JOHN DAVIDSON (PIPES) LIMITED

JOHN DAVIDSON (PIPES) LIMITED

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

    Company NameJOHN DAVIDSON (PIPES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC050397
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of JOHN DAVIDSON (PIPES) LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JOHN DAVIDSON (PIPES) LIMITED located?

    Registered Office Address
    Registered Office
    Kintore
    AB51 0YQ Inverurie
    Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN DAVIDSON (PIPES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JOHN DAVIDSON (PIPES) LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for JOHN DAVIDSON (PIPES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Jan 03, 2024 with updates

    4 pagesCS01

    Appointment of Sandra Hoeylaerts as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Stefaan Arthur Haspeslagh as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Registered Office Kintore Inverurie Aberdeenshire AB51 0YQ on Mar 08, 2022

    1 pagesAD01

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Notification of Luc Jules Tack as a person with significant control on Apr 01, 2019

    2 pagesPSC01

    Cessation of Malcolm Stephen Mclellan as a person with significant control on Mar 31, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Appointment of Mr Darran Rickards as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Malcolm Stephen Mclellan as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Jan 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Jan 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Who are the officers of JOHN DAVIDSON (PIPES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGUINESS, Iain
    Kintore
    AB51 0YQ Inverurie
    Registered Office
    Aberdeenshire
    Scotland
    Secretary
    Kintore
    AB51 0YQ Inverurie
    Registered Office
    Aberdeenshire
    Scotland
    British96803030001
    HOEYLAERTS, Sandra
    Kintore
    AB51 0YQ Inverurie
    Registered Office
    Aberdeenshire
    Scotland
    Director
    Kintore
    AB51 0YQ Inverurie
    Registered Office
    Aberdeenshire
    Scotland
    BelgiumBelgian317557730001
    RICKARDS, Darran, Mr.
    Kintore
    AB51 0YQ Inverurie
    Registered Office
    Aberdeenshire
    Scotland
    Director
    Kintore
    AB51 0YQ Inverurie
    Registered Office
    Aberdeenshire
    Scotland
    EnglandBritish257482210001
    CULLEY, Darren
    St. Christoph Cottage
    CA4 8RJ Carlisle
    Cumbria
    Secretary
    St. Christoph Cottage
    CA4 8RJ Carlisle
    Cumbria
    British94151280001
    GRAHAM, Sarah Evelyn
    Nethercroft
    Brisco
    CA4 0QN Carlisle
    Cumbria
    Secretary
    Nethercroft
    Brisco
    CA4 0QN Carlisle
    Cumbria
    British80554330001
    INNES, Eric David
    Upper Woodside
    Beechgrove
    DG10 9RU Moffat
    Secretary
    Upper Woodside
    Beechgrove
    DG10 9RU Moffat
    British98205000001
    MCLELLAN, Malcolm Stephen
    Highfield Lodge
    Crowle Green, Crowle
    WR7 4AA Worcester
    Worcestershire
    Secretary
    Highfield Lodge
    Crowle Green, Crowle
    WR7 4AA Worcester
    Worcestershire
    British94105400001
    WALLACE, Alexander Campbell
    Beechwood Bungalow Haywood Road
    DG10 9BU Moffat
    Dumfriesshire
    Secretary
    Beechwood Bungalow Haywood Road
    DG10 9BU Moffat
    Dumfriesshire
    British24916100001
    COOPER, Allan Cunningham
    The Old Vicarage
    Church Street, Stanwix
    CA3 9DJ Carlisle
    Cumbria
    Director
    The Old Vicarage
    Church Street, Stanwix
    CA3 9DJ Carlisle
