Company NameDeveron Group Limited
Company StatusLiquidation
Company NumberSC156415
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Wilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1995(3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleTechnical Director
Correspondence Address28b Westermains Avenue
Kirkintilloch
Glasgow
G66 1EH
Scotland
Director NameMr John McKerron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lytham Meadows
Bothwell
Glasgow
G71 8ED
Scotland
Director NameGordon Henry Inglis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleTechnical Director
Correspondence Address136 Gibson Crescent
Johnstone
Renfrewshire
Director NameDuncan Stark
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleOperations Director
Correspondence Address61 Morriston Park Drive
Cambuslang
Glasgow
G72 7LJ
Scotland
Director NameMr George Ramsay Duff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Upper Glenburn Road
Glasgow
G61 4BN
Scotland
Secretary NameMr George Ramsay Duff
NationalityBritish
StatusResigned
Appointed28 March 1995(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Upper Glenburn Road
Glasgow
G61 4BN
Scotland
Director NameMr Douglas Gilmour Low
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address20 Craigmillar Avenue
Milngavie
Glasgow
Lanarkshire
G62 8AX
Scotland
Director NameIain O Neill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence Address19 Oatlands Park
Linlithgow
West Lothian
EH49 6AS
Scotland
Director NameKenneth Charles Ritchie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressPenzance House 38 Henderson Street
Bridge Of Allan
Stirling
FK9 4HS
Scotland
Secretary NamePeter William Raeburn
NationalityBritish
StatusResigned
Appointed17 September 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Glenward Avenue
Lennoxtown
Glasgow
Lanarkshire
G66 7EP
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 May 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1997)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address22 Langlands Place
Kelvin South Business Park
East Kilbride Glasgow
G75 0YF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Financials

Year1997
Turnover£2,306,668
Gross Profit£1,383,110
Net Worth-£102,663
Cash£104
Current Liabilities£993,960

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due20 March 2017 (overdue)

Filing History

9 March 1999Registered office changed on 09/03/99 from: 22 langlands place kelvin south business park east kilbride glasgow G75 0YF (1 page)
9 March 1999Appointment of a provisional liquidator (1 page)
9 March 1999Court order notice of winding up (1 page)
9 March 1999Notice of winding up order (1 page)
4 January 1999Secretary resigned (1 page)
4 September 1998Full group accounts made up to 31 December 1997 (24 pages)
26 February 1998Return made up to 06/03/98; no change of members (4 pages)
3 November 1997Full group accounts made up to 31 December 1996 (24 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
25 April 1997Return made up to 06/03/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1996Auditor's resignation (1 page)
14 August 1996Secretary resigned;director resigned (1 page)
14 August 1996New secretary appointed (1 page)
1 May 1996Full group accounts made up to 31 December 1995 (21 pages)
18 April 1996Return made up to 06/03/96; full list of members (8 pages)
2 November 1995Director resigned (2 pages)
26 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 August 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Nc inc already adjusted 13/04/95 (40 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 June 1995Ad 14/04/95--------- £ si 54284@1=54284 £ si [email protected]=2400 £ ic 2/56686 (6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Nc inc already adjusted 13/04/95 (1 page)
8 June 1995Accounting reference date notified as 31/03 (1 page)
8 June 1995New director appointed (2 pages)
20 April 1995Partic of mort/charge * (8 pages)