Advanced company searchLink opens in new window

DEVERON HOLDINGS LIMITED

Company number SC230774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
10 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
08 Mar 2018 TM01 Termination of appointment of Stephen Theodore Wells as a director on 15 February 2018
01 Sep 2017 AA Accounts for a small company made up to 30 November 2016
15 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
09 May 2017 AP01 Appointment of Mr Stephen Theodore Wells as a director on 9 January 2017
02 Sep 2016 AA Accounts for a small company made up to 30 November 2015
28 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 20
19 Aug 2015 AA Accounts for a small company made up to 30 November 2014
28 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 20
28 May 2015 CH01 Director's details changed for Mr David Ian Morrison on 26 October 2014
28 May 2015 TM02 Termination of appointment of Burness Paull Llp as a secretary on 1 May 2014
28 May 2015 CH01 Director's details changed for Mrs Elizabeth Maria Morrison on 26 October 2014
28 May 2015 CH01 Director's details changed for Ann Ramsay on 26 October 2014
28 May 2015 CH01 Director's details changed for Mr Gordon Arnold Ramsay on 26 October 2014
29 Aug 2014 AA Full accounts made up to 30 November 2013
13 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20
07 Apr 2014 AD01 Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 7 April 2014
04 Mar 2014 AP01 Appointment of Mrs Elizabeth Maria Morrison as a director
04 Mar 2014 AP01 Appointment of Ann Ramsay as a director
28 Aug 2013 AA Full accounts made up to 30 November 2012
06 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
03 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
20 Feb 2013 AP04 Appointment of Burness Paull & Williamsons Llp as a secretary