JOHN DAVIDSON (HOLDINGS) LIMITED

JOHN DAVIDSON (HOLDINGS) LIMITED

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

    Company NameJOHN DAVIDSON (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC054871
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 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 updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on May 12, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce capital redemption reserve and capital reserve 15/04/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    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

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    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

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jan 03, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Who are the officers of JOHN DAVIDSON (HOLDINGS) 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
    HASPESLAGH, Stefaan Arthur
    Kintore
    AB51 0YQ Inverurie
    Registered Office
    Aberdeenshire
    Scotland
    Director
    Kintore
    AB51 0YQ Inverurie
    Registered Office
    Aberdeenshire
    Scotland
    BelgiumBelgian197700340001
    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
    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 (HOLDINGS) 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 06, 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.

    Does JOHN DAVIDSON (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Sep 30, 1993Registration of a charge (410)
    • Feb 19, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • Hill Samuel Bank Limited
    Transactions
    • Sep 22, 1992Registration of a charge (410)
    • Feb 19, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 01, 1980Registration of a charge
    • Sep 18, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 10, 1979Registration of a charge
    • Sep 18, 1992Statement of satisfaction of a charge in full or part (419a)

    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