Company NameDevon Property Services Ltd.
DirectorKenneth Hamish Jarvis Wills
Company StatusActive
Company NumberSC249134
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Hamish Jarvis Wills
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed29 April 2006(2 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJanefield Cottage
Ruskie
Thornhill
FK8 3LG
Scotland
Director NameDavid Kinnaird
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2006)
RoleProperty Service Manager
Correspondence Address20 Dollar Road
Tillicoultry
Clackmannanshire
FK13 6PD
Scotland
Director NameJanette Kinnaird
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2006)
RoleAccts Manager
Correspondence Address20 Dollar Road
Tillicoultry
Clackmannan
FK13 6PD
Scotland
Secretary NameJanette Kinnaird
NationalityBritish
StatusResigned
Appointed04 June 2003(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2006)
RoleAccts Manager
Correspondence Address20 Dollar Road
Tillicoultry
Clackmannan
FK13 6PD
Scotland
Director NameLawrence Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address4 Roxburgh Row
Cowie
Stirling
Central
FK7 7DP
Scotland
Secretary NameSheena Baas
NationalityBritish
StatusResigned
Appointed30 April 2006(2 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 June 2022)
RoleCompany Director
Correspondence Address34 Kelly Drive
Denny
Stirlingshire
FK6 6EN
Scotland
Director NameMr Keith Lockhart Brooks Burnett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnoch Beag Blairhoyle
Stirling
Central
FK8 3LF
Scotland
Director NameMr Julian Guy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 September 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFinnery House
Gartocharn
Alexandria
Dunbartonshire
G83 8SD
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteasset-recovery.eu

Location

Registered AddressSkellywell Cottage
Beattock
Moffat
DG10 9SG
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1T.a.v. Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£130,683
Cash£16,749
Current Liabilities£84,400

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

22 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
24 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
24 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
16 June 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 May 2010Appointment of Sheena Baas as a secretary (1 page)
20 May 2010Annual return made up to 9 May 2009 (6 pages)
20 May 2010Annual return made up to 9 May 2009 (6 pages)
20 May 2010Annual return made up to 9 May 2009 (6 pages)
20 May 2010Appointment of Sheena Baas as a secretary (1 page)
17 November 2009Termination of appointment of Keith Burnett as a director (2 pages)
17 November 2009Termination of appointment of Keith Burnett as a director (2 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 September 2008Director appointed keith lockhart brooks burnett (2 pages)
2 September 2008Director appointed keith lockhart brooks burnett (2 pages)
22 August 2008Director appointed julian guy (2 pages)
22 August 2008Director appointed julian guy (2 pages)
24 June 2008Return made up to 09/05/08; full list of members (3 pages)
24 June 2008Appointment terminated director lawrence simpson (1 page)
24 June 2008Return made up to 09/05/08; full list of members (3 pages)
24 June 2008Appointment terminated director lawrence simpson (1 page)
28 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 June 2007Return made up to 09/05/07; full list of members (2 pages)
22 June 2007Return made up to 09/05/07; full list of members (2 pages)
15 June 2007Ad 16/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2007Ad 16/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2007Particulars of contract relating to shares (2 pages)
15 June 2007Particulars of contract relating to shares (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
4 October 2006Return made up to 09/05/06; full list of members (3 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Return made up to 09/05/06; full list of members (3 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
27 September 2006Registered office changed on 27/09/06 from: 20 dollar road tillicoultry clackmannanshire FK13 6PD (1 page)
27 September 2006Registered office changed on 27/09/06 from: 20 dollar road tillicoultry clackmannanshire FK13 6PD (1 page)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
20 May 2005Return made up to 09/05/05; full list of members (7 pages)
20 May 2005Return made up to 09/05/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
7 June 2004Return made up to 09/05/04; full list of members (7 pages)
7 June 2004Return made up to 09/05/04; full list of members (7 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
8 June 2003Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
9 May 2003Incorporation (15 pages)
9 May 2003Incorporation (15 pages)