Company NameDEV4 Online Ltd
DirectorsRobert Sim Henderson and Gail Henderson
Company StatusActive
Company NumberSC204078
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Previous NameDevelopers For Hire Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Sim Henderson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleApplications Developer
Country of ResidenceScotland
Correspondence Address4 Westfield Court
Foveran
Ellon
AB41 6DL
Scotland
Director NameMrs Gail Henderson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address4 Westfield Court
Foveran
Ellon
AB41 6DL
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitedevelopersforhire.co.uk
Telephone01358 727808
Telephone regionEllon

Location

Registered Address4 Westfield Court
Foveran
Ellon
AB41 6DL
Scotland

Shareholders

1 at £1Robert Sim Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£28,746
Cash£23,355
Current Liabilities£22,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

4 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 February 2019Registered office address changed from Unit 13 Innovation Centre Claymore Drive Bridge of Don Aberdeen AB23 8GX Scotland to Unit 13 Innovation Centre Exploration Drive Bridge of Don Aberdeen AB23 8GX on 20 February 2019 (1 page)
18 February 2019Registered office address changed from Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd Scotland to Unit 13 Innovation Centre Claymore Drive Bridge of Don Aberdeen AB23 8GX on 18 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-05
(3 pages)
6 September 2018Director's details changed for Robert Sim Henderson on 6 September 2018 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 November 2017Appointment of Mrs Gail Henderson as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mrs Gail Henderson as a director on 14 November 2017 (2 pages)
16 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Registered office address changed from North Lodge Tarves Road Pitmedden Aberdeenshire AB41 7PD to Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd on 30 June 2015 (1 page)
30 June 2015Registered office address changed from North Lodge Tarves Road Pitmedden Aberdeenshire AB41 7PD to Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd on 30 June 2015 (1 page)
8 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(4 pages)
8 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Secretary's details changed for James and George Collie on 24 March 2010 (1 page)
1 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for James and George Collie on 24 March 2010 (1 page)
1 April 2010Director's details changed for Robert Sim Henderson on 24 March 2010 (2 pages)
1 April 2010Director's details changed for Robert Sim Henderson on 24 March 2010 (2 pages)
1 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 18/02/09; full list of members (3 pages)
19 March 2009Return made up to 18/02/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 September 2008Return made up to 18/02/08; full list of members (3 pages)
24 September 2008Return made up to 18/02/08; full list of members (3 pages)
3 April 2007Return made up to 18/02/07; full list of members (6 pages)
3 April 2007Return made up to 18/02/07; full list of members (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 July 2006Return made up to 18/02/06; full list of members (5 pages)
6 July 2006Return made up to 18/02/06; full list of members (5 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Registered office changed on 19/01/05 from: 107 bon-accord street aberdeen aberdeenshire AB11 2EH (1 page)
19 January 2005Registered office changed on 19/01/05 from: 107 bon-accord street aberdeen aberdeenshire AB11 2EH (1 page)
23 February 2004Return made up to 18/02/04; full list of members (6 pages)
23 February 2004Return made up to 18/02/04; full list of members (6 pages)
2 February 2004Company name changed norman monday LIMITED\certificate issued on 01/02/04 (2 pages)
2 February 2004Company name changed norman monday LIMITED\certificate issued on 01/02/04 (2 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 February 2003Return made up to 18/02/03; full list of members (6 pages)
26 February 2003Return made up to 18/02/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 February 2002Return made up to 18/02/02; full list of members (6 pages)
20 February 2002Return made up to 18/02/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (13 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (13 pages)
20 September 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 September 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
19 March 2001Return made up to 18/02/01; full list of members (5 pages)
19 March 2001Registered office changed on 19/03/01 from: 5 main street alford aberdeenshire AB33 8QA (1 page)
19 March 2001Return made up to 18/02/01; full list of members (5 pages)
19 March 2001Registered office changed on 19/03/01 from: 5 main street alford aberdeenshire AB33 8QA (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Memorandum and Articles of Association (26 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (1 page)
13 March 2000Memorandum and Articles of Association (26 pages)
13 March 2000Registered office changed on 13/03/00 from: 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page)
13 March 2000Registered office changed on 13/03/00 from: 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page)
13 March 2000New director appointed (1 page)
9 March 2000Company name changed bonsquare 541 LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed bonsquare 541 LIMITED\certificate issued on 10/03/00 (2 pages)
21 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2000Incorporation (32 pages)
18 February 2000Incorporation (32 pages)