Advanced company searchLink opens in new window

GEORGE DAVIE & SONS LIMITED

Company number SC019093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 126,782
05 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
03 Jul 2015 AD01 Registered office address changed from 65 Greendyke Street Glasgow G1 5PX to Midholm Suite 3, 2 Hillview Drive Clarkston Glasgow G76 7JD on 3 July 2015
22 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 126,782
24 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 126,782
19 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
13 May 2013 TM01 Termination of appointment of John Mitchell as a director
04 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for John Stuart Mitchell on 18 January 2013
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a small company made up to 31 March 2011
27 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 126,782
20 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a small company made up to 31 March 2010
27 Oct 2010 TM01 Termination of appointment of Janette Spooner as a director
12 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Janette Russell Spooner on 21 January 2010
12 Feb 2010 CH01 Director's details changed for John Stuart Mitchell on 12 January 2010
16 Jan 2010 AA Accounts for a small company made up to 31 March 2009
20 Apr 2009 363a Return made up to 20/01/09; full list of members
04 Feb 2009 AA Accounts for a small company made up to 31 March 2008