DAVIE BUILDING & TIMBER SUPPLIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE
Company number SC103571
Status Active
Incorporation Date 6 February 1987
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 5,100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DAVIE BUILDING & TIMBER SUPPLIES LIMITED are www.daviebuildingtimbersupplies.co.uk, and www.davie-building-timber-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Davie Building Timber Supplies Limited is a Private Limited Company. The company registration number is SC103571. Davie Building Timber Supplies Limited has been working since 06 February 1987. The present status of the company is Active. The registered address of Davie Building Timber Supplies Limited is Caledonian Exchange 19a Canning Street Edinburgh Eh3 8he. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary DAVIE, Allan Maxwell has been resigned. Secretary NESS, Owen James has been resigned. Director CHADWICK, Michael has been resigned. Director DAVIE, Allan Maxwell has been resigned. Director DAVIE, Jean Aitken Thomson has been resigned. Director FREELAND, Alexander Gordon has been resigned. Director MARTIN, Leo James has been resigned. Director MCCABE, Michael Francis has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. Director SOWTON, Jonathon Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 02 July 2001

Director
SOWTON, Jonathon Paul
Appointed Date: 21 June 2005
63 years old

Resigned Directors

Secretary
DAVIE, Allan Maxwell
Resigned: 23 January 1999

Secretary
NESS, Owen James
Resigned: 02 July 2001
Appointed Date: 23 January 1999

Director
CHADWICK, Michael
Resigned: 30 May 2008
Appointed Date: 02 July 2001
74 years old

Director
DAVIE, Allan Maxwell
Resigned: 23 January 1999
80 years old

Director
DAVIE, Jean Aitken Thomson
Resigned: 02 July 2001
Appointed Date: 14 November 1989
79 years old

Director
FREELAND, Alexander Gordon
Resigned: 14 November 1989

Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 30 May 2008
74 years old

Director
MCCABE, Michael Francis
Resigned: 06 September 2012
Appointed Date: 21 June 2005
54 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 02 July 2001
69 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 02 July 2001
72 years old

Director
SOWTON, Jonathon Paul
Resigned: 19 March 2004
Appointed Date: 02 July 2001
63 years old

DAVIE BUILDING & TIMBER SUPPLIES LIMITED Events

19 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,100

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
22 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,100

10 Oct 2014
Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
...
... and 134 more events
23 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Apr 1987
Accounting reference date notified as 31/12

26 Mar 1987
Registered office changed on 26/03/87 from: wildman road law lanarkshire

06 Mar 1987
Incorporation
04 Mar 1987
Certificate of Incorporation

DAVIE BUILDING & TIMBER SUPPLIES LIMITED Charges

29 October 1998
Standard security
Delivered: 18 November 1998
Status: Satisfied on 26 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on north side of wildman road,law.
30 April 1998
Floating charge
Delivered: 19 May 1998
Status: Satisfied on 16 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 May 1991
Standard security
Delivered: 9 May 1991
Status: Satisfied on 11 July 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 plots of ground at wildman road law, together with the…
23 June 1987
Floating charge
Delivered: 1 July 1987
Status: Satisfied on 25 November 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…