WOOD & DAVIDSON LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4DT

Company number SC004296
Status Active
Incorporation Date 15 June 1899
Company Type Private Limited Company
Address BLENHEIM HOUSE, FOUNTAINHALL ROAD, ABERDEEN, AB15 4DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Graham Good as a secretary on 20 June 2016. The most likely internet sites of WOOD & DAVIDSON LIMITED are www.wooddavidson.co.uk, and www.wood-davidson.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and four months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wood Davidson Limited is a Private Limited Company. The company registration number is SC004296. Wood Davidson Limited has been working since 15 June 1899. The present status of the company is Active. The registered address of Wood Davidson Limited is Blenheim House Fountainhall Road Aberdeen Ab15 4dt. . GOOD, Graham is a Secretary of the company. GOOD, Graham is a Director of the company. J W FISHING VESSEL MANAGEMENT LIMITED is a Director of the company. J W HOLDINGS LIMITED is a Director of the company. Secretary AUCKLAND, Robert Ian has been resigned. Secretary CROSSAN, Finlay George has been resigned. Secretary HISLOP, Mitchell has been resigned. Secretary MCKENZIE, Lindsay has been resigned. Secretary SPROULE, Lorraine has been resigned. Director AUCKLAND, Robert Ian has been resigned. Director BURNET, Peter has been resigned. Director BURNS, Gordon William has been resigned. Director GARRETT, Edwin Charles has been resigned. Director MORROW, Digby Wilson has been resigned. Director PENNY, John Raffan has been resigned. Director WOOD, Ian Clark, Sir has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOOD, Graham
Appointed Date: 20 June 2016

Director
GOOD, Graham
Appointed Date: 01 October 2009
76 years old

Director
J W FISHING VESSEL MANAGEMENT LIMITED
Appointed Date: 30 July 2004

Director
J W HOLDINGS LIMITED
Appointed Date: 30 July 2004

Resigned Directors

Secretary
AUCKLAND, Robert Ian
Resigned: 14 March 2003
Appointed Date: 08 January 1999

Secretary
CROSSAN, Finlay George
Resigned: 08 January 1999

Secretary
HISLOP, Mitchell
Resigned: 18 August 2004
Appointed Date: 14 March 2003

Secretary
MCKENZIE, Lindsay
Resigned: 20 June 2016
Appointed Date: 08 January 2013

Secretary
SPROULE, Lorraine
Resigned: 08 January 2013
Appointed Date: 18 August 2004

Director
AUCKLAND, Robert Ian
Resigned: 30 July 2004
Appointed Date: 07 January 1994
65 years old

Director
BURNET, Peter
Resigned: 31 December 1993
Appointed Date: 31 May 1990
79 years old

Director
BURNS, Gordon William
Resigned: 19 December 2003
Appointed Date: 01 September 1995
75 years old

Director
GARRETT, Edwin Charles
Resigned: 19 May 2004
93 years old

Director
MORROW, Digby Wilson
Resigned: 23 April 1998
Appointed Date: 07 April 1997
76 years old

Director
PENNY, John Raffan
Resigned: 27 September 2000
90 years old

Director
WOOD, Ian Clark, Sir
Resigned: 30 July 2004
83 years old

Persons With Significant Control

Jw Fishing Vessel Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOD & DAVIDSON LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Appointment of Mr Graham Good as a secretary on 20 June 2016
14 Jul 2016
Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 11,250

...
... and 106 more events
28 Oct 1986
Director resigned

16 Sep 1986
New director appointed

20 May 1986
Secretary resigned;new secretary appointed

16 Feb 1976
Company name changed\certificate issued on 16/02/76
01 Jan 1900
Certificate of incorporation

WOOD & DAVIDSON LIMITED Charges

14 May 2004
Floating charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…