Company NameDevon Security Limited
Company StatusDissolved
Company NumberSC214377
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 4 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin William Benton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 12 months after company formation)
Appointment Duration17 years, 1 month (closed 11 February 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Jeffrey Place
Kilsyth
Glasgow
G65 9NQ
Scotland
Secretary NameMartin William Benton
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 12 months after company formation)
Appointment Duration17 years, 1 month (closed 11 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Jeffrey Place
Kilsyth
Glasgow
G65 9NQ
Scotland
Director NameGareth Curle
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleAccountant
Correspondence Address76 Main Street
Kilsyth
Glasgow
Lanarkshire
G65 0AL
Scotland
Secretary NameSheila Bryce
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address76 Main Street
Kilsyth
Glasgow
Lanarkshire
G65 0AL
Scotland
Director NameMr Charles Jackie Millar Watters
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 12 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 August 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Kings Drive
Cumbernauld
Glasgow
G68 0HS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01236 821182
Telephone regionCoatbridge

Location

Registered Address20 Garrell Road
Burnside Industrial Estate
Kilsyth
North Lanarkshire
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

50 at £1C. Watters
50.00%
Ordinary
50 at £1M. Benton
50.00%
Ordinary

Financials

Year2014
Net Worth£153,682
Current Liabilities£119,564

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 December 2006Delivered on: 30 December 2006
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121 cedar road cumbernauld DMB28209.
Outstanding
25 May 2006Delivered on: 3 June 2006
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21H kyle road, cumbernauld DMB35254.
Outstanding
22 May 2006Delivered on: 25 May 2006
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11E kyle road, kildrum DMB38100.
Outstanding
5 May 2006Delivered on: 11 May 2006
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 279 cedar road, abronhill, cumbernauld dmb 53517.
Outstanding
12 April 2006Delivered on: 19 April 2006
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 58 spruce road, cumbernauld dmb 22214.
Outstanding
29 March 2006Delivered on: 6 April 2006
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 9F mossgiel road, cumbernauld (title number DMB58081).
Outstanding
9 March 2006Delivered on: 17 March 2006
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121 oak road, cumbernauld DMB1880.
Outstanding
3 March 2006Delivered on: 7 March 2006
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 96 springfield road, cumbernauld, dmb 46301.
Outstanding
22 February 2006Delivered on: 28 February 2006
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects 27 oak road, abronhill, cumbernauld (title number DMB13791) and ground at 27 oak road, abronhill, cumbernauld (title number DMB57988).
Outstanding
30 January 2006Delivered on: 2 February 2006
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming twenty six e glenacre road, cumbernauld dmb 5290.
Outstanding
20 January 2006Delivered on: 27 January 2006
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 196 glenacre road, cumbernauld DMB72457.
Outstanding
18 October 2005Delivered on: 22 October 2005
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The premises consisting of two hundred and twenty seven millcroft road, cumbernauld dmb 70364.
Outstanding
18 October 2005Delivered on: 22 October 2005
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The premises consisting of eighty three almond road, cumbernauld being the northnmost flat on the first floor of the block 53 to 117 (odd numbers) almond road dmb 49832.
Outstanding
18 October 2005Delivered on: 22 October 2005
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The premises consisting of one hundred and seventy nine the auld road, cumbernauld situated on the first floor above the ground floor of the block 161 to 191 the auld road dmb 3824.
Outstanding
18 October 2005Delivered on: 22 October 2005
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The premises consisting of two hundred and ninety seven glenacre road, cumbernauld being the rightmost house on the top floor of the block 285 to 299 glenacre road dmb 3797.
Outstanding
18 October 2005Delivered on: 22 October 2005
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 122 oak road, cumbernauld DMB36949.
Outstanding
18 October 2005Delivered on: 22 October 2005
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 191 the auld road, cumbernauld, glasgow DMB40573.
Outstanding
18 October 2005Delivered on: 22 October 2005
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The premises consisting of one hundred and sixteen the auld road, cumbernauld being the rear right hand house on the top floor entering by the common entranceway to numbers 104 to 118 the auld road of the block 88 to 118 (even numbers) the auld road dmb 35822.
Outstanding
18 October 2005Delivered on: 22 October 2005
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The premises consisting of (1) 282 rowan road, cumbernauld being the first floor house of the block 256 to 286 (even numbers) rowan road and (ii) lock up garage number at 66 rowan road, cumbernauld dmb 53560.
Outstanding
18 October 2005Delivered on: 22 October 2005
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20H glenacre road, cumbernauld DMB26272.
Outstanding
6 October 2005Delivered on: 13 October 2005
Persons entitled: Abbey National 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
7 March 2006Delivered on: 13 March 2006
Satisfied on: 31 January 2007
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 275 braehead road, cumbernauld, glasgow (title number DMB21299).
Fully Satisfied
18 October 2005Delivered on: 22 October 2005
Satisfied on: 11 January 2013
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The premises consisting of the subjects 410 millcroft road, cumbernauld, glasgow dmb 25766.
Fully Satisfied
15 July 2005Delivered on: 26 July 2005
Satisfied on: 25 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 282 rowan road, cumbernauld (title number dmb 53560).
Fully Satisfied
18 May 2005Delivered on: 27 May 2005
Satisfied on: 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 227 millcroft road, cumbernauld (title number DMB70364).
Fully Satisfied

