Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Davie + McCulloch Ltd
Davie + McCulloch Ltd is an active company incorporated on 5 August 2003 with the registered office located in Glasgow, City of Glasgow. Davie + McCulloch Ltd was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC253781
Private limited company
Scottish Company
Age
22 years
Incorporated
5 August 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 August 2025
(1 month ago)
Next confirmation dated
5 August 2026
Due by
19 August 2026
(11 months remaining)
Last change occurred
23 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Davie + McCulloch Ltd
Contact
Address
The Garment Factory
10 Montrose Street
Glasgow
G1 1RE
Scotland
Address changed on
15 Jan 2025
(7 months ago)
Previous address was
17 Lynedoch Street Glasgow G3 6EF
Companies in G1 1RE
Telephone
01413339000
Email
Available in Endole App
Website
Davie-mcculloch.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ian Scott Oxburgh
Director • Secretary • Consultant Engineer • British • Lives in Scotland • Born in Apr 1964
Allan McGill
Director • British • Lives in Scotland • Born in Jul 1971
Alexander Keith Macdougall
Director • Consultant Engineer • British • Lives in Scotland • Born in Apr 1958
Wallace Whittle Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wallace Whittle Limited
Allan McGill is a mutual person.
Active
WW Consulting Engineering Limited
Allan McGill is a mutual person.
Active
AMNC Dev Ltd
Allan McGill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£63.64K
Increased by £63.64K (+795450%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£543.09K
Decreased by £73.93K (-12%)
Total Liabilities
-£290.95K
Increased by £1.62K (+1%)
Net Assets
£252.15K
Decreased by £75.55K (-23%)
Debt Ratio (%)
54%
Increased by 6.68% (+14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
23 Days Ago on 14 Aug 2025
Charge Satisfied
7 Months Ago on 20 Jan 2025
Registered Address Changed
7 Months Ago on 15 Jan 2025
Wallace Whittle Limited (PSC) Appointed
7 Months Ago on 13 Jan 2025
Ian Scott Oxburgh (PSC) Resigned
7 Months Ago on 13 Jan 2025
Alexander Keith Macdougall (PSC) Resigned
7 Months Ago on 13 Jan 2025
Ian Scott Oxburgh Resigned
7 Months Ago on 13 Jan 2025
Alexander Keith Macdougall Resigned
7 Months Ago on 13 Jan 2025
Mr Allan Mcgill Appointed
7 Months Ago on 13 Jan 2025
Ian Scott Oxburgh Resigned
7 Months Ago on 13 Jan 2025
Get Alerts
Get Credit Report
Discover Davie + McCulloch Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 August 2025 with updates
Submitted on 14 Aug 2025
Notification of Wallace Whittle Limited as a person with significant control on 13 January 2025
Submitted on 3 Apr 2025
Cessation of Alexander Keith Macdougall as a person with significant control on 13 January 2025
Submitted on 2 Apr 2025
Cessation of Ian Scott Oxburgh as a person with significant control on 13 January 2025
Submitted on 2 Apr 2025
Satisfaction of charge 1 in full
Submitted on 20 Jan 2025
Registered office address changed from 17 Lynedoch Street Glasgow G3 6EF to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 15 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Alexander Keith Macdougall as a director on 13 January 2025
Submitted on 14 Jan 2025
Termination of appointment of Ian Scott Oxburgh as a secretary on 13 January 2025
Submitted on 14 Jan 2025
Termination of appointment of Ian Scott Oxburgh as a director on 13 January 2025
Submitted on 14 Jan 2025
Appointment of Mr Allan Mcgill as a director on 13 January 2025
Submitted on 14 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs