- Company Overview for GEORGE DAVIE & SONS LIMITED (SC019093)
- Filing history for GEORGE DAVIE & SONS LIMITED (SC019093)
- People for GEORGE DAVIE & SONS LIMITED (SC019093)
- More for GEORGE DAVIE & SONS LIMITED (SC019093)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
18 Oct 2022 | SH08 | Change of share class name or designation | |
12 Oct 2022 | MA | Memorandum and Articles of Association | |
12 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
30 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
03 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
27 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
21 Mar 2019 | AD01 | Registered office address changed from Midholm Suite 3, 2 Hillview Drive Clarkston Glasgow G76 7JD to C/O Nelson Gilmour Smith, Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 21 March 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
31 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
30 Jan 2018 | PSC04 | Change of details for Mr Graham Carmichael Mitchell as a person with significant control on 8 March 2017 | |
29 Jan 2018 | PSC04 | Change of details for Mrs Catriona Anne Crichton as a person with significant control on 8 March 2017 | |
29 Jan 2018 | PSC04 | Change of details for Mr Graham Carmichael Mitchell as a person with significant control on 8 March 2017 | |
27 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
07 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 |