Company NameGeorge Davie & Sons Limited
DirectorsCatriona Anne Crichton and Graham Carmichael Mitchell
Company StatusActive
Company NumberSC019093
CategoryPrivate Limited Company
Incorporation Date30 April 1936(88 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Catriona Anne Crichton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(56 years after company formation)
Appointment Duration32 years
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressBeech Cottage
Biel Mill Stenton
Dunbar
East Lothian
EH42 1SY
Scotland
Director NameMr Graham Carmichael Mitchell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(56 years after company formation)
Appointment Duration32 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHill Lodge, 18 Hillcrest Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HH
Scotland
Secretary NameMrs Catriona Anne Crichton
NationalityBritish
StatusCurrent
Appointed05 February 1998(61 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressBeech Cottage
Biel Mill Stenton
Dunbar
East Lothian
EH42 1SY
Scotland
Director NameJohn Stuart Mitchell
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(52 years, 10 months after company formation)
Appointment Duration24 years, 1 month (resigned 16 April 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address468 Gilmerton Road
Edinburgh
EH17 7AA
Scotland
Director NameJanette Russell Spooner
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(52 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Windmill Hill
Brenchley
Kent
TN12 7NP
Secretary NameBetsy Mitchell Mitchell
NationalityBritish
StatusResigned
Appointed10 March 1989(52 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 April 1991)
RoleCompany Director
Correspondence Address4 Neidpath Road East
Giffnock
Glasgow
Lanarkshire
G46 6TX
Scotland
Secretary NameMr Graham Carmichael Mitchell
NationalityBritish
StatusResigned
Appointed11 April 1991(54 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 February 1998)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHill Lodge, 18 Hillcrest Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HH
Scotland

Contact

Websitegrantandwilson.co.uk

Location

Registered AddressC/O Nelson Gilmour Smith, Mercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

61.8k at £1John Stuart Mitchell
48.73%
Ordinary
32.5k at £1Catriona Anne Crichton
25.63%
Ordinary
32.5k at £1Graham Carmichael Mitchell
25.63%
Ordinary

Financials

Year2014
Turnover£5,515,509
Gross Profit£3,714,594
Net Worth£5,143,286
Cash£2,817,952
Current Liabilities£970,589

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
18 October 2022Change of share class name or designation (2 pages)
12 October 2022Memorandum and Articles of Association (14 pages)
12 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 October 2022Confirmation statement made on 5 September 2022 with updates (5 pages)
30 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
1 November 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
3 February 2021Accounts for a small company made up to 31 March 2020 (8 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
9 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
21 March 2019Registered 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 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
31 July 2018Accounts for a small company made up to 31 March 2018 (8 pages)
1 February 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
30 January 2018Change of details for Mr Graham Carmichael Mitchell as a person with significant control on 8 March 2017 (2 pages)
29 January 2018Change of details for Mr Graham Carmichael Mitchell as a person with significant control on 8 March 2017 (2 pages)
29 January 2018Change of details for Mrs Catriona Anne Crichton as a person with significant control on 8 March 2017 (2 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 126,782
(5 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 126,782
(5 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
3 July 2015Registered 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 (1 page)
3 July 2015Registered 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 (1 page)
3 July 2015Registered 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 (1 page)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 126,782
(5 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 126,782
(5 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 126,782
(5 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 126,782
(5 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
13 May 2013Termination of appointment of John Mitchell as a director (1 page)
13 May 2013Termination of appointment of John Mitchell as a director (1 page)
4 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
4 March 2013Director's details changed for John Stuart Mitchell on 18 January 2013 (2 pages)
4 March 2013Director's details changed for John Stuart Mitchell on 18 January 2013 (2 pages)
4 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 126,782
(6 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 126,782
(6 pages)
11 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
27 October 2010Termination of appointment of Janette Spooner as a director (2 pages)
27 October 2010Termination of appointment of Janette Spooner as a director (2 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for John Stuart Mitchell on 12 January 2010 (2 pages)
12 February 2010Director's details changed for Janette Russell Spooner on 21 January 2010 (2 pages)
12 February 2010Director's details changed for John Stuart Mitchell on 12 January 2010 (2 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Janette Russell Spooner on 21 January 2010 (2 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
20 April 2009Return made up to 20/01/09; full list of members (5 pages)
20 April 2009Return made up to 20/01/09; full list of members (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
16 April 2008Return made up to 20/01/08; no change of members (8 pages)
16 April 2008Return made up to 20/01/08; no change of members (8 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
23 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
10 February 2006Return made up to 20/01/06; full list of members (9 pages)
10 February 2006Return made up to 20/01/06; full list of members (9 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
14 March 2005Return made up to 20/01/05; full list of members (9 pages)
14 March 2005Return made up to 20/01/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
21 January 2004Return made up to 20/01/04; full list of members (9 pages)
21 January 2004Return made up to 20/01/04; full list of members (9 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
28 January 2003Return made up to 20/01/03; full list of members (9 pages)
28 January 2003Return made up to 20/01/03; full list of members (9 pages)
10 June 2002Registered office changed on 10/06/02 from: 79 west regent street glasgow G2 2AW (1 page)
10 June 2002Registered office changed on 10/06/02 from: 79 west regent street glasgow G2 2AW (1 page)
30 March 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 February 2000Return made up to 20/01/00; full list of members (8 pages)
15 February 2000Return made up to 20/01/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 February 1999Return made up to 20/01/99; full list of members (6 pages)
18 February 1999Return made up to 20/01/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
10 February 1998Return made up to 20/01/98; full list of members (6 pages)
10 February 1998Return made up to 20/01/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1997Return made up to 20/01/97; full list of members (6 pages)
28 January 1997Return made up to 20/01/97; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1996Return made up to 20/01/96; full list of members (6 pages)
23 January 1996Return made up to 20/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
6 November 1991Memorandum and Articles of Association (13 pages)
6 November 1991Memorandum and Articles of Association (13 pages)
13 April 1936Incorporation (18 pages)