DAVIE BROTHERS (SCAFFOLDING) LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2024-12-11

View Document

25/02/2425 February 2024 Liquidators' statement of receipts and payments to 2023-12-11

View Document

24/01/2324 January 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

View Document

18/01/2318 January 2023 Notice of completion of voluntary arrangement

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Appointment of a voluntary liquidator

View Document

06/01/236 January 2023 Statement of affairs

View Document

06/01/236 January 2023 Resolutions

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/02/227 February 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-02

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CESSATION OF SUSAN PATRICIA DAVIE AS A PSC

View Document

20/05/2120 May 2021 PSC'S CHANGE OF PARTICULARS / MR STEVEN SANDIFORD / 20/04/2021

View Document

20/05/2120 May 2021 CESSATION OF INGRID DAVIE AS A PSC

View Document

12/02/2112 February 2021 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/12/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGRID DAVIE

View Document

02/04/202 April 2020 CESSATION OF MARTIN PETER DAVIE AS A PSC

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIE

View Document

28/02/2028 February 2020 CESSATION OF RICHARD DAVIE AS A PSC

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PATRICIA DAVIE

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD DAVIE

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIE / 04/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN PETER DAVIE / 04/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN SANDIFORD / 04/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVIE / 04/07/2019

View Document

23/07/1923 July 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVIE / 04/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SANDIFORD / 04/07/2019

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 ADOPT ARTICLES 24/08/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/09/1729 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 31/07/13 NO CHANGES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/08/1228 August 2012 PREVEXT FROM 30/11/2011 TO 31/05/2012

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SANDIFORD / 30/07/2010

View Document

09/08/109 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVIE / 30/07/2010

View Document

25/08/0925 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM HALDON HOUSE 5 CASTLE ROAD TORQUAY TQ1 3BG UNITED KINGDOM

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVIE / 17/04/2009

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM MOORDALE EXETER CROSS LIVERTON DEVON TQ12 6EY

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVIE / 17/04/2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 272 PINHOE ROAD EXETER EX4 7JQ

View Document

22/09/0622 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: ROCK HOUSE 32 NORTH STREET ASHBURTON NEWTON ABBOT DEVON TQ13 7QD

View Document

15/08/0315 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02

View Document

11/10/0111 October 2001 NC INC ALREADY ADJUSTED 20/08/01

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

11/10/0111 October 2001 £ NC 1000/2000 20/08/0

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company