WALTER DAVIDSON & SONS LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH10 6AT

Company number SC029652
Status Active
Incorporation Date 6 October 1953
Company Type Private Limited Company
Address 21-24 WELLMEADOW, BLAIRGOWRIE, PH10 6AT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 39,000 ; Group of companies' accounts made up to 31 January 2015. The most likely internet sites of WALTER DAVIDSON & SONS LIMITED are www.walterdavidsonsons.co.uk, and www.walter-davidson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and twelve months. The distance to to Invergowrie Rail Station is 14.2 miles; to Perth Rail Station is 14.3 miles; to Springfield Rail Station is 23.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walter Davidson Sons Limited is a Private Limited Company. The company registration number is SC029652. Walter Davidson Sons Limited has been working since 06 October 1953. The present status of the company is Active. The registered address of Walter Davidson Sons Limited is 21 24 Wellmeadow Blairgowrie Ph10 6at. . GORDON, Allan Stewart is a Secretary of the company. DAVIDSON, Douglas Walter Mcgeorge is a Director of the company. DAVIDSON, Graeme Walter Irving is a Director of the company. GORDON, Allan Stewart is a Director of the company. GORDON, Karen Hazel is a Director of the company. LONSDALE, Terry Harmer is a Director of the company. Secretary COULL, Ian Gordon has been resigned. Secretary LONSDALE, Terry Harmer has been resigned. Director BAIN, Stuart Mckay has been resigned. Director BAIN, Stuart Mckay has been resigned. Director COULL, Ian Gordon has been resigned. Director LUMSDEN, Innes has been resigned. Director MCGUIRE, Andrew James has been resigned. Director MURRAY, John Mcbeth has been resigned. Director SIMMS, Leslie Richard has been resigned. Director TOLLAND, Lindsay Cameron has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GORDON, Allan Stewart
Appointed Date: 01 October 1993

Director

Director
DAVIDSON, Graeme Walter Irving
Appointed Date: 14 March 1990
66 years old

Director
GORDON, Allan Stewart
Appointed Date: 01 March 1993
59 years old

Director
GORDON, Karen Hazel
Appointed Date: 15 February 2010
52 years old

Director

Resigned Directors

Secretary
COULL, Ian Gordon
Resigned: 18 October 1989

Secretary
LONSDALE, Terry Harmer
Resigned: 01 October 1993
Appointed Date: 18 October 1989

Director
BAIN, Stuart Mckay
Resigned: 28 June 1995
Appointed Date: 23 May 1991
95 years old

Director
BAIN, Stuart Mckay
Resigned: 23 May 1991
95 years old

Director
COULL, Ian Gordon
Resigned: 21 May 2012
78 years old

Director
LUMSDEN, Innes
Resigned: 31 December 2006
83 years old

Director
MCGUIRE, Andrew James
Resigned: 15 August 1998
Appointed Date: 01 March 1993
62 years old

Director
MURRAY, John Mcbeth
Resigned: 27 April 2007
Appointed Date: 01 July 1998
85 years old

Director
SIMMS, Leslie Richard
Resigned: 31 October 2002
82 years old

Director
TOLLAND, Lindsay Cameron
Resigned: 27 July 1992
Appointed Date: 11 April 1990
83 years old

WALTER DAVIDSON & SONS LIMITED Events

24 Oct 2016
Group of companies' accounts made up to 31 January 2016
25 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 39,000

03 Nov 2015
Group of companies' accounts made up to 31 January 2015
29 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 39,000

16 Jun 2014
Accounts made up to 31 January 2014
...
... and 134 more events
27 Jul 1987
Accounts made up to 31 January 1987

23 Jul 1987
Return made up to 29/06/87; full list of members

05 Dec 1986
Accounts made up to 31 January 1986

31 Jul 1986
Return made up to 25/06/86; full list of members

06 Oct 1953
Certificate of incorporation

WALTER DAVIDSON & SONS LIMITED Charges

16 September 2010
Standard security
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Angus Council
Description: Shops offices and dwellinghouses known as 39-41 high street…
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 9 airlie street, alyth.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Five james square crieff in the county of perth.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Thirty nine and forty one high street brechin.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Twenty seven and twenty nine south street, milnathort but…
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Twelve and fourteen main street bridgend perth.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 112 atholl road pitlochry.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ninety two and ninety four south street in the county of…
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The scone pharmacy, perth road, scone and that piece of…
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: House or tenement of land upon the east side of the east…
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Shop number 40 high street newburgh.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 bridge street dunkeld perthshire.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 21-24 wellmeadow blairgowrie.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: That area or piece of ground in the parish of blairgowrie…
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 10 bridge street, ballater ABN23987.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The ground floor shop unit at alfords house, ballater road…
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 7 bank street, aberfeldy PTH9759.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Tenement 340/340A and 342 great western road, aberdeen…
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 31A percy street, stanley PTH4243.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 92 clepington road, dundee ANG8920.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 76 main street, thornton FFE35433.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 30 commercial road, ladybank, cupar FFE47658.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 98 east high street forfar ANG17332.
2 April 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Newsagent, main street, bridge of earn, perth PTH5899.
24 July 2007
Bond & floating charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 December 1998
Standard security
Delivered: 30 December 1998
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 340/340A great western road, aberdeen.
3 December 1998
Standard security
Delivered: 11 December 1998
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 92 & 94 south street,perth.
2 September 1998
Standard security
Delivered: 10 September 1998
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor shop unit at alford house,ballater…
12 August 1998
Standard security
Delivered: 28 August 1998
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at bridge street,ballater.
12 August 1998
Standard security
Delivered: 28 August 1998
Status: Satisfied on 31 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop at ballater road,aboyne.
12 August 1998
Standard security
Delivered: 28 August 1998
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 bridge street,ballater.
21 January 1998
Standard security
Delivered: 4 February 1998
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenement of shops, offices and houses known as 39 and 41…
13 February 1995
Standard security
Delivered: 24 February 1995
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 0.775 acres lying to the south…
24 July 1989
Standard security
Delivered: 8 August 1989
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop/pharmacy 9 airlie street alyth.
24 July 1989
Standard security
Delivered: 31 July 1989
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop/pharmacy 40 high street newburgh.
27 January 1989
Standard security
Delivered: 2 February 1989
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 james square, crieff, perth.
26 January 1989
Standard security
Delivered: 2 February 1989
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 and 14 main street, bridgend, perth.
26 January 1989
Standard security
Delivered: 2 February 1989
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop known as "the scone pharmacy" perth road, otherwise…
23 April 1982
Standard security
Delivered: 26 April 1982
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Three subjects in wellmeadow, blairgowrie, subjects in…
9 June 1978
Bond & floating charge
Delivered: 16 June 1978
Status: Satisfied on 25 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 April 1974
G r of s (perth) standard security
Delivered: 26 April 1974
Status: Satisfied on 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop, dwellinghouse etc, atholl road, pitlochry formerly…