Bearsden
Glasgow
G61 4RR
Scotland
Director Name | Mr Ian Scott Oxburgh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2003(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Stratton Drive Giffnock Glasgow G46 7AB Scotland |
Secretary Name | Mr Ian Scott Oxburgh |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2003(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Stratton Drive Giffnock Glasgow G46 7AB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.davie-mcculloch.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3339000 |
Telephone region | Glasgow |
Registered Address | 17 Lynedoch Street Glasgow G3 6EF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £100 | Plectron Trust Company LTD 9.09% Ordinary S |
---|---|
285 at £1 | Ian Scott Oxburgh 25.91% Ordinary A |
255 at £1 | Alexander Keith Macdougall 23.18% Ordinary A |
230 at £1 | Karen Crawford Macdougall 20.91% Ordinary B |
230 at £1 | Sheila Anne Oxburgh 20.91% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £412,921 |
Cash | £80,490 |
Current Liabilities | £296,049 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
12 September 2003 | Delivered 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 |
---|
16 September 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
29 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
20 August 2019 | Register(s) moved to registered inspection location 4 Royal Crescent Glasgow G3 7SL (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
13 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
27 September 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
16 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 September 2014 | Register(s) moved to registered office address 17 Lynedoch Street Glasgow G3 6EF (1 page) |
18 September 2014 | Register(s) moved to registered inspection location 4 Royal Crescent Glasgow G3 7SL (1 page) |
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Register(s) moved to registered inspection location 4 Royal Crescent Glasgow G3 7SL (1 page) |
18 September 2014 | Register(s) moved to registered office address 17 Lynedoch Street Glasgow G3 6EF (1 page) |
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
29 August 2013 | Register inspection address has been changed (1 page) |
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Register inspection address has been changed (1 page) |
28 March 2013 | Memorandum and Articles of Association (5 pages) |
28 March 2013 | Memorandum and Articles of Association (5 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 October 2011 | Company name changed davie & mcculloch LTD.\certificate issued on 24/10/11
|
24 October 2011 | Company name changed davie & mcculloch LTD.\certificate issued on 24/10/11
|
3 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Statement of company's objects (2 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Memorandum and Articles of Association (5 pages) |
6 April 2011 | Statement of company's objects (2 pages) |
6 April 2011 | Memorandum and Articles of Association (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
2 September 2010 | Director's details changed for Ian Scott Oxburgh on 5 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Alexander Keith Macdougall on 5 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ian Scott Oxburgh on 5 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Alexander Keith Macdougall on 5 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ian Scott Oxburgh on 5 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Alexander Keith Macdougall on 5 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
11 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 November 2006 | Return made up to 05/08/06; full list of members (2 pages) |
1 November 2006 | Return made up to 05/08/06; full list of members (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 August 2004 | Return made up to 05/08/04; full list of members
|
18 August 2004 | Return made up to 05/08/04; full list of members
|
19 September 2003 | Partic of mort/charge * (6 pages) |
19 September 2003 | Partic of mort/charge * (6 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | Ad 07/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Ad 07/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Incorporation (16 pages) |
5 August 2003 | Incorporation (16 pages) |