DAVIDSON BROTHERS (SHOTTS) LIMITED

DAVIDSON BROTHERS (SHOTTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAVIDSON BROTHERS (SHOTTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC025270
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAVIDSON BROTHERS (SHOTTS) LIMITED?

    • Manufacture of prepared feeds for farm animals (10910) / Manufacturing

    Where is DAVIDSON BROTHERS (SHOTTS) LIMITED located?

    Registered Office Address
    3 Gray Street
    Shotts
    ML7 5EZ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAVIDSON BROTHERS (SHOTTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for DAVIDSON BROTHERS (SHOTTS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 16, 2025
    Next Confirmation Statement DueDec 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2024
    OverdueYes

    What are the latest filings for DAVIDSON BROTHERS (SHOTTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2025

    29 pagesAA

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Appointment of Miss Sharlene O'hara as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Mr Gary Gordon Scott Dow as a director on Aug 01, 2025

    2 pagesAP01

    Full accounts made up to Jul 31, 2024

    29 pagesAA

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    5 pagesMR04

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    29 pagesAA

    Full accounts made up to Jul 31, 2022

    30 pagesAA

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    30 pagesAA

    Confirmation statement made on Dec 20, 2020 with updates

    8 pagesCS01

    Full accounts made up to Jul 31, 2020

    30 pagesAA

    Statement of capital following an allotment of shares on Jan 13, 2020

    • Capital: GBP 139,941.00
    11 pagesSH01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Jul 31, 2019

    29 pagesAA

    Confirmation statement made on Dec 20, 2018 with updates

    4 pagesCS01

    Who are the officers of DAVIDSON BROTHERS (SHOTTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOW, Gary Gordon Scott
    Gray Street
    ML7 5EZ Shotts
    1
    Scotland
    Secretary
    Gray Street
    ML7 5EZ Shotts
    1
    Scotland
    231574190001
    DAVIDSON, William George
    3 Gray Street
    Shotts
    ML7 5EZ
    Director
    3 Gray Street
    Shotts
    ML7 5EZ
    ScotlandBritish42462180003
    DAVIDSON, William Melville
    3 Gray Street
    Shotts
    ML7 5EZ
    Director
    3 Gray Street
    Shotts
    ML7 5EZ
    United KingdomBritish374490002
    DOW, Gary Gordon Scott
    3 Gray Street
    Shotts
    ML7 5EZ
    Director
    3 Gray Street
    Shotts
    ML7 5EZ
    ScotlandBritish137794480002
    O'HARA, Sharlene
    3 Gray Street
    Shotts
    ML7 5EZ
    Director
    3 Gray Street
    Shotts
    ML7 5EZ
    ScotlandBritish339013450001
    DAVIDSON, Mary Paton
    71 Abbotsford Road
    ML2 7DL Wishaw
    Lanarkshire
    Secretary
    71 Abbotsford Road
    ML2 7DL Wishaw
    Lanarkshire
    British374480001
    DAVIDSON, William George
    3 Gray Street
    Shotts
    ML7 5EZ
    Secretary
    3 Gray Street
    Shotts
    ML7 5EZ
    160269430001
    SALTON, William
    29 Waterside Street
    KA30 9LW Largs
    Ayrshire
    Secretary
    29 Waterside Street
    KA30 9LW Largs
    Ayrshire
    British49348360001
    SEAWRIGHT, Jean Moffat Cunningham
    44 Baton Road
    ML7 4HE Shotts
    Lanarkshire
    Secretary
    44 Baton Road
    ML7 4HE Shotts
    Lanarkshire
    British1298750001
    BERNTOP LIMITED
    209 West George Street
    G2 2LW Glasgow
    Lanarkshire
    Secretary
    209 West George Street
    G2 2LW Glasgow
    Lanarkshire
    800630001
    DAVIDSON, Mary Paton
    71 Abbotsford Road
    ML2 7DL Wishaw
    Lanarkshire
    Director
    71 Abbotsford Road
    ML2 7DL Wishaw
    Lanarkshire
    British374480001
    FREW, Alexander
    Rowandene
    KA3 6 Fenwick
    Ayrshire
    Director
    Rowandene
    KA3 6 Fenwick
    Ayrshire
    British374500001
    IRVINE, Thomas
    161 Darras Road
    Ponteland
    NE20 9PQ Newcastle Upon Tyne
    Director
    161 Darras Road
    Ponteland
    NE20 9PQ Newcastle Upon Tyne
    United KingdomBritish34147060001
    SEAWRIGHT, Jean Moffat Cunningham
    44 Baton Road
    ML7 4HE Shotts
    Lanarkshire
    Director
    44 Baton Road
    ML7 4HE Shotts
    Lanarkshire
    British1298750001
    SOUTER, William George
    27 West Avenue
    ML8 5AE Carluke
    Lanarkshire
    Director
    27 West Avenue
    ML8 5AE Carluke
    Lanarkshire
    British42462130001
    STANNERS, Cairns
    1 Acredales
    EH49 6HY Linlithgow
    West Lothian
    Director
    1 Acredales
    EH49 6HY Linlithgow
    West Lothian
    British1389330002
    BERNTOP LIMITED
    209 West George Street
    G2 2LW Glasgow
    Lanarkshire
    Director
    209 West George Street
    G2 2LW Glasgow
    Lanarkshire
    800630001

    Who are the persons with significant control of DAVIDSON BROTHERS (SHOTTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Melville Davidson
    Gray Street
    ML7 5EZ Shotts
    1
    Scotland
    Apr 06, 2016
    Gray Street
    ML7 5EZ Shotts
    1
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0