Company NameDeveron Holdings Limited
Company StatusDissolved
Company NumberSC230774
CategoryPrivate Limited Company
Incorporation Date25 April 2002(21 years, 11 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)
Previous NameWestbow Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr David Ian Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed23 May 2002(4 weeks after company formation)
Appointment Duration16 years, 8 months (closed 15 January 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMr Gordon Arnold Ramsay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(4 weeks after company formation)
Appointment Duration16 years, 8 months (closed 15 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMrs Elizabeth Maria Morrison
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameAnn Ramsay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 15 January 2019)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMr Stephen Theodore Wells
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed23 May 2002(4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed17 February 2013(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2014)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitedeveronconstruction.co.uk

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
Aberdeenshire
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ann Ramsay
5.00%
Ordinary B Non Voting
1 at £1Anna L. Morrison
5.00%
Ordinary A Non Voting
1 at £1Charles A. Morrison
5.00%
Ordinary A Non Voting
1 at £1Elizabeth Maria Morrison
5.00%
Ordinary A Non Voting
1 at £1James D. Morrison
5.00%
Ordinary A Non Voting
1 at £1Lesley-ann Macdonald
5.00%
Ordinary B Non Voting
1 at £1Scott Buchanan Ramsay
5.00%
Ordinary B Non Voting
1 at £1Stuart Gordon Ramsay
5.00%
Ordinary B Non Voting
6 at £1David Ian Morrison
30.00%
Ordinary A
6 at £1Gordon Arnold Ramsay
30.00%
Ordinary B

Financials

Year2014
Net Worth£20
Current Liabilities£60,460

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

6 August 2002Delivered on: 23 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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

1 September 2017Accounts for a small company made up to 30 November 2016 (7 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
9 May 2017Appointment of Mr Stephen Theodore Wells as a director on 9 January 2017 (3 pages)
2 September 2016Accounts for a small company made up to 30 November 2015 (7 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 20
(8 pages)
19 August 2015Accounts for a small company made up to 30 November 2014 (7 pages)
28 May 2015Termination of appointment of Burness Paull Llp as a secretary on 1 May 2014 (1 page)
28 May 2015Termination of appointment of Burness Paull Llp as a secretary on 1 May 2014 (1 page)
28 May 2015Director's details changed for Mrs Elizabeth Maria Morrison on 26 October 2014 (2 pages)
28 May 2015Director's details changed for Mr Gordon Arnold Ramsay on 26 October 2014 (2 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 20
(8 pages)
28 May 2015Director's details changed for Mr David Ian Morrison on 26 October 2014 (2 pages)
28 May 2015Director's details changed for Ann Ramsay on 26 October 2014 (2 pages)
29 August 2014Full accounts made up to 30 November 2013 (13 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20
(9 pages)
7 April 2014Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 7 April 2014 (2 pages)
4 March 2014Appointment of Ann Ramsay as a director (3 pages)
4 March 2014Appointment of Mrs Elizabeth Maria Morrison as a director (3 pages)
28 August 2013Full accounts made up to 30 November 2012 (13 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
20 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
20 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
29 August 2012Accounts for a small company made up to 30 November 2011 (5 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
1 November 2011Accounts for a small company made up to 30 November 2010 (5 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
1 September 2010Group of companies' accounts made up to 30 November 2009 (26 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
29 April 2010Director's details changed for Mr David Ian Morrison on 25 February 2010 (2 pages)
24 September 2009Full accounts made up to 30 November 2008 (9 pages)
6 May 2009Location of register of members (1 page)
5 May 2009Return made up to 25/04/09; full list of members (10 pages)
23 April 2009Secretary appointed paul & williamsons LLP (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
7 November 2008Company name changed westbow LIMITED\certificate issued on 07/11/08 (2 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
29 September 2008Full accounts made up to 30 November 2007 (9 pages)
1 May 2008Return made up to 25/04/08; full list of members (10 pages)
1 October 2007Full accounts made up to 30 November 2006 (10 pages)
14 May 2007Return made up to 25/04/07; full list of members (10 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 September 2006Full accounts made up to 30 November 2005 (9 pages)
28 April 2006Return made up to 25/04/06; full list of members (5 pages)
20 January 2006Director's particulars changed (1 page)
23 September 2005Full accounts made up to 30 November 2004 (9 pages)
29 April 2005Return made up to 25/04/05; full list of members (5 pages)
16 July 2004Full accounts made up to 30 November 2003 (9 pages)
18 May 2004Return made up to 25/04/04; full list of members (5 pages)
18 September 2003Full accounts made up to 30 November 2002 (9 pages)
5 May 2003Return made up to 25/04/03; full list of members (5 pages)
28 January 2003Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
23 August 2002Partic of mort/charge * (6 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 April 2002Incorporation (23 pages)