About

Registered Number: SC253781
Date of Incorporation: 05/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 17 Lynedoch Street, Glasgow, G3 6EF

 

Established in 2003, Davie + Mcculloch Ltd have registered office in the United Kingdom, it has a status of "Active". There are 2 directors listed for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDOUGALL, Alexander Keith 05 August 2003 - 1
OXBURGH, Ian Scott 05 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 18 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2014
AD04 - Change of location of company records to the registered office 18 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2013
RESOLUTIONS - N/A 28 March 2013
SH01 - Return of Allotment of shares 28 March 2013
MEM/ARTS - N/A 28 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 28 November 2011
CERTNM - Change of name certificate 24 October 2011
AR01 - Annual Return 03 October 2011
RESOLUTIONS - N/A 06 April 2011
MEM/ARTS - N/A 06 April 2011
CC04 - Statement of companies objects 06 April 2011
SH08 - Notice of name or other designation of class of shares 06 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 18 August 2004
410(Scot) - N/A 19 September 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
225 - Change of Accounting Reference Date 11 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 05 August 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.