Company NameDevine & Fitzsimons Limited
DirectorRhona McDonald
Company StatusActive
Company NumberSC135749
CategoryPrivate Limited Company
Incorporation Date24 December 1991(32 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMrs Rhona McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(26 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOptics House Seath Road
Rutherglen
Glasgow
G73 1RW
Scotland
Secretary NameMrs Elizabeth Jones
StatusCurrent
Appointed14 October 2018(26 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressOptics House Seath Road
Rutherglen
Glasgow
G73 1RW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr James Andrew Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(same day as company formation)
RoleRepresentative
Country of ResidenceScotland
Correspondence AddressWaukmill Farm
Stonehouse Road
Strathaven
Lanarkshire
ML10 6PL
Scotland
Director NameMr Andrew Robert McDonald
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(same day as company formation)
RoleWholesale Optician
Country of ResidenceScotland
Correspondence AddressNo. 8 Erskine Road
Whitecraigs
Glasgow
G46 6TQ
Scotland
Secretary NameMr Andrew Robert McDonald
NationalityBritish
StatusResigned
Appointed24 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo. 8 Erskine Road
Whitecraigs
Glasgow
G46 6TQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Rhona Elizabeth Thomson McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(5 years, 6 months after company formation)
Appointment Duration8 months (resigned 23 February 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelands Osborne Crescent
Thorntonhall
Glasgow
G74 5AE
Scotland
Director NameAnne Swan Middleton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(6 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 June 2008)
RoleCompany Director
Correspondence AddressArkellin 73 Cawder Road
Cumbernauld
Glasgow
G68 0BF
Scotland
Director NameJames Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address5 Auchengreoch Avenue
Johnstone
Renfrewshire
PA5 0RJ
Scotland
Director NameJames Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address5 Auchengreoch Avenue
Johnstone
Renfrewshire
PA5 0RJ
Scotland
Director NameMr Peter Galloway Donald
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(21 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 2018)
RoleMeat Trader
Country of ResidenceScotland
Correspondence Address46 Buchanan Drive
Bearsden
Glasgow
G61 2EP
Scotland
Secretary NameMr Peter Galloway Donald
StatusResigned
Appointed25 April 2013(21 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 2018)
RoleCompany Director
Correspondence Address46 Buchanan Drive
Bearsden
Glasgow
G61 2EP
Scotland

Location

Registered AddressOptics House Seath Road
Rutherglen
Glasgow
G73 1RW
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Peter Galloway Donald
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,604
Cash£1
Current Liabilities£85,733

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

15 April 2004Delivered on: 20 April 2004
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
4 September 1992Delivered on: 11 September 1992
Satisfied on: 14 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

23 July 2020Registered office address changed from Optics House Seath Road Rutherglen Glasgow South Lanarkshire G73 1RN to Optics House Seath Road Rutherglen Glasgow G73 1RW on 23 July 2020 (1 page)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
14 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
31 October 2018Termination of appointment of Peter Galloway Donald as a secretary on 15 October 2018 (1 page)
31 October 2018Termination of appointment of Peter Galloway Donald as a director on 15 October 2018 (1 page)
31 October 2018Appointment of Mrs Elizabeth Jones as a secretary on 14 October 2018 (2 pages)
31 October 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
17 July 2018Notification of Rhona Mcdonald as a person with significant control on 13 July 2018 (2 pages)
17 July 2018Appointment of Mrs Rhona Mcdonald as a director on 13 July 2018 (2 pages)
17 July 2018Cessation of Peter Galloway Donald as a person with significant control on 13 July 2018 (1 page)
24 May 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
(4 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(4 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200
(4 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 May 2013Termination of appointment of Andrew Mcdonald as a secretary (1 page)
8 May 2013Termination of appointment of Andrew Mcdonald as a director (1 page)
8 May 2013Termination of appointment of Andrew Mcdonald as a secretary (1 page)
8 May 2013Termination of appointment of Andrew Mcdonald as a director (1 page)
8 May 2013Appointment of Mr Peter Galloway Donald as a director (2 pages)
8 May 2013Appointment of Mr Peter Galloway Donald as a secretary (2 pages)
8 May 2013Appointment of Mr Peter Galloway Donald as a secretary (2 pages)
8 May 2013Appointment of Mr Peter Galloway Donald as a director (2 pages)
12 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
13 January 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
13 January 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
9 January 2012Director's details changed for Andrew Robert Mcdonald on 20 December 2011 (3 pages)
9 January 2012Director's details changed for Andrew Robert Mcdonald on 20 December 2011 (3 pages)
9 January 2012Secretary's details changed for Andrew Robert Mcdonald on 20 December 2011 (2 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
9 January 2012Secretary's details changed for Andrew Robert Mcdonald on 20 December 2011 (2 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 October 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 August 2009Registered office changed on 05/08/2009 from achorn house 34 millbank road munlochy ross-shire IV8 8ND (1 page)
5 August 2009Registered office changed on 05/08/2009 from achorn house 34 millbank road munlochy ross-shire IV8 8ND (1 page)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Appointment terminated director anne middleton (1 page)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Appointment terminated director anne middleton (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
13 March 2008Return made up to 20/12/07; no change of members (7 pages)
13 March 2008Return made up to 20/12/07; no change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 February 2007Return made up to 20/12/06; full list of members (7 pages)
12 February 2007Return made up to 20/12/06; full list of members (7 pages)
22 January 2007Registered office changed on 22/01/07 from: c/o newton maxwell & company 79 west regent street glasgow G2 2AW (1 page)
22 January 2007Registered office changed on 22/01/07 from: c/o newton maxwell & company 79 west regent street glasgow G2 2AW (1 page)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
14 November 2005Dec mort/charge * (2 pages)
14 November 2005Dec mort/charge * (2 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 January 2005Return made up to 20/12/04; full list of members (7 pages)
28 January 2005Return made up to 20/12/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
20 April 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
5 January 2004Return made up to 20/12/03; full list of members (7 pages)
5 January 2004Return made up to 20/12/03; full list of members (7 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
19 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 January 2002Return made up to 20/12/01; full list of members (6 pages)
8 January 2002Return made up to 20/12/01; full list of members (6 pages)
5 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 February 2001Registered office changed on 12/02/01 from: c/o newton maxwell & co 79 west regent street glasgow G2 2AW (1 page)
12 February 2001Registered office changed on 12/02/01 from: c/o newton maxwell & co 79 west regent street glasgow G2 2AW (1 page)
29 December 2000Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
29 December 2000Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 February 2000Return made up to 20/12/99; full list of members (6 pages)
1 February 2000Return made up to 20/12/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
14 January 1999Return made up to 20/12/98; no change of members (4 pages)
14 January 1999Return made up to 20/12/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
16 January 1998Return made up to 20/12/97; no change of members (4 pages)
16 January 1998Return made up to 20/12/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
16 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (12 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (12 pages)
16 January 1996Return made up to 20/12/95; no change of members (4 pages)
16 January 1996Return made up to 20/12/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 30 September 1994 (11 pages)
9 May 1995Accounts for a small company made up to 30 September 1994 (11 pages)
24 December 1991Incorporation (17 pages)
24 December 1991Incorporation (17 pages)