Company NameDevana Financial Advisers Limited
Company StatusDissolved
Company NumberSC285814
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesBridgeplate Limited and Devana Independent Financial Advisers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John Cushine
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Holburn Street
Aberdeen
AB10 6BY
Scotland
Director NameGraeme Coull Cormack
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleFinancial Adviser
Correspondence Address4 Anson Way
Buckie
Banffshire
AB56 1PH
Scotland
Director NameNeil McPherson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 December 2008)
RoleFinancial Adviser
Correspondence AddressSligachan
13a Old Meldrum Road, Newmachar
Aberdeen
AB21 0PN
Scotland
Director NameSteven Ritchie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 2009)
RoleFinancial Adviser
Correspondence Address21 Watson Crescent
Peterhead
AB42 2WS
Scotland
Director NameIan Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(5 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 25 January 2006)
RoleFinancial Adviser
Correspondence Address11 Hamewith Avenue
Stonehaven
AB39 2GN
Scotland
Director NameMr John Alexander Noble
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(5 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitehills Rise
Cove
Aberdeen
AB12 3UH
Scotland
Director NameMr Keith James Donaldson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(5 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2020)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address139k Union Grove
Aberdeen
AB10 6SN
Scotland
Secretary NameMr Keith James Donaldson
NationalityBritish
StatusResigned
Appointed22 November 2005(5 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2020)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address139k Union Grove
Aberdeen
AB10 6SN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedevana-ifa.co.uk

Location

Registered Address102 Holburn Street
Aberdeen
AB10 6BY
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

12 at £1Keith Donaldson
100.00%
Ordinary

Financials

Year2014
Net Worth£35,142
Cash£34,949
Current Liabilities£17,054

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12
(4 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2015Termination of appointment of John Alexander Noble as a director on 31 December 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 12
(5 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 12
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
27 January 2011Registered office address changed from Unit 18 Asda Shopping Mall Riverview Drive, Dyce Aberdeen Aberdeenshire AB21 7NG on 27 January 2011 (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Keith James Donaldson on 1 October 2009 (2 pages)
15 June 2010Director's details changed for John Alexander Noble on 1 October 2009 (2 pages)
15 June 2010Director's details changed for John Alexander Noble on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Keith James Donaldson on 1 October 2009 (2 pages)
7 June 2010Termination of appointment of Steven Ritchie as a director (1 page)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Ad 06/08/09\gbp si 3@1=3\gbp ic 14/17\ (2 pages)
28 July 2009Ad 20/07/09\gbp si 2@1=2\gbp ic 12/14\ (2 pages)
24 July 2009Return made up to 06/06/09; full list of members (4 pages)
6 January 2009Appointment terminated director neil mcpherson (1 page)
6 November 2008Appointment terminated director graeme cormack (1 page)
10 July 2008Return made up to 06/06/08; full list of members (8 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(9 pages)
27 April 2006Ad 24/04/06-24/04/06 £ si 4@1=4 £ ic 6/10 (2 pages)
20 April 2006Registered office changed on 20/04/06 from: unit 18, asda shopping mall riverview drive, dyce aberdeen aberdeenshire AB21 7NG (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 February 2006Registered office changed on 07/02/06 from: 139K union grove aberdeen AB10 6SN (1 page)
7 December 2005Ad 22/11/05--------- £ si 5@1=5 £ ic 1/6 (2 pages)
28 November 2005Memorandum and Articles of Association (9 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New director appointed (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
23 November 2005Company name changed bridgeplate LIMITED\certificate issued on 23/11/05 (2 pages)
23 November 2005New secretary appointed;new director appointed (1 page)
23 November 2005New director appointed (1 page)
23 November 2005Registered office changed on 23/11/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 November 2005New director appointed (1 page)
6 June 2005Incorporation (17 pages)