reference date shortened from 30/11/02 to 30/06/02
dot icon07/08/2002
Resolutions
dot icon24/07/2002
£ ic 1000/850 28/06/02 £ sr 150@1=150
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon12/07/2002
Accounts for a small company made up to 2001-11-30
dot icon28/06/2002
Director resigned
dot icon30/04/2002
Return made up to 05/04/02; full list of members
dot icon30/04/2002
New secretary appointed
dot icon30/04/2002
Secretary resigned
dot icon17/08/2001
Accounts for a small company made up to 2000-11-30
dot icon10/04/2001
Return made up to 05/04/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
Secretary resigned
dot icon15/06/2000
Certificate of change of name
dot icon20/04/2000
Return made up to 05/04/00; full list of members
dot icon14/09/1999
Auditor's resignation
dot icon07/06/1999
Full accounts made up to 1998-11-30
dot icon23/04/1999
Return made up to 05/04/99; full list of members
dot icon14/05/1998
Full accounts made up to 1997-11-30
dot icon21/04/1998
Return made up to 05/04/98; full list of members
dot icon03/02/1998
Return made up to 05/04/97; full list of members
dot icon10/11/1997
Full accounts made up to 1996-10-31
dot icon03/11/1997
Accounting reference date extended from 31/10/97 to 30/11/97
dot icon19/03/1997
Full accounts made up to 1995-11-30
dot icon06/02/1997
Statement of affairs
dot icon06/02/1997
Ad 23/08/95--------- £ si 850@1
dot icon31/05/1996
Return made up to 05/04/96; full list of members
dot icon16/05/1996
Memorandum and Articles of Association
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Ad 23/08/95--------- £ si 149@1=149 £ ic 1/150
dot icon24/04/1996
Certificate of change of name
dot icon24/04/1996
Certificate of change of name
dot icon11/12/1995
New director appointed
dot icon01/12/1995
Accounting reference date shortened from 30/11 to 31/10
dot icon26/09/1995
Certificate of change of name
dot icon26/09/1995
Certificate of change of name
dot icon22/09/1995
Memorandum and Articles of Association
dot icon22/09/1995
Resolutions
dot icon22/09/1995
Resolutions
dot icon10/07/1995
Accounting reference date notified as 30/11
dot icon05/04/1995
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
30/06/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Tracy
Director
31/03/2010 - Present
-
Wilson, Ian George
Director
23/05/2000 - Present
-
Mr Nash Paul Singer
Director
27/09/2017 - Present
4
Wilson, Tracy
Secretary
22/08/2001 - Present
-

Persons with Significant Control

2
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 DAVIDSON & WILSON LIMITED

DAVIDSON & WILSON LIMITED is an(a) Active company incorporated on 05/04/1995 with the registered office located at 6 & 7 Queens Terrace, Aberdeen AB10 1XL. There are currently 4 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 & WILSON LIMITED?

toggle

DAVIDSON & WILSON LIMITED is currently Active. It was registered on 05/04/1995 .

Where is DAVIDSON & WILSON LIMITED located?

toggle

DAVIDSON & WILSON LIMITED is registered at 6 & 7 Queens Terrace, Aberdeen AB10 1XL.

What does DAVIDSON & WILSON LIMITED do?

toggle

DAVIDSON & WILSON LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DAVIDSON & WILSON LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-13 with no updates.