Background WavePink WaveYellow Wave

DAVIDSONS FARM & COUNTRY LTD (SC553306)

DAVIDSONS FARM & COUNTRY LTD (SC553306) is an active UK company. incorporated on 23 December 2016. with registered office in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. DAVIDSONS FARM & COUNTRY LTD has been registered for 9 years. Current directors include BELL, Peter William Francis, RAMSAY, Steven.

Company Number
SC553306
Status
active
Type
ltd
Incorporated
23 December 2016
Age
9 years
Address
21-24 Wellmeadow, Blairgowrie, PH10 6AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BELL, Peter William Francis, RAMSAY, Steven
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIDSONS FARM & COUNTRY LTD

DAVIDSONS FARM & COUNTRY LTD is an active company incorporated on 23 December 2016 with the registered office located in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. DAVIDSONS FARM & COUNTRY LTD was registered 9 years ago.(SIC: 47789)

Status

active

Active since 9 years ago

Company No

SC553306

LTD Company

Age

9 Years

Incorporated 23 December 2016

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

21-24 Wellmeadow Blairgowrie, PH10 6AT,

Timeline

7 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Director Left
Jul 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BELL, Peter William Francis

Active
Welton Road, BlairgowriePH10 6NB
Born June 1967
Director
Appointed 22 May 2017

RAMSAY, Steven

Active
Welton Road, BlairgowriePH10 6NB
Born September 1965
Director
Appointed 02 Jun 2017

DAVIDSON, Douglas Walter Mcgeorge

Resigned
Wellmeadow, BlairgowriePH10 6AT
Born August 1928
Director
Appointed 23 Dec 2016
Resigned 23 Mar 2017

DAVIDSON, Graeme Walter Irving

Resigned
Wellmeadow, BlairgowriePH10 6AT
Born May 1959
Director
Appointed 23 Dec 2016
Resigned 23 Mar 2017

GORDON, Allan Stewart

Resigned
Wellmeadow, BlairgowriePH10 6AT
Born May 1966
Director
Appointed 23 Dec 2016
Resigned 26 Jun 2017

Persons with significant control

1

Wellmeadow, BlairgowriePH10 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Incorporation Company
23 December 2016
NEWINCIncorporation