Background WavePink WaveYellow Wave

WALTER DAVIDSON & SONS LIMITED (SC029652)

WALTER DAVIDSON & SONS LIMITED (SC029652) is an active UK company. incorporated on 6 October 1953. with registered office in 21-24 Wellmeadow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WALTER DAVIDSON & SONS LIMITED has been registered for 72 years. Current directors include COWLE, Kathleen, DAVIDSON, Graeme Walter Irving, GORDON, Allan Stewart and 2 others.

Company Number
SC029652
Status
active
Type
ltd
Incorporated
6 October 1953
Age
72 years
Address
21-24 Wellmeadow, PH10 6AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COWLE, Kathleen, DAVIDSON, Graeme Walter Irving, GORDON, Allan Stewart, GORDON, Karen Hazel, LONSDALE, Terry Harmer
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTER DAVIDSON & SONS LIMITED

WALTER DAVIDSON & SONS LIMITED is an active company incorporated on 6 October 1953 with the registered office located in 21-24 Wellmeadow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WALTER DAVIDSON & SONS LIMITED was registered 72 years ago.(SIC: 86900)

Status

active

Active since 72 years ago

Company No

SC029652

LTD Company

Age

72 Years

Incorporated 6 October 1953

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

21-24 Wellmeadow Blairgowrie , PH10 6AT,

Timeline

4 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Mar 10
Director Left
May 12
Director Left
Feb 18
Director Joined
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

GORDON, Allan Stewart

Active
21-24 WellmeadowPH10 6AT
Secretary
Appointed 01 Oct 1993

COWLE, Kathleen

Active
21-24 WellmeadowPH10 6AT
Born September 1974
Director
Appointed 30 Mar 2021

DAVIDSON, Graeme Walter Irving

Active
7a N.E. Cumberland Street Lane, EdinburghEH3 6SB
Born May 1959
Director
Appointed 14 Mar 1990

GORDON, Allan Stewart

Active
21-24 WellmeadowPH10 6AT
Born May 1966
Director
Appointed 01 Mar 1993

GORDON, Karen Hazel

Active
21-24 WellmeadowPH10 6AT
Born August 1973
Director
Appointed 15 Feb 2010

LONSDALE, Terry Harmer

Active
Hazelwood, BlairgowriePH10 6NY
Born September 1944
Director
Appointed N/A

COULL, Ian Gordon

Resigned
Ellerslie, Coupar AngusPH13 9AT
Secretary
Appointed N/A
Resigned 18 Oct 1989

LONSDALE, Terry Harmer

Resigned
22 Wellmeadow, BlairgowriePH10 6AT
Secretary
Appointed 18 Oct 1989
Resigned 01 Oct 1993

BAIN, Stuart Mckay

Resigned
8 Glensheiling Drive, BlairgowriePH10 7EF
Born July 1930
Director
Appointed 23 May 1991
Resigned 28 Jun 1995

BAIN, Stuart Mckay

Resigned
8 Glensheiling Drive, BlairgowriePH10 7EF
Born July 1930
Director
Appointed N/A
Resigned 23 May 1991

COULL, Ian Gordon

Resigned
Ellerslie, Coupar AngusPH13 9AT
Born March 1947
Director
Appointed N/A
Resigned 21 May 2012

DAVIDSON, Douglas Walter Mcgeorge

Resigned
Ramleh, BlairgowriePH10 6EQ
Born August 1928
Director
Appointed N/A
Resigned 01 Feb 2018

LUMSDEN, Innes

Resigned
17 Rosemount Park, BlairgowriePH10 6TZ
Born October 1941
Director
Appointed N/A
Resigned 31 Dec 2006

MCGUIRE, Andrew James

Resigned
8 Larch Avenue, BlairgowriePH10 6TG
Born January 1963
Director
Appointed 01 Mar 1993
Resigned 15 Aug 1998

MURRAY, John Mcbeth

Resigned
Moine Na Vey, BallaterAB35 5UD
Born February 1940
Director
Appointed 01 Jul 1998
Resigned 27 Apr 2007

SIMMS, Leslie Richard

Resigned
Craighulan, PitlochryPH16 5LZ
Born March 1943
Director
Appointed N/A
Resigned 31 Oct 2002

TOLLAND, Lindsay Cameron

Resigned
Dalbreck, Coupar AngusPH13 9AT
Born August 1942
Director
Appointed 11 Apr 1990
Resigned 27 Jul 1992

Persons with significant control

2

Graeme Walter Irving Davidson

Active
21-24 WellmeadowPH10 6AT
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Gail Davidson

Active
21-24 WellmeadowPH10 6AT
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Group
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Memorandum Articles
2 June 2023
MAMA
Resolution
2 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Group
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Made Up Date
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Made Up Date
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Made Up Date
8 June 2012
AAAnnual Accounts
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Made Up Date
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Legacy
30 September 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Made Up Date
19 May 2010
AAAnnual Accounts
Resolution
4 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Accounts With Made Up Date
1 July 2009
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Made Up Date
16 June 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Legacy
31 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
26 January 2008
419a(Scot)419a(Scot)
Legacy
25 August 2007
419a(Scot)419a(Scot)
Legacy
2 August 2007
410(Scot)410(Scot)
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 May 2007
AAAnnual Accounts
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
17 July 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 July 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
288cChange of Particulars
Accounts With Made Up Date
16 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
17 July 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 June 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
410(Scot)410(Scot)
Legacy
11 December 1998
410(Scot)410(Scot)
Legacy
15 September 1998
169169
Resolution
11 September 1998
RESOLUTIONSResolutions
Legacy
10 September 1998
410(Scot)410(Scot)
Legacy
28 August 1998
410(Scot)410(Scot)
Legacy
28 August 1998
410(Scot)410(Scot)
Legacy
28 August 1998
410(Scot)410(Scot)
Legacy
19 August 1998
288bResignation of Director or Secretary
Memorandum Articles
5 August 1998
MEM/ARTSMEM/ARTS
Resolution
5 August 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
14 July 1998
AAAnnual Accounts
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
410(Scot)410(Scot)
Accounts With Accounts Type Medium
1 August 1997
AAAnnual Accounts
Legacy
31 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 June 1994
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Accounts With Made Up Date
16 June 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Legacy
24 September 1992
288288
Accounts With Accounts Type Medium
8 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 December 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Legacy
5 July 1990
363363
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Accounts With Made Up Date
26 June 1990
AAAnnual Accounts
Legacy
2 May 1990
88(2)R88(2)R
Legacy
2 May 1990
288288
Accounts With Made Up Date
22 November 1989
AAAnnual Accounts
Legacy
8 November 1989
288288
Legacy
8 November 1989
363363
Legacy
8 August 1989
410(Scot)410(Scot)
Legacy
31 July 1989
410(Scot)410(Scot)
Legacy
2 February 1989
410(Scot)410(Scot)
Legacy
2 February 1989
410(Scot)410(Scot)
Legacy
2 February 1989
410(Scot)410(Scot)
Accounts With Made Up Date
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Accounts With Made Up Date
27 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
5 December 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Miscellaneous
6 October 1953
MISCMISC