    Cumbria
    British24915880002
    DALSTRA, Alike Jan
    Blitergers 8
    8401 Ma
    Gorredijk
    Netherlands
    Director
    Blitergers 8
    8401 Ma
    Gorredijk
    Netherlands
    Dutch80554430001
    DAVIDSON, John Brian
    Alisons Bank
    Gretna
    CA6 5EP Carlisle
    Cumbria
    Director
    Alisons Bank
    Gretna
    CA6 5EP Carlisle
    Cumbria
    British255280001
    DAVIDSON, June Sandison
    Alisons Bank
    Gretna
    CA6 5EP Carlisle
    Cumbria
    Director
    Alisons Bank
    Gretna
    CA6 5EP Carlisle
    Cumbria
    British255290001
    DE MEUE, Bruno Peter Michel Oscar
    107 Avenue Prince Albert
    1410 Waterloo
    Brussels 1410
    Belgium
    Director
    107 Avenue Prince Albert
    1410 Waterloo
    Brussels 1410
    Belgium
    BelgiumBelgian121036060001
    ENTWISTLE, Raymond Marvin
    The Glebe
    Lauder
    TD2 6RW Berwickshire
    Director
    The Glebe
    Lauder
    TD2 6RW Berwickshire
    ScotlandBritish892520001
    GOMBERT, Willem Carel
    Amersfoordtlaan 87
    HOLLAND 1171 Dn Badhoeveforp
    Director
    Amersfoordtlaan 87
    HOLLAND 1171 Dn Badhoeveforp
    Dutch63410630001
    GRAHAM, Sarah Evelyn
    Nethercroft
    Brisco
    CA4 0QN Carlisle
    Cumbria
    Director
    Nethercroft
    Brisco
    CA4 0QN Carlisle
    Cumbria
    EnglandBritish80554330001
    HASPESLAGH, Stefaan Arthur
    Kintore
    AB51 0YQ Inverurie
    Registered Office
    Aberdeenshire
    Scotland
    Director
    Kintore
    AB51 0YQ Inverurie
    Registered Office
    Aberdeenshire
    Scotland
    BelgiumBelgian197700340001
    INNES, Eric David
    Upper Woodside
    Beechgrove
    DG10 9RU Moffat
    Director
    Upper Woodside
    Beechgrove
    DG10 9RU Moffat
    United KingdomBritish98205000001
    INNES, Jannette Louise
    Glen Ericht
    DG10 9 Moffat
    Dumfriesshire
    Director
    Glen Ericht
    DG10 9 Moffat
    Dumfriesshire
    British255300001
    LUDLEY, Graeme Dennis
    April Cottage 9 Winser Road
    Rolvenden Layne
    TN17 4NL Cranbrook
    Kent
    Director
    April Cottage 9 Winser Road
    Rolvenden Layne
    TN17 4NL Cranbrook
    Kent
    United KingdomBritish66754530003
    MCLELLAN, Malcolm Stephen
    Collingford
    Gret Corby
    CA4 8NH Carlisle
    Cumbria
    Director
    Collingford
    Gret Corby
    CA4 8NH Carlisle
    Cumbria
    United KingdomBritish94105400003
    MERTENS, Richard
    Maasstraat 107a
    Scherpenhevvel 3272
    Belgium
    Director
    Maasstraat 107a
    Scherpenhevvel 3272
    Belgium
    Belgian66756110001
    TELGEN, Johan Henrik, Drs.
    Woudsingel 63
    Heerenveen
    8443 Dl
    The Netherlands
    Director
    Woudsingel 63
    Heerenveen
    8443 Dl
    The Netherlands
    NetherlandsDutch123271380001
    VASSEUR, Albert
    91 Avenue De L Hippodrome
    49300 Cholet
    France
    Director
    91 Avenue De L Hippodrome
    49300 Cholet
    France
    FranceFrench95626950001

    Who are the persons with significant control of JOHN DAVIDSON (PIPES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Luc Jules Tack
    Kintore
    AB51 0YQ Inverurie
    Registered Office
    Aberdeenshire
    Scotland
    Apr 01, 2019
    Kintore
    AB51 0YQ Inverurie
    Registered Office
    Aberdeenshire
    Scotland
    No
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Malcolm Stephen Mclellan
    Conference Square
    EH3 8UL Edinburgh
    1 Exchange Crescent
    Apr 07, 2016
    Conference Square
    EH3 8UL Edinburgh
    1 Exchange Crescent
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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