DAVIE BUILDING & TIMBER SUPPLIES LIMITED

DAVIE BUILDING & TIMBER SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAVIE BUILDING & TIMBER SUPPLIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC103571
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAVIE BUILDING & TIMBER SUPPLIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DAVIE BUILDING & TIMBER SUPPLIES LIMITED located?

    Registered Office Address
    Willow House Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAVIE BUILDING & TIMBER SUPPLIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DAVIE BUILDING & TIMBER SUPPLIES LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueNo

    What are the latest filings for DAVIE BUILDING & TIMBER SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 28, 2023

    2 pagesCH04

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB on Sep 19, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jonathon Paul Sowton as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Martin John Sockett as a director on Jun 27, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 5,100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 5,100
    SH01

    Who are the officers of DAVIE BUILDING & TIMBER SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o C/O Grafton Group Plc
    Carmanhall Road
    Sandyford Business Park
    Sandyford
    The Hive
    Dublin 18
    Ireland
    Secretary
    c/o C/O Grafton Group Plc
    Carmanhall Road
    Sandyford Business Park
    Sandyford
    The Hive
    Dublin 18
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number243716
    97259990001
    SOCKETT, Martin John
    Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    England
    Director
    Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    England
    EnglandBritishFinance Director (Accountant)291426940001
    DAVIE, Allan Maxwell
    9 Allnton Road
    Bonkle
    ML2 9QS Wishaw
    Lanarkshire
    Secretary
    9 Allnton Road
    Bonkle
    ML2 9QS Wishaw
    Lanarkshire
    British784840002
    NESS, Owen James
    154 Main Street
    Overtown
    ML2 0QP Wishaw
    Lanarkshire
    Secretary
    154 Main Street
    Overtown
    ML2 0QP Wishaw
    Lanarkshire
    BritishSolicitor35699410001
    CHADWICK, Michael
    39 Serpentine Avenue
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    39 Serpentine Avenue
    Ballsbridge
    IRISH Dublin 4
    Ireland
    IrelandIrishCompany Director16417710002
    DAVIE, Allan Maxwell
    9 Allnton Road
    Bonkle
    ML2 9QS Wishaw
    Lanarkshire
    Director
    9 Allnton Road
    Bonkle
    ML2 9QS Wishaw
    Lanarkshire
    BritishBuilders Merchants784840002
    DAVIE, Jean Aitken Thomson
    9 Allanton Road
    Bonkle
    ML2 9QF Wishaw
    Lanarkshire
    Director
    9 Allanton Road
    Bonkle
    ML2 9QF Wishaw
    Lanarkshire
    BritishSecretary985650002
    FREELAND, Alexander Gordon
    66 Morningside Road
    Newmains
    ML2 9QN Wishaw
    Lanarkshire
    Director
    66 Morningside Road
    Newmains
    ML2 9QN Wishaw
    Lanarkshire
    BritishBuilders Merchants44784770001
    MARTIN, Leo James
    Corrig Road
    Sandyford Industrial Estate
    Dublin
    C/O Grafton Group Plc, Heron House
    Co Dublin
    Ireland
    Director
    Corrig Road
    Sandyford Industrial Estate
    Dublin
    C/O Grafton Group Plc, Heron House
    Co Dublin
    Ireland
    IrelandIrishDirector144555840001
    MCCABE, Michael Francis
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    United Kingdom
    Director
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    United Kingdom
    EnglandIrishDirector87622560002
    MIDDLETON, Kevin Paul
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    United Kingdom
    Director
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    United Kingdom
    EnglandBritishChief Executive61374610002
    O'NUALLAIN, Colm
    Heron House
    Corrig Road, Sandyford Industrial Estate
    Dublin
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road, Sandyford Industrial Estate
    Dublin
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishCompany Director79602480001
    SOWTON, Jonathon Paul
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    EnglandBritishDirector151407670001
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritishOperations Director151407670001

    Who are the persons with significant control of DAVIE BUILDING & TIMBER SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waterriver Limited
    John Smith Drive
    Oxford Business Park South
    OX4 9JF Oxford
    PO BOX 1586, Gemini One
    United Kingdom
    Apr 06, 2016
    John Smith Drive
    Oxford Business Park South
    OX4 9JF Oxford
    PO BOX 1586, Gemini One
    United Kingdom
    No
    Legal FormUk Private Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3127937
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0