Company NameDavvic Limited
DirectorsDavid Andrew McClelland and Victoria Alice McClelland
Company StatusActive
Company NumberSC430053
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr David Andrew McClelland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hutcheson Road Thornliebank
Glasgow
G46 7JG
Scotland
Director NameMs Victoria Alice McClelland
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hutcheson Road Thornliebank
Glasgow
G46 7JG
Scotland
Secretary NameMr David Andrew McClelland
StatusCurrent
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Hutcheson Road Thornliebank
Glasgow
G46 7JG
Scotland

Location

Registered Address32 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Andrew Mcclelland
50.00%
Ordinary
50 at £1Victoria Alice Mcclelland
50.00%
Ordinary

Financials

Year2014
Net Worth£257,658
Cash£9,959
Current Liabilities£73,901

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

21 September 2012Delivered on: 22 September 2012
Satisfied on: 1 April 2014
Persons entitled: David Prentice & Another

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

14 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
21 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
24 November 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
17 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
17 August 2017Change of details for Mr David Andrew Mcclelland as a person with significant control on 10 December 2016 (2 pages)
17 August 2017Change of details for Ms Victoria Alice Mcclelland as a person with significant control on 10 December 2016 (2 pages)
17 August 2017Change of details for Ms Victoria Alice Mcclelland as a person with significant control on 10 December 2016 (2 pages)
17 August 2017Change of details for Mr David Andrew Mcclelland as a person with significant control on 10 December 2016 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
8 April 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
8 April 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
1 April 2014Satisfaction of charge 1 in full (4 pages)
1 April 2014Satisfaction of charge 1 in full (4 pages)
25 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)