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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACDOUGALL, Alexander Keith | 05 August 2003 | - | 1 |
OXBURGH, Ian Scott | 05 August 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 12 September 2003 | Outstanding |
N/A |