Company NameDavie + McCulloch Ltd.
DirectorsAlexander Keith MacDougall and Ian Scott Oxburgh
Company StatusActive
Company NumberSC253781
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 9 months ago)
Previous NameDavie & McCulloch Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Alexander Keith MacDougall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(same day as company formation)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address38 Abercrombie Drive
Bearsden
Glasgow
G61 4RR
Scotland
Director NameMr Ian Scott Oxburgh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(same day as company formation)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address1 Stratton Drive
Giffnock
Glasgow
G46 7AB
Scotland
Secretary NameMr Ian Scott Oxburgh
NationalityBritish
StatusCurrent
Appointed05 August 2003(same day as company formation)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address1 Stratton Drive
Giffnock
Glasgow
G46 7AB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.davie-mcculloch.com/
Email address[email protected]
Telephone0141 3339000
Telephone regionGlasgow

Location

Registered Address17 Lynedoch Street
Glasgow
G3 6EF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £100Plectron Trust Company LTD
9.09%
Ordinary S
285 at £1Ian Scott Oxburgh
25.91%
Ordinary A
255 at £1Alexander Keith Macdougall
23.18%
Ordinary A
230 at £1Karen Crawford Macdougall
20.91%
Ordinary B
230 at £1Sheila Anne Oxburgh
20.91%
Ordinary B

Financials

Year2014
Net Worth£412,921
Cash£80,490
Current Liabilities£296,049

Accounts

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

Returns

Latest Return5 August 2023 (8 months, 4 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

12 September 2003Delivered on: 19 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

16 September 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
29 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
20 August 2019Register(s) moved to registered inspection location 4 Royal Crescent Glasgow G3 7SL (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
13 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
27 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
16 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,100
(7 pages)
16 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,100
(7 pages)
16 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,100
(7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 September 2014Register(s) moved to registered office address 17 Lynedoch Street Glasgow G3 6EF (1 page)
18 September 2014Register(s) moved to registered inspection location 4 Royal Crescent Glasgow G3 7SL (1 page)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,100
(7 pages)
18 September 2014Register(s) moved to registered inspection location 4 Royal Crescent Glasgow G3 7SL (1 page)
18 September 2014Register(s) moved to registered office address 17 Lynedoch Street Glasgow G3 6EF (1 page)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,100
(7 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,100
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 August 2013Register(s) moved to registered inspection location (1 page)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,100
(7 pages)
29 August 2013Register(s) moved to registered inspection location (1 page)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,100
(7 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,100
(7 pages)
29 August 2013Register inspection address has been changed (1 page)
28 March 2013Memorandum and Articles of Association (5 pages)
28 March 2013Memorandum and Articles of Association (5 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of a new class of share comprising 1 "s" ordinary share of £100 13/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,100
(5 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of a new class of share comprising 1 "s" ordinary share of £100 13/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,100
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
30 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
30 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 October 2011Company name changed davie & mcculloch LTD.\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2011Company name changed davie & mcculloch LTD.\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Statement of company's objects (2 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 April 2011Memorandum and Articles of Association (5 pages)
6 April 2011Statement of company's objects (2 pages)
6 April 2011Memorandum and Articles of Association (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
2 September 2010Director's details changed for Ian Scott Oxburgh on 5 August 2010 (2 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Alexander Keith Macdougall on 5 August 2010 (2 pages)
2 September 2010Director's details changed for Ian Scott Oxburgh on 5 August 2010 (2 pages)
2 September 2010Director's details changed for Alexander Keith Macdougall on 5 August 2010 (2 pages)
2 September 2010Director's details changed for Ian Scott Oxburgh on 5 August 2010 (2 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Alexander Keith Macdougall on 5 August 2010 (2 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
11 September 2009Return made up to 05/08/09; full list of members (4 pages)
11 September 2009Return made up to 05/08/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 September 2008Return made up to 05/08/08; full list of members (4 pages)
8 September 2008Return made up to 05/08/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 September 2007Return made up to 05/08/07; full list of members (2 pages)
26 September 2007Return made up to 05/08/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 November 2006Return made up to 05/08/06; full list of members (2 pages)
1 November 2006Return made up to 05/08/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 August 2005Return made up to 05/08/05; full list of members (7 pages)
18 August 2005Return made up to 05/08/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 August 2004Return made up to 05/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2004Return made up to 05/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2003Partic of mort/charge * (6 pages)
19 September 2003Partic of mort/charge * (6 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003Ad 07/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Ad 07/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
5 August 2003Incorporation (16 pages)
5 August 2003Incorporation (16 pages)