Company NameDevonvale Hall Company Limited
Company StatusActive
Company NumberSC286332
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Hertwig
Date of BirthMay 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed08 August 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleFlorist
Country of ResidenceScotland
Correspondence Address71 Ochil Street
Tillicoultry
Scotland
Director NameMrs Marlene McMillan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed08 August 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressDevonvale Hall
Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameMs May Atkinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed08 August 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleMidwfe
Country of ResidenceScotland
Correspondence AddressDevonvale Hall
Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameMs Elaine Bowie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleReceptionist
Country of ResidenceScotland
Correspondence Address8 8 Ross Court
Tillicoultry
Clackmannanshire
FK13 6RB
Scotland
Director NameMr Robert Miller Mitchell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address37 Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameMr Gordon Murray Turner
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirktoun Gardens
Tillicoultry
Clackmannanshire
FK13 6PG
Scotland
Director NameMr Peter Keir Paterson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleConfectioner
Country of ResidenceScotland
Correspondence Address4 Elistoun Drive
Tillicoultry
Clackmannanshire
FK13 6NT
Scotland
Director NameElma Waters Mitchell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address37 Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameRoss Alexander Duguid
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleFinancial Services
Correspondence Address48 Stirling Street
Tillicoultry
Clackmannanshire
FK13 6EA
Scotland
Director NameAlexander Denholm Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleRetired Chartered Architect
Correspondence Address35 Sandy Knowe
Tillicoultry
Clackmannanshire
FK13 6RG
Scotland
Secretary NameElma Waters Mitchell
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address37 Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameNatasha Paxford-Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 01 January 2006)
RoleIT Project Manager
Correspondence AddressBroomlea
8 Elistoun Drive
Tillicoultry
Clackmannanshire
FK13 6NT
Scotland
Director NameLynne Margaret Hunter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 08 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Fir Park
Tillicoultry
Clackmannanshire
FK13 6PX
Scotland
Director NameCatherine Scott
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2007(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 13 August 2012)
RoleSa
Country of ResidenceUnited Kingdom
Correspondence Address10 Johnston Crescent
Tillicoultry
Clackmannanshire
FK13 6PY
Scotland
Director NameMr Ross Alexander Duguid
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2012)
RoleTraining Supervisor
Country of ResidenceScotland
Correspondence Address44 Hill Street
Tillicoultry
Clackmannanshire
FK13 6HF
Scotland
Director NameMr James Farrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 13 August 2012)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressDevonvale Hall
Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameMr John McLelland
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed08 August 2012(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 08 June 2013)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressDevonvale Hall
Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameMiss Catherine Aitken
Date of BirthOctober 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed08 August 2012(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 August 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDevonvale Hall
Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameMr John Shier Biggam
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 August 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDevonvale Hall
Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameMr Walter Robert McAdam
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityScottish
StatusResigned
Appointed08 August 2012(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2016)
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonvale Hall
Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameMrs Laura Mary Ann Brand
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed08 August 2012(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressDevonvale Hall
Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameMrs Fatima Da Fonseca Craik
Date of BirthAugust 1963 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed11 June 2013(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2014)
RoleAccounts Assistance
Country of ResidenceScotland
Correspondence Address125 Nevis Crescent
Alloa
Clackmannanshire
FK10 2BN
Scotland
Director NameMs Sandra Murry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2018)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address9 St Leonards
Tillicoultry
FK13 6QU
Scotland

Contact

Websitedevonvale.co.uk

Location

Registered AddressDevonvale Hall
Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Financials

