Company NameBrian Devlin Ltd.
Company StatusDissolved
Company NumberSC238890
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameAlexander Brian Devlin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (closed 13 February 2018)
RoleButchers
Correspondence Address28 Cornton Road
Bridge Of Allan
FK9 4DB
Scotland
Director NameMrs Helena Devlin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (closed 13 February 2018)
RoleButchers
Country of ResidenceScotland
Correspondence Address28 Cornton Road
Bridge Of Allan
FK9 4DB
Scotland
Secretary NameAlexander Brian Devlin
NationalityBritish
StatusClosed
Appointed16 December 2002(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (closed 13 February 2018)
RoleButchers
Correspondence Address28 Cornton Road
Bridge Of Allan
FK9 4DB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01259 742139
Telephone regionAlloa

Location

Registered Address19 Station Road
Dollar
Fife
FK14 7EL
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East

Shareholders

1 at £1Alexander Brian Devlin
50.00%
Ordinary
1 at £1Helena May Devlin
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,082
Current Liabilities£24,386

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
2 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
27 September 2017Previous accounting period shortened from 31 January 2018 to 31 July 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 October 2013Annual return made up to 30 October 2013
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
4 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
24 November 2009Registered office address changed from 19 Station Road Dollar FK14 7EJ on 24 November 2009 (1 page)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
10 November 2008Return made up to 30/10/08; full list of members (4 pages)
7 December 2007Return made up to 30/10/07; full list of members (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
4 December 2006Return made up to 30/10/06; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
19 October 2006Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2006Return made up to 30/10/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
3 November 2004Return made up to 30/10/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
13 February 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
13 November 2003Return made up to 30/10/03; full list of members (7 pages)
15 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 January 2003New director appointed (2 pages)
10 January 2003New secretary appointed;new director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
30 October 2002Incorporation (15 pages)