GEORGE DAVIE & SONS LIMITED

Register to unlock more data on OkredoRegister

GEORGE DAVIE & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC019093

Incorporation date

30/04/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Nelson Gilmour Smith, Mercantile Chambers, 53 Bothwell Street, Glasgow G2 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1936)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Resolutions
dot icon06/11/2025
Solvency Statement dated 12/11/24
dot icon06/11/2025
Statement by Directors
dot icon06/11/2025
Statement of capital on 2025-11-06
dot icon04/11/2025
Redenomination of shares. Statement of capital 2024-10-22
dot icon04/11/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon12/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon18/10/2022
Change of share class name or designation
dot icon12/10/2022
Resolutions
dot icon12/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Confirmation statement made on 2022-09-05 with updates
dot icon30/11/2021
Accounts for a small company made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon03/02/2021
Accounts for a small company made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon21/03/2019
Registered 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 2019-03-21
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon31/07/2018
Accounts for a small company made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-20 with updates
dot icon30/01/2018
Change of details for Mr Graham Carmichael Mitchell as a person with significant control on 2017-03-08
dot icon29/01/2018
Change of details for Mrs Catriona Anne Crichton as a person with significant control on 2017-03-08
dot icon29/01/2018
Change of details for Mr Graham Carmichael Mitchell as a person with significant control on 2017-03-08
dot icon27/11/2017
Accounts for a small company made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon05/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon03/07/2015
Registered office address changed from 65 Greendyke Street Glasgow G1 5PX to Midholm Suite 3, 2 Hillview Drive Clarkston Glasgow G76 7JD on 2015-07-03
dot icon22/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon24/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon19/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon13/05/2013
Termination of appointment of John Mitchell as a director
dot icon04/03/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon04/03/2013
Director's details changed for John Stuart Mitchell on 2013-01-18
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon27/05/2011
Resolutions
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon20/04/2011
Resolutions
dot icon11/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon27/10/2010
Termination of appointment of Janette Spooner as a director
dot icon12/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon12/02/2010
Director's details changed for Janette Russell Spooner on 2010-01-21
dot icon12/02/2010
Director's details changed for John Stuart Mitchell on 2010-01-12
dot icon16/01/2010
Accounts for a small company made up to 2009-03-31
dot icon20/04/2009
Return made up to 20/01/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon16/04/2008
Return made up to 20/01/08; no change of members
dot icon05/02/2008
Accounts for a small company made up to 2007-03-31
dot icon23/02/2007
Return made up to 20/01/07; full list of members
dot icon31/01/2007
Accounts for a small company made up to 2006-03-31
dot icon10/02/2006
Return made up to 20/01/06; full list of members
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon14/03/2005
Return made up to 20/01/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2004
Accounts for a small company made up to 2003-03-31
dot icon21/01/2004
Return made up to 20/01/04; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon28/01/2003
Return made up to 20/01/03; full list of members
dot icon10/06/2002
Registered office changed on 10/06/02 from: 79 west regent street glasgow G2 2AW
dot icon30/03/2002
Return made up to 20/01/02; full list of members
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon19/02/2001
Return made up to 20/01/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/02/2000
Return made up to 20/01/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/02/1999
Return made up to 20/01/99; full list of members
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed
dot icon10/02/1998
Return made up to 20/01/98; full list of members
dot icon29/12/1997
Accounts for a small company made up to 1997-03-31
dot icon28/01/1997
Return made up to 20/01/97; full list of members
dot icon24/12/1996
Accounts for a small company made up to 1996-03-31
dot icon23/01/1996
Return made up to 20/01/96; full list of members
dot icon05/12/1995
Accounts for a small company made up to 1995-03-31
dot icon23/01/1995
Return made up to 20/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-03-31
dot icon24/05/1994
Registered office changed on 24/05/94 from: 34 west george street glasgow G2 1DA
dot icon24/01/1994
Return made up to 21/01/94; full list of members
dot icon22/11/1993
Accounts for a small company made up to 1993-03-31
dot icon25/01/1993
Return made up to 21/01/93; full list of members
dot icon15/12/1992
Accounts for a small company made up to 1992-03-31
dot icon06/05/1992
New director appointed
dot icon06/05/1992
New director appointed
dot icon22/01/1992
Group accounts for a small company made up to 1991-03-31
dot icon22/01/1992
Return made up to 21/01/92; full list of members
dot icon19/11/1991
£ ic 125000/113000 04/10/91 £ sr 12000@1=12000
dot icon06/11/1991
Memorandum and Articles of Association
dot icon06/11/1991
Resolutions
dot icon26/04/1991
Secretary resigned;new secretary appointed
dot icon24/01/1991
Return made up to 21/01/91; full list of members
dot icon24/01/1991
Group accounts for a small company made up to 1990-03-31
dot icon22/02/1990
Group accounts for a small company made up to 1989-03-31
dot icon22/02/1990
Return made up to 17/02/90; full list of members
dot icon16/03/1989
Group accounts for a small company made up to 1988-03-31
dot icon16/03/1989
Return made up to 10/03/89; full list of members
dot icon23/03/1988
Return made up to 17/03/88; full list of members
dot icon23/03/1988
Accounts for a small company made up to 1987-03-31
dot icon23/02/1987
Accounts for a small company made up to 1986-03-31
dot icon23/02/1987
Return made up to 17/02/87; full list of members
dot icon08/10/1986
Director resigned
dot icon13/04/1936
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-81.20 % *

* during past year

Cash in Bank

£43,896.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.00M
-
0.00
253.13K
-
2022
2
4.36M
-
0.00
233.46K
-
2023
2
1.68M
-
0.00
43.90K
-
2023
2
1.68M
-
0.00
43.90K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.68M £Descended-61.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.90K £Descended-81.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crichton, Catriona Anne
Director
17/04/1992 - Present
11
Mitchell, Graham Carmichael
Director
17/04/1992 - Present
18
Mitchell, Graham Carmichael
Secretary
11/04/1991 - 05/02/1998
1
Crichton, Catriona Anne
Secretary
05/02/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GEORGE DAVIE & SONS LIMITED

GEORGE DAVIE & SONS LIMITED is an(a) Active company incorporated on 30/04/1936 with the registered office located at C/O Nelson Gilmour Smith, Mercantile Chambers, 53 Bothwell Street, Glasgow G2 6TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GEORGE DAVIE & SONS LIMITED?

toggle

GEORGE DAVIE & SONS LIMITED is currently Active. It was registered on 30/04/1936 .

Where is GEORGE DAVIE & SONS LIMITED located?

toggle

GEORGE DAVIE & SONS LIMITED is registered at C/O Nelson Gilmour Smith, Mercantile Chambers, 53 Bothwell Street, Glasgow G2 6TB.

What does GEORGE DAVIE & SONS LIMITED do?

toggle

GEORGE DAVIE & SONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does GEORGE DAVIE & SONS LIMITED have?

toggle

GEORGE DAVIE & SONS LIMITED had 2 employees in 2023.

What is the latest filing for GEORGE DAVIE & SONS LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.