JOHN DAVIDSON (HOLDINGS) LIMITED
Overview
| Company Name | JOHN DAVIDSON (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC054871 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN DAVIDSON (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JOHN DAVIDSON (HOLDINGS) LIMITED located?
| Registered Office Address | Registered Office Kintore AB51 0YQ Inverurie Aberdeenshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOHN DAVIDSON (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for JOHN DAVIDSON (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 03, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 12, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Luc Jules Tack as a person with significant control on Apr 01, 2019 | 2 pages | PSC01 | ||||||||||||||
Cessation of Malcolm Stephen Mclellan as a person with significant control on Mar 31, 2019 | 1 pages | PSC07 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Termination of appointment of Malcolm Stephen Mclellan as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||
Who are the officers of JOHN DAVIDSON (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGUINESS, Iain | Secretary | Kintore AB51 0YQ Inverurie Registered Office Aberdeenshire Scotland | British | 96803030001 | ||||||
| HASPESLAGH, Stefaan Arthur | Director | Kintore AB51 0YQ Inverurie Registered Office Aberdeenshire Scotland | Belgium | Belgian | 197700340001 | |||||
| CULLEY, Darren | Secretary | St. Christoph Cottage CA4 8RJ Carlisle Cumbria | British | 94151280001 | ||||||
| GRAHAM, Sarah Evelyn | Secretary | Nethercroft Brisco CA4 0QN Carlisle Cumbria | British | 80554330001 | ||||||
| INNES, Eric David | Secretary | Upper Woodside Beechgrove DG10 9RU Moffat | British | 98205000001 | ||||||
| MCLELLAN, Malcolm Stephen | Secretary | Highfield Lodge Crowle Green, Crowle WR7 4AA Worcester Worcestershire | British | 94105400001 | ||||||
| WALLACE, Alexander Campbell | Secretary | Beechwood Bungalow Haywood Road DG10 9BU Moffat Dumfriesshire | British | 24916100001 | ||||||
| COOPER, Allan Cunningham | Director | The Old Vicarage Church Street, Stanwix CA3 9DJ Carlisle Cumbria | British | 24915880002 | ||||||
| DALSTRA, Alike Jan | Director | Blitergers 8 8401 Ma Gorredijk Netherlands | Dutch | 80554430001 | ||||||
| DAVIDSON, John Brian | Director | Alisons Bank Gretna CA6 5EP Carlisle Cumbria | British | 255280001 | ||||||
| DAVIDSON, June Sandison | Director | Alisons Bank Gretna CA6 5EP Carlisle Cumbria | British | 255290001 | ||||||
| DE MEUE, Bruno Peter Michel Oscar | Director | 107 Avenue Prince Albert 1410 Waterloo Brussels 1410 Belgium | Belgium | Belgian | 121036060001 | |||||
| ENTWISTLE, Raymond Marvin | Director | The Glebe Lauder TD2 6RW Berwickshire | Scotland | British | 892520001 | |||||
| GOMBERT, Willem Carel | Director | Amersfoordtlaan 87 HOLLAND 1171 Dn Badhoeveforp | Dutch | 63410630001 | ||||||
| GRAHAM, Sarah Evelyn | Director | Nethercroft Brisco CA4 0QN Carlisle Cumbria | England | British | 80554330001 | |||||
| INNES, Eric David | Director | Upper Woodside Beechgrove DG10 9RU Moffat | United Kingdom | British | 98205000001 | |||||
| INNES, Jannette Louise | Director | Glen Ericht DG10 9 Moffat Dumfriesshire | British | 255300001 | ||||||
| LUDLEY, Graeme Dennis | Director | April Cottage 9 Winser Road Rolvenden Layne TN17 4NL Cranbrook Kent | United Kingdom | British | 66754530003 | |||||
| MCLELLAN, Malcolm Stephen | Director | Collingford Gret Corby CA4 8NH Carlisle Cumbria | United Kingdom | British | 94105400003 | |||||
| MERTENS, Richard | Director | Maasstraat 107a Scherpenhevvel 3272 Belgium | Belgian | 66756110001 | ||||||
| TELGEN, Johan Henrik, Drs. | Director | Woudsingel 63 Heerenveen 8443 Dl The Netherlands | Netherlands | Dutch | 123271380001 | |||||
| VASSEUR, Albert | Director | 91 Avenue De L Hippodrome 49300 Cholet France | France | French | 95626950001 |
Who are the persons with significant control of JOHN DAVIDSON (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Luc Jules Tack | Apr 01, 2019 | Kintore AB51 0YQ Inverurie Registered Office Aberdeenshire Scotland | No |
Nationality: Belgian Country of Residence: Belgium | |||
Natures of Control
| |||
| Mr Malcolm Stephen Mclellan | Apr 06, 2016 | Conference Square EH3 8UL Edinburgh 1 Exchange Crescent | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does JOHN DAVIDSON (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Sep 17, 1993 Delivered On Sep 30, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 16, 1992 Delivered On Sep 22, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 24, 1980 Delivered On Aug 01, 1980 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Leasehold factory premises situated at spencer bridge road, northampton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of offset | Created On Aug 02, 1979 Delivered On Aug 10, 1979 | Satisfied | Amount secured All moneys due, or to become due from the company and others to the chargee | |
Short particulars All accounts of the company with, and its liabilities to, lloyds bank LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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