Company NameDeveron Coaches Limited
Company StatusActive
Company NumberSC219102
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameMrs Sheila Milne
NationalityBritish
StatusCurrent
Appointed14 May 2001(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence AddressMellieha
Howe Of Gellymill
Banff
Aberdeenshire
AB45 3QL
Scotland
Director NameMrs Pauline Bruce
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleHR Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbank Outseat
Longmanhill
Banff
AB45 3RA
Scotland
Director NameMr Michael Milne
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleDepot Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Mellieha
Howe Of Gellymill
Banff
AB45 3QL
Scotland
Director NameMs Elaine Milne
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressTopcroft Longmanhill
Banff
AB45 3RB
Scotland
Director NameMr Albert Alexander Milne
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence AddressMellieha Howe Of Gellymill
Banff
AB45 3QL
Scotland
Director NameMrs Sheila Milne
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressMellieha Howe Of Gellymill
Banff
AB45 3QL
Scotland
Director NameMr Albert Alexander Milne
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence AddressMellieha
Howe Of Gellymill
Banff
AB45 3QL
Scotland
Director NameMrs Sheila Milne
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence AddressMellieha
Howe Of Gellymill
Banff
Aberdeenshire
AB45 3QL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedeveroncoaches.com
Email address[email protected]
Telephone01542 836363
Telephone regionKeith

Location

Registered Address6 Union Road
MacDuff
AB44 1UJ
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

50 at £1Albert Alexander Milne
50.00%
Ordinary
50 at £1Sheila Milne
50.00%
Ordinary

Financials

Year2014
Net Worth£1,937,703
Cash£674,606
Current Liabilities£247,120

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

14 June 2012Delivered on: 21 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 January 2003Delivered on: 6 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at march road industrial estate, buckie.
Outstanding
13 September 2001Delivered on: 19 September 2001
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
3 October 2019Appointment of Mrs Sheila Milne as a director on 1 October 2019 (2 pages)
3 October 2019Appointment of Mr Albert Alexander Milne as a director on 1 October 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
9 May 2016Director's details changed for Ms Elaine Milne on 6 May 2015 (2 pages)
9 May 2016Director's details changed for Ms Elaine Milne on 6 May 2015 (2 pages)
9 May 2016Director's details changed for Ms Elaine Milne on 13 May 2015 (2 pages)
9 May 2016Director's details changed for Ms Elaine Milne on 13 May 2015 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
4 October 2013Termination of appointment of Albert Milne as a director (1 page)
4 October 2013Appointment of Ms Elaine Milne as a director (2 pages)
4 October 2013Appointment of Mrs Pauline Bruce as a director (2 pages)
4 October 2013Termination of appointment of Sheila Milne as a director (1 page)
4 October 2013Appointment of Mr Michael Milne as a director (2 pages)
4 October 2013Appointment of Mrs Pauline Bruce as a director (2 pages)
4 October 2013Termination of appointment of Albert Milne as a director (1 page)
4 October 2013Appointment of Ms Elaine Milne as a director (2 pages)
4 October 2013Termination of appointment of Sheila Milne as a director (1 page)
4 October 2013Appointment of Mr Michael Milne as a director (2 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 June 2009Return made up to 14/05/09; full list of members (4 pages)
22 June 2009Return made up to 14/05/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
2 June 2008Return made up to 14/05/08; full list of members (4 pages)
2 June 2008Return made up to 14/05/08; full list of members (4 pages)
19 January 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
19 January 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
28 June 2007Return made up to 14/05/07; no change of members (7 pages)
28 June 2007Return made up to 14/05/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
25 May 2006Return made up to 14/05/06; full list of members (7 pages)
25 May 2006Return made up to 14/05/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 June 2005Return made up to 14/05/05; full list of members (7 pages)
21 June 2005Return made up to 14/05/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
6 May 2004Return made up to 14/05/04; full list of members (7 pages)
6 May 2004Return made up to 14/05/04; full list of members (7 pages)
17 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
17 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
23 May 2003Return made up to 14/05/03; full list of members (7 pages)
23 May 2003Return made up to 14/05/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
6 February 2003Partic of mort/charge * (5 pages)
6 February 2003Partic of mort/charge * (5 pages)
12 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
5 June 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
19 September 2001Partic of mort/charge * (6 pages)
19 September 2001Partic of mort/charge * (6 pages)
5 June 2001Ad 25/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2001Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
5 June 2001Ad 25/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
14 May 2001Incorporation (16 pages)
14 May 2001Incorporation (16 pages)