About

Registered Number: SC103571
Date of Incorporation: 06/02/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE

 

Davie Building & Timber Supplies Ltd was registered on 06 February 1987 with its registered office in Edinburgh, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIE, Allan Maxwell N/A 23 January 1999 1
DAVIE, Jean Aitken Thomson 14 November 1989 02 July 2001 1
FREELAND, Alexander Gordon N/A 14 November 1989 1
Secretary Name Appointed Resigned Total Appointments
NESS, Owen James 23 January 1999 02 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 19 June 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH04 - Change of particulars for corporate secretary 17 June 2011
AR01 - Annual Return 26 November 2010
AR01 - Annual Return 26 November 2010
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AD01 - Change of registered office address 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH04 - Change of particulars for corporate secretary 19 November 2010
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 08 November 2010
CH04 - Change of particulars for corporate secretary 13 October 2010
AA - Annual Accounts 24 September 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 10 August 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
363s - Annual Return 16 January 2007
RESOLUTIONS - N/A 24 November 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
RESOLUTIONS - N/A 22 June 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 08 November 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
AA - Annual Accounts 09 November 2003
363s - Annual Return 23 October 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
288a - Notice of appointment of directors or secretaries 05 May 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 05 November 2002
AUD - Auditor's letter of resignation 06 June 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
169 - Return by a company purchasing its own shares 20 July 2001
169 - Return by a company purchasing its own shares 20 July 2001
419a(Scot) - N/A 16 July 2001
419a(Scot) - N/A 11 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
419a(Scot) - N/A 26 June 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 20 June 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 01 June 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
419a(Scot) - N/A 25 November 1998
410(Scot) - N/A 18 November 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 05 June 1998
410(Scot) - N/A 19 May 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 03 April 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 10 July 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 09 May 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 03 June 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 03 July 1992
169 - Return by a company purchasing its own shares 10 January 1992
AA - Annual Accounts 09 August 1991
363 - Annual Return 09 August 1991
410(Scot) - N/A 09 May 1991
169 - Return by a company purchasing its own shares 17 January 1991
MISC - Miscellaneous document 20 December 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
169 - Return by a company purchasing its own shares 15 December 1989
169 - Return by a company purchasing its own shares 15 December 1989
RESOLUTIONS - N/A 13 December 1989
RESOLUTIONS - N/A 07 December 1989
288 - N/A 23 November 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
363 - Annual Return 14 April 1988
AA - Annual Accounts 14 April 1988
288 - N/A 28 July 1987
410(Scot) - N/A 01 July 1987
288 - N/A 23 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1987
287 - Change in situation or address of Registered Office 26 March 1987
NEWINC - New incorporation documents 06 March 1987
CERTINC - N/A 04 March 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 29 October 1998 Fully Satisfied

N/A

Floating charge 30 April 1998 Fully Satisfied

N/A

Standard security 01 May 1991 Fully Satisfied

N/A

Floating charge 23 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.