DAVIE BROTHERS (SCAFFOLDING) LIMITED

Register to unlock more data on OkredoRegister

DAVIE BROTHERS (SCAFFOLDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04269607

Incorporation date

13/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot TQ12 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2001)
dot icon04/12/2025
Final Gazette dissolved following liquidation
dot icon04/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/02/2025
Liquidators' statement of receipts and payments to 2024-12-11
dot icon25/02/2024
Liquidators' statement of receipts and payments to 2023-12-11
dot icon23/01/2023
Registered office address changed from Haldon House 4 Castle Road Torquay TQ1 3BG to C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 2023-01-24
dot icon17/01/2023
Notice of completion of voluntary arrangement
dot icon06/01/2023
Statement of affairs
dot icon06/01/2023
Appointment of a voluntary liquidator
dot icon06/01/2023
Resolutions
dot icon29/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/02/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-02
dot icon27/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/05/2021
Cessation of Susan Patricia Davie as a person with significant control on 2021-04-20
dot icon20/05/2021
Change of details for Mr Steven Sandiford as a person with significant control on 2021-04-20
dot icon20/05/2021
Cessation of Ingrid Davie as a person with significant control on 2021-04-20
dot icon12/02/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-02
dot icon28/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon02/04/2020
Notification of Ingrid Davie as a person with significant control on 2019-10-23
dot icon02/04/2020
Cessation of Martin Peter Davie as a person with significant control on 2019-10-23
dot icon28/02/2020
Notification of Susan Patricia Davie as a person with significant control on 2020-02-27
dot icon28/02/2020
Termination of appointment of Richard Davie as a director on 2020-02-27
dot icon28/02/2020
Cessation of Richard Davie as a person with significant control on 2020-02-27
dot icon28/02/2020
Termination of appointment of Richard Davie as a secretary on 2020-02-27
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/12/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon23/07/2019
Secretary's details changed for Richard Davie on 2019-07-04
dot icon23/07/2019
Change of details for Mr Richard Davie as a person with significant control on 2019-07-04
dot icon23/07/2019
Director's details changed for Richard Davie on 2019-07-04
dot icon23/07/2019
Change of details for Mr Steven Sandiford as a person with significant control on 2019-07-04
dot icon23/07/2019
Director's details changed for Mr Steven Sandiford on 2019-07-04
dot icon23/07/2019
Change of details for Mr Martin Peter Davie as a person with significant control on 2019-07-04
dot icon11/06/2019
Termination of appointment of Martin Peter Davie as a director on 2019-06-05
dot icon07/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/09/2018
Resolutions
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon27/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/08/2013
Annual return made up to 2013-07-31
dot icon27/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/08/2012
Previous accounting period extended from 2011-11-30 to 2012-05-31
dot icon21/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon09/08/2010
Director's details changed for Steven Sandiford on 2010-07-30
dot icon09/08/2010
Director's details changed for Martin Davie on 2010-07-30
dot icon25/08/2009
Return made up to 31/07/09; full list of members
dot icon25/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/05/2009
Registered office changed on 01/05/2009 from haldon house 5 castle road torquay TQ1 3BG united kingdom
dot icon21/04/2009
Registered office changed on 21/04/2009 from moordale exeter cross liverton devon TQ12 6EY
dot icon21/04/2009
Director and secretary's change of particulars / richard davie / 17/04/2009
dot icon21/04/2009
Director and secretary's change of particulars / richard davie / 17/04/2009
dot icon01/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/08/2008
Return made up to 31/07/08; no change of members
dot icon28/07/2008
Return made up to 31/07/07; no change of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/08/2007
Registered office changed on 10/08/07 from: 272 pinhoe road exeter EX4 7JQ
dot icon22/09/2006
Return made up to 31/07/06; full list of members
dot icon22/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon22/09/2006
Director's particulars changed
dot icon22/09/2006
New director appointed
dot icon07/04/2006
Total exemption full accounts made up to 2004-11-30
dot icon05/04/2006
Return made up to 31/07/05; full list of members
dot icon21/06/2005
Particulars of mortgage/charge
dot icon06/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon08/09/2004
Return made up to 31/07/04; full list of members
dot icon23/02/2004
Registered office changed on 23/02/04 from: rock house 32 north street ashburton newton abbot devon TQ13 7QD
dot icon15/08/2003
Return made up to 31/07/03; full list of members
dot icon28/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon19/08/2002
Return made up to 13/08/02; full list of members
dot icon31/05/2002
Accounting reference date extended from 31/08/02 to 30/11/02
dot icon11/10/2001
Ad 20/08/01--------- £ si 1@1=1 £ ic 2/3
dot icon11/10/2001
Ad 13/09/01--------- £ si 1@1=1 £ ic 1/2
dot icon11/10/2001
Nc inc already adjusted 20/08/01
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Registered office changed on 11/10/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New secretary appointed;new director appointed
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Secretary resigned
dot icon13/08/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,092.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
19/07/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
74.53K
-
0.00
7.09K
-
2021
2
74.53K
-
0.00
7.09K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

74.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE DIRECTORS LIMITED
Nominee Director
13/08/2001 - 13/08/2001
2651
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
13/08/2001 - 13/08/2001
2650
Davie, Richard
Director
13/08/2001 - 27/02/2020
3
Davie, Martin Peter
Director
13/08/2001 - 05/06/2019
3
Davie, Richard
Secretary
13/08/2001 - 27/02/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVIE BROTHERS (SCAFFOLDING) LIMITED

DAVIE BROTHERS (SCAFFOLDING) LIMITED is an(a) Dissolved company incorporated on 13/08/2001 with the registered office located at C/O Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot TQ12 6RY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIE BROTHERS (SCAFFOLDING) LIMITED?

toggle

DAVIE BROTHERS (SCAFFOLDING) LIMITED is currently Dissolved. It was registered on 13/08/2001 and dissolved on 04/12/2025.

Where is DAVIE BROTHERS (SCAFFOLDING) LIMITED located?

toggle

DAVIE BROTHERS (SCAFFOLDING) LIMITED is registered at C/O Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot TQ12 6RY.

What does DAVIE BROTHERS (SCAFFOLDING) LIMITED do?

toggle

DAVIE BROTHERS (SCAFFOLDING) LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does DAVIE BROTHERS (SCAFFOLDING) LIMITED have?

toggle

DAVIE BROTHERS (SCAFFOLDING) LIMITED had 2 employees in 2021.

What is the latest filing for DAVIE BROTHERS (SCAFFOLDING) LIMITED?

toggle

The latest filing was on 04/12/2025: Final Gazette dissolved following liquidation.