ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Davidson & Robertson Ltd

Davidson & Robertson Ltd is an active company incorporated on 9 July 2004 with the registered office located in Newbridge, City of Edinburgh. Davidson & Robertson Ltd was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC270490
Private limited company
Scottish Company
Age
21 years
Incorporated 9 July 2004
Size
Unreported
Confirmation
Submitted
Dated 9 July 2025 (4 months ago)
Next confirmation dated 9 July 2026
Due by 23 July 2026 (8 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Rural Centre West Mains
Ingliston
Newbridge
Edinburgh
EH28 8LT
Scotland
Address changed on 13 Mar 2023 (2 years 8 months ago)
Previous address was Riccarton Mains Currie Midlothian EH14 4AR
Telephone
01314496212
Email
Available in Endole App
People
Officers
7
Shareholders
13
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in May 1979
Director • British • Lives in England • Born in Aug 1988
Director • British • Lives in UK • Born in Jan 1970
Director • British • Lives in Scotland • Born in Apr 1970
Director • British • Lives in Scotland • Born in Jul 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Central Association Of Agricultural Valuers
Stewart Martin Hall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£425.93K
Increased by £170.85K (+67%)
Turnover
Unreported
Same as previous period
Employees
52
Decreased by 2 (-4%)
Total Assets
£1.96M
Increased by £135.89K (+7%)
Total Liabilities
-£1.33M
Increased by £331.49K (+33%)
Net Assets
£629.17K
Decreased by £195.6K (-24%)
Debt Ratio (%)
68%
Increased by 13.09% (+24%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Sep 2025
Derek David Christie Bathgate Resigned
6 Months Ago on 30 Apr 2025
Accounting Period Extended
11 Months Ago on 28 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Aug 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 20 Jul 2023
Registered Address Changed
2 Years 8 Months Ago on 13 Mar 2023
George Antony Hipwell Resigned
3 Years Ago on 30 Sep 2022
Donald Charles Reid Thomas (PSC) Resigned
6 Years Ago on 28 Dec 2018
Get Credit Report
Discover Davidson & Robertson Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing of Confirmation Statement dated 9 July 2023
Submitted on 9 Sep 2025
Confirmation statement made on 9 July 2025 with updates
Submitted on 9 Sep 2025
Termination of appointment of Derek David Christie Bathgate as a director on 30 April 2025
Submitted on 9 Sep 2025
Cessation of Donald Charles Reid Thomas as a person with significant control on 28 December 2018
Submitted on 24 Mar 2025
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 28 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 9 July 2024 with updates
Submitted on 9 Aug 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 9 July 2023 with updates
Submitted on 20 Jul 2023
Termination of appointment of George Antony Hipwell as a director on 30 September 2022
Submitted on 23 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year