Company NameDeveng Ltd.
Company StatusDissolved
Company NumberSC206652
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)
Previous NameDevenge Engineering Services Ltd.

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stephen Devenny
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressG/L 15 Regent Street
Paisley
Renfrewshire
PA1 3TG
Scotland
Secretary NameDeborah Caldwell
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleClerical Officer
Correspondence AddressG/L 15 Regent Street
Paisley
Renfrewshire
PA1 3TG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.devenny.org

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Stephen Devenny
100.00%
Ordinary

Financials

Year2014
Net Worth£4,248
Cash£46,632
Current Liabilities£49,518

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 April 2019Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 30 April 2019 (1 page)
29 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
18 July 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 18 July 2012 (1 page)
18 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
18 July 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 18 July 2012 (1 page)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Stephen Devenny on 27 April 2010 (2 pages)
30 June 2010Director's details changed for Stephen Devenny on 27 April 2010 (2 pages)
30 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 27/04/09; full list of members (3 pages)
21 May 2009Return made up to 27/04/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Return made up to 27/04/08; no change of members (6 pages)
27 May 2008Return made up to 27/04/08; no change of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Return made up to 27/04/07; no change of members (6 pages)
15 August 2007Return made up to 27/04/07; no change of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 27/04/06; full list of members (6 pages)
10 May 2006Return made up to 27/04/06; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 27/04/05; full list of members (6 pages)
26 April 2005Return made up to 27/04/05; full list of members (6 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Return made up to 27/04/04; full list of members (6 pages)
19 May 2004Return made up to 27/04/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 May 2003Return made up to 27/04/03; full list of members (6 pages)
28 May 2003Return made up to 27/04/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 May 2001Return made up to 27/04/01; full list of members (6 pages)
14 May 2001Return made up to 27/04/01; full list of members (6 pages)
9 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 May 2000Company name changed devenge engineering services LTD .\certificate issued on 16/05/00 (2 pages)
15 May 2000Company name changed devenge engineering services LTD .\certificate issued on 16/05/00 (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
8 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Secretary resigned (1 page)
27 April 2000Incorporation (15 pages)
27 April 2000Incorporation (15 pages)