- 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) |
---|---|---|---|
26 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
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
|
|
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
|
|
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
|
|
20 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 25 March 2011
|
|
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
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 |