Company NameVictor Devine & Co. Limited
Company StatusActive
Company NumberSC036392
CategoryPrivate Limited Company
Incorporation Date2 May 1961(63 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Victor Alistair Devine
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1989(28 years, 1 month after company formation)
Appointment Duration34 years, 10 months
RoleManager
Country of ResidenceScotland
Correspondence Address58/60 Hydepark Street
Finnieston
Glasgow
Strathclyde
G3 8BW
Scotland
Secretary NameDorothy Anne Devine
NationalityBritish
StatusCurrent
Appointed15 November 2000(39 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address58/60 Hydepark Street
Finnieston
Glasgow
Strathclyde
G3 8BW
Scotland
Director NameMr Andrew Langan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(62 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58/60 Hydepark Street
Finnieston
Glasgow
Strathclyde
G3 8BW
Scotland
Director NameMrs Rebecca Lyn Anderson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(62 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58/60 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameHester Devine
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(28 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 15 November 2000)
RoleSecretary
Correspondence Address48 Victoria Park Drive South
Glasgow
Lanarkshire
G14 9QR
Scotland
Director NameRichard John Devine
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(28 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 12 April 1995)
RoleWorkshop Supervisor
Correspondence Address33 Green Bank Road
Cumbernauld
Glasgow
Lanarkshire
G68 9BY
Scotland
Secretary NameHester Devine
NationalityBritish
StatusResigned
Appointed13 June 1989(28 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address48 Victoria Park Drive South
Glasgow
Lanarkshire
G14 9QR
Scotland

Contact

Websitevictordevine.com

Location

Registered Address58/60 Hydepark Street
Finnieston
Glasgow
Strathclyde
G3 8BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £0.5Victor Alistair Devine
100.00%
Ordinary

Financials

Year2014
Net Worth£557,606
Cash£36,963
Current Liabilities£247,100

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

19 February 2002Delivered on: 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 hydepark street, glasgow.
Outstanding
7 April 1995Delivered on: 21 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 234/6 great western road and 32/34 napiershall lane, glasgow.
Outstanding
15 May 1986Delivered on: 23 May 1986
Persons entitled: Honda (UK) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 234 great western rd. Glasgow see page 2 doc 51.
Outstanding
8 March 1978Delivered on: 15 March 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 February 1976Delivered on: 23 February 1976
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 215/223 great western rd. Glasgow.
Outstanding
19 February 1982Delivered on: 5 March 1982
Satisfied on: 20 November 1996
Persons entitled: Guardian Assurance P.L.C

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor workshop premises 32/36 napiershall lane, glasgow shop premises 234 great western road, glasgow.
Fully Satisfied

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
18 May 2023Appointment of Mr Andrew Langan as a director on 17 May 2023 (2 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
25 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 February 2022Director's details changed for Mr Victor Alistair Devine on 10 February 2022 (2 pages)
22 February 2022Change of details for Mr Victor Alistair Devine as a person with significant control on 10 February 2022 (2 pages)
12 August 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
25 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
25 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5,000
(4 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5,000
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(4 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(4 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(4 pages)
25 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Dorothy Anne Devine on 22 February 2010 (1 page)
8 April 2010Director's details changed for Victor Alistair Devine on 22 February 2010 (2 pages)
8 April 2010Director's details changed for Victor Alistair Devine on 22 February 2010 (2 pages)
8 April 2010Secretary's details changed for Dorothy Anne Devine on 22 February 2010 (1 page)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 March 2009Return made up to 22/02/09; full list of members (3 pages)
27 March 2009Return made up to 22/02/09; full list of members (3 pages)
3 November 2008Return made up to 22/02/08; full list of members (3 pages)
3 November 2008Return made up to 22/02/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 November 2007Return made up to 22/02/07; no change of members (6 pages)
28 November 2007Return made up to 22/02/07; no change of members (6 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 February 2006Return made up to 22/02/06; full list of members (2 pages)
28 February 2006Return made up to 22/02/06; full list of members (2 pages)
20 April 2005Return made up to 22/02/05; full list of members (6 pages)
20 April 2005Return made up to 22/02/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
9 March 2004Return made up to 22/02/04; full list of members (6 pages)
9 March 2004Return made up to 22/02/04; full list of members (6 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
10 April 2003Return made up to 22/02/03; full list of members (6 pages)
10 April 2003Return made up to 22/02/03; full list of members (6 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
25 March 2002Registered office changed on 25/03/02 from: 234-236 great western road glasgow G4 9EP (1 page)
25 March 2002Registered office changed on 25/03/02 from: 234-236 great western road glasgow G4 9EP (1 page)
9 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 March 2002Partic of mort/charge * (5 pages)
1 March 2002Partic of mort/charge * (5 pages)
25 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
14 March 2001Secretary resigned (1 page)
27 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 March 2000Return made up to 22/02/00; full list of members (6 pages)
6 March 2000Return made up to 22/02/00; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 March 1998Return made up to 22/02/98; full list of members (6 pages)
17 March 1998Return made up to 22/02/98; full list of members (6 pages)
18 June 1997Ad 05/06/97--------- £ si [email protected]=4957 £ ic 100/5057 (2 pages)
18 June 1997Ad 05/06/97--------- £ si [email protected]=4957 £ ic 100/5057 (2 pages)
9 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 May 1997Nc inc already adjusted 12/05/97 (1 page)
22 May 1997Nc inc already adjusted 12/05/97 (1 page)
2 April 1997Return made up to 22/02/97; no change of members (4 pages)
2 April 1997Return made up to 22/02/97; no change of members (4 pages)
20 November 1996Dec mort/charge * (4 pages)
20 November 1996Dec mort/charge * (4 pages)
10 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
10 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
10 April 1996Return made up to 22/02/96; full list of members (6 pages)
10 April 1996Return made up to 22/02/96; full list of members (6 pages)
27 April 1995£ ic 100/43 12/04/95 £ sr [email protected]=57 (1 page)
27 April 1995£ ic 100/43 12/04/95 £ sr [email protected]=57 (1 page)
21 April 1995Partic of mort/charge * (10 pages)
21 April 1995Partic of mort/charge * (10 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 April 1995Alterations to a floating charge (12 pages)
18 April 1995Alterations to a floating charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)