Company NameDevonshire House Netherlands Limited
Company StatusDissolved
Company NumberSC029858
CategoryPrivate Limited Company
Incorporation Date5 February 1954(70 years, 3 months ago)
Dissolution Date7 December 2015 (8 years, 4 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed18 May 2000(46 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 07 December 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(60 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 07 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed18 May 2000(46 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 07 December 2015)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Michael James Downie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(35 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1992)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address21 Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameMr David William Pryer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(35 years, 4 months after company formation)
Appointment Duration6 months (resigned 20 December 1989)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Secretary NameMr David William Pryer
NationalityBritish
StatusResigned
Appointed19 June 1989(35 years, 4 months after company formation)
Appointment Duration6 months (resigned 20 December 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Director NameEric Clark
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressRock Pines 58 Well Lane
Heswall
Wirral
Merseyside
L60 8NG
Director NameAnthony Gray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressBraemoray 56 Muirs
Kinross
Fife
KY13 7AU
Scotland
Director NameIan Mack
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(35 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address50 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Secretary NameAnthony Gray
NationalityBritish
StatusResigned
Appointed20 December 1989(35 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1990)
RoleCompany Director
Correspondence AddressBraemoray 56 Muirs
Kinross
Fife
KY13 7AU
Scotland
Secretary NameJohn Johnston
NationalityBritish
StatusResigned
Appointed01 July 1990(36 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address13 Gallowhill Wynd
Kinross
KY13 8RY
Scotland
Director NameJohn Johnston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(38 years after company formation)
Appointment Duration8 years, 3 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address13 Gallowhill Wynd
Kinross
KY13 8RY
Scotland
Director NameKeith James Porter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(38 years after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address8 Stanley Crescent
Prescot
Merseyside
L34 3LP
Director NameMr Kenneth John Johnson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(38 years after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address6 Willow Hayes
Ashton
Chester
Cheshire
CH3 8BT
Wales
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(46 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(46 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(46 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(46 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(54 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(59 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

23m at £1Bicc Finance Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 September 2015Return of final meeting of voluntary winding up (4 pages)
2 October 2014Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to 90 St. Vincent Street Glasgow G2 5UB on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to 90 St. Vincent Street Glasgow G2 5UB on 2 October 2014 (2 pages)
15 September 2014Satisfaction of charge 2 in full (4 pages)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 23,000,000
(4 pages)
9 June 2014Appointment of Gavin Russell as a director (3 pages)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
11 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 23,000,000
(4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
28 September 2010Statement of company's objects (2 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
27 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
27 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
27 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
27 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
27 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
18 September 2009Return made up to 14/08/09; full list of members (6 pages)
19 June 2009Appointment terminated director francis mccormack (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
3 December 2008Director appointed mark david peters (4 pages)
3 September 2008Return made up to 14/08/08; no change of members (5 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 August 2007Return made up to 14/08/07; no change of members (5 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 September 2006Return made up to 14/08/06; full list of members (6 pages)
4 May 2006Director's particulars changed (1 page)
30 August 2005Return made up to 14/08/05; no change of members (5 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 August 2004Return made up to 14/08/04; no change of members (5 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 October 2003Full accounts made up to 31 December 2002 (7 pages)
6 September 2003Return made up to 14/08/03; full list of members (6 pages)
7 January 2003Ad 23/12/02--------- £ si 22999900@1=22999900 £ ic 100/23000000 (2 pages)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003£ nc 100/23000000 23/12/02 (1 page)
4 November 2002Registered office changed on 04/11/02 from: croythorn house 23 ravelston terrace edinburgh midlothian EH4 3TN (1 page)
5 September 2002Return made up to 14/08/02; full list of members (6 pages)
2 August 2002Auditor's resignation (1 page)
18 June 2002Full accounts made up to 31 December 2001 (8 pages)
20 December 2001Company name changed devonshire house dormant five li mited\certificate issued on 20/12/01 (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
12 September 2001Secretary's particulars changed (1 page)
12 September 2001Return made up to 14/08/01; no change of members (5 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Return made up to 14/08/00; no change of members (6 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
3 October 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: viewfield industrial estate glenrothes fife KY6 2RS (1 page)
6 April 2000Dec mort/charge * (4 pages)
31 March 2000Company name changed brand-rex LIMITED\certificate issued on 31/03/00 (2 pages)
31 October 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1999Return made up to 14/08/99; full list of members (6 pages)
6 September 1999Company name changed bicc brand-rex LIMITED\certificate issued on 07/09/99 (3 pages)
28 September 1998Full accounts made up to 31 December 1997 (8 pages)
12 August 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1997Full accounts made up to 31 December 1996 (8 pages)
16 September 1997Return made up to 14/08/97; no change of members (6 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
12 November 1996Return made up to 14/08/96; no change of members (6 pages)
18 September 1996Full accounts made up to 31 December 1995 (8 pages)
14 November 1995Full accounts made up to 31 December 1994 (8 pages)
12 September 1995Return made up to 14/08/95; full list of members (6 pages)
21 July 1995Partic of mort/charge * (8 pages)