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 July 2017Satisfaction of charge 14 in full (1 page)
13 July 2017Satisfaction of charge 36 in full (1 page)
15 June 2017Satisfaction of charge 32 in full (1 page)
14 June 2017Satisfaction of charge 25 in full (1 page)
28 April 2017Satisfaction of charge 35 in full (1 page)
9 January 2017Satisfaction of charge 23 in full (1 page)
9 January 2017Satisfaction of charge 31 in full (1 page)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 November 2016Satisfaction of charge 30 in full (1 page)
28 November 2016Satisfaction of charge 26 in full (1 page)
25 November 2016Satisfaction of charge 33 in full (1 page)
24 November 2016Satisfaction of charge 20 in full (1 page)
23 November 2016Satisfaction of charge 28 in full (1 page)
8 November 2016Satisfaction of charge 34 in full (1 page)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
16 April 2012Secretary's details changed for Martin William Benton on 24 February 2012 (2 pages)
16 April 2012Director's details changed for Martin William Benton on 24 February 2012 (2 pages)
28 February 2012Total exemption full accounts made up to 30 December 2011 (12 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
8 February 2011Total exemption full accounts made up to 30 December 2010 (12 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
15 March 2010Total exemption full accounts made up to 30 December 2009 (12 pages)
31 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Martin William Benton on 1 October 2009 (2 pages)
31 January 2010Director's details changed for Charles Jackie Millar Watters on 1 October 2009 (2 pages)
31 January 2010Director's details changed for Charles Jackie Millar Watters on 1 October 2009 (2 pages)
31 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Martin William Benton on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Charles Jackie Millar Watters on 1 January 2003 (1 page)
24 January 2010Director's details changed for Martin William Benton on 1 January 2003 (1 page)
24 January 2010Director's details changed for Charles Jackie Millar Watters on 1 January 2003 (1 page)
24 January 2010Director's details changed for Martin William Benton on 1 January 2003 (1 page)
23 January 2010Director's details changed for Martin William Benton on 25 June 2004 (1 page)
23 January 2010Director's details changed for Martin William Benton on 25 June 2004 (1 page)
12 February 2009Total exemption full accounts made up to 30 December 2008 (12 pages)
14 January 2009Return made up to 03/01/09; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 30 December 2007 (12 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 January 2007Dec mort/charge * (2 pages)
30 January 2007Return made up to 03/01/07; full list of members (7 pages)
30 December 2006Partic of mort/charge * (3 pages)
3 June 2006Partic of mort/charge * (3 pages)
25 May 2006Partic of mort/charge * (3 pages)
11 May 2006Partic of mort/charge * (3 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
17 March 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
7 March 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
10 February 2006Return made up to 03/01/06; full list of members (7 pages)
2 February 2006Partic of mort/charge * (3 pages)
31 January 2006Dec mort/charge * (2 pages)
27 January 2006Partic of mort/charge * (3 pages)
11 November 2005Dec mort/charge * (2 pages)
2 November 2005Dec mort/charge * (2 pages)
2 November 2005Dec mort/charge * (2 pages)
2 November 2005Dec mort/charge * (2 pages)
2 November 2005Dec mort/charge * (2 pages)
2 November 2005Dec mort/charge * (2 pages)
2 November 2005Dec mort/charge * (2 pages)
2 November 2005Dec mort/charge * (2 pages)
2 November 2005Dec mort/charge * (2 pages)
2 November 2005Dec mort/charge * (2 pages)
25 October 2005Dec mort/charge * (2 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
13 October 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 October 2004Partic of mort/charge * (5 pages)
7 July 2004Partic of mort/charge * (5 pages)
7 July 2004Partic of mort/charge * (5 pages)
4 June 2004Partic of mort/charge * (5 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 April 2004Partic of mort/charge * (5 pages)
6 January 2004Return made up to 03/01/04; full list of members (9 pages)
26 November 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (9 pages)
30 May 2003Partic of mort/charge * (5 pages)
28 March 2003Partic of mort/charge * (6 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 January 2003Ad 01/01/03--------- £ si 98@1 (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 76 main street kilsyth glasgow lanarkshire G65 0AL (1 page)
22 January 2003Return made up to 03/01/03; full list of members (6 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 April 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
18 January 2002Return made up to 03/01/02; full list of members (6 pages)
4 January 2001Secretary resigned (1 page)
3 January 2001Incorporation (15 pages)