Year2014
Turnover£29,548
Net Worth£11,045
Cash£9,785
Current Liabilities£6,310

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

14 August 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
12 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
14 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
30 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 July 2018Appointment of Ms Elaine Bowie as a director on 25 July 2017 (2 pages)
25 July 2018Termination of appointment of Sandra Murry as a director on 1 June 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
9 December 2017Termination of appointment of Laura Mary Ann Brand as a director on 21 November 2017 (1 page)
9 December 2017Termination of appointment of Laura Mary Ann Brand as a director on 21 November 2017 (1 page)
16 August 2017Termination of appointment of Walter Robert Mcadam as a director on 31 December 2016 (1 page)
16 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
16 August 2017Termination of appointment of Walter Robert Mcadam as a director on 31 December 2016 (1 page)
16 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
8 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
8 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
17 July 2015Annual return made up to 16 July 2015 no member list (5 pages)
17 July 2015Annual return made up to 16 July 2015 no member list (5 pages)
16 July 2015Termination of appointment of John Shier Biggam as a director on 26 August 2014 (1 page)
16 July 2015Termination of appointment of Fatima Da Fonseca Craik as a director on 26 August 2014 (1 page)
16 July 2015Termination of appointment of John Shier Biggam as a director on 26 August 2014 (1 page)
16 July 2015Termination of appointment of Catherine Aitken as a director on 26 August 2014 (1 page)
16 July 2015Director's details changed for Mrs Laura Mary Ann Brand on 1 July 2014 (2 pages)
16 July 2015Termination of appointment of Fatima Da Fonseca Craik as a director on 26 August 2014 (1 page)
16 July 2015Termination of appointment of Catherine Aitken as a director on 26 August 2014 (1 page)
16 July 2015Director's details changed for Mrs Laura Mary Ann Brand on 1 July 2014 (2 pages)
16 July 2015Director's details changed for Mrs Laura Mary Ann Brand on 1 July 2014 (2 pages)
29 December 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
29 December 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
25 June 2014Annual return made up to 17 June 2014 no member list (7 pages)
25 June 2014Annual return made up to 17 June 2014 no member list (7 pages)
3 June 2014Total exemption full accounts made up to 30 June 2013 (17 pages)
3 June 2014Total exemption full accounts made up to 30 June 2013 (17 pages)
14 November 2013Appointment of Ms Sandra Murry as a director (2 pages)
14 November 2013Appointment of Ms Sandra Murry as a director (2 pages)
29 August 2013Annual return made up to 17 June 2013 no member list (6 pages)
29 August 2013Annual return made up to 17 June 2013 no member list (6 pages)
17 June 2013Appointment of Mrs Fatima Da Fonseca Craik as a director (2 pages)
17 June 2013Appointment of Mrs Fatima Da Fonseca Craik as a director (2 pages)
11 June 2013Termination of appointment of John Mclelland as a director (1 page)
11 June 2013Termination of appointment of John Mclelland as a director (1 page)
25 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
13 August 2012Termination of appointment of James Farrell as a director (1 page)
13 August 2012Termination of appointment of James Farrell as a director (1 page)
13 August 2012Termination of appointment of Catherine Scott as a director (1 page)
13 August 2012Termination of appointment of Catherine Scott as a director (1 page)
13 August 2012Termination of appointment of Gordon Turner as a director (1 page)
13 August 2012Termination of appointment of Peter Paterson as a director (1 page)
13 August 2012Termination of appointment of Peter Paterson as a director (1 page)
13 August 2012Termination of appointment of Gordon Turner as a director (1 page)
8 August 2012Appointment of Mrs Laura Mary Ann Brand as a director (2 pages)
8 August 2012Appointment of Mrs Anne Hertwig as a director (2 pages)
8 August 2012Appointment of Mrs Laura Mary Ann Brand as a director (2 pages)
8 August 2012Appointment of Ms May Atkinson as a director (2 pages)
8 August 2012Appointment of Mrs Marlene Mcmillan as a director (2 pages)
8 August 2012Appointment of Mr John Mclelland as a director (2 pages)
8 August 2012Appointment of Mr Walter Robert Mcadam as a director (2 pages)
8 August 2012Termination of appointment of Lynne Hunter as a director (1 page)
8 August 2012Appointment of Mr John Biggam as a director (2 pages)
8 August 2012Termination of appointment of Lynne Hunter as a director (1 page)
8 August 2012Appointment of Mr Walter Robert Mcadam as a director (2 pages)
8 August 2012Appointment of Mrs Marlene Mcmillan as a director (2 pages)
8 August 2012Appointment of Ms May Atkinson as a director (2 pages)
8 August 2012Appointment of Mr John Mclelland as a director (2 pages)
8 August 2012Appointment of Miss Catherine Aitken as a director (2 pages)
8 August 2012Appointment of Mr John Biggam as a director (2 pages)
8 August 2012Appointment of Miss Catherine Aitken as a director (2 pages)
8 August 2012Appointment of Mrs Anne Hertwig as a director (2 pages)
12 July 2012Annual return made up to 17 June 2012 no member list (7 pages)
12 July 2012Annual return made up to 17 June 2012 no member list (7 pages)
20 June 2012Termination of appointment of Ross Duguid as a director (1 page)
20 June 2012Termination of appointment of Ross Duguid as a director (1 page)
10 February 2012Appointment of Mr James Farrell as a director (2 pages)
10 February 2012Appointment of Mr James Farrell as a director (2 pages)
29 September 2011Full accounts made up to 30 June 2011 (13 pages)
29 September 2011Full accounts made up to 30 June 2011 (13 pages)
7 September 2011Termination of appointment of Robert Mitchell as a director (1 page)
7 September 2011Termination of appointment of Elma Mitchell as a secretary (1 page)
7 September 2011Termination of appointment of Elma Mitchell as a secretary (1 page)
7 September 2011Termination of appointment of Elma Mitchell as a director (1 page)
7 September 2011Termination of appointment of Elma Mitchell as a director (1 page)
7 September 2011Termination of appointment of Robert Mitchell as a director (1 page)
15 August 2011Annual return made up to 17 June 2011 no member list (9 pages)
15 August 2011Annual return made up to 17 June 2011 no member list (9 pages)
19 November 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
19 November 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
30 June 2010Director's details changed for Lynne Margaret Hunter on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Keir Paterson on 17 June 2010 (2 pages)
30 June 2010Annual return made up to 17 June 2010 no member list (6 pages)
30 June 2010Director's details changed for Robert Miller Mitchell on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Gordon Murray Turner on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Elma Waters Mitchell on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Lynne Margaret Hunter on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Catherine Scott on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Robert Miller Mitchell on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Gordon Murray Turner on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Keir Paterson on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Elma Waters Mitchell on 17 June 2010 (2 pages)
30 June 2010Annual return made up to 17 June 2010 no member list (6 pages)
30 June 2010Director's details changed for Catherine Scott on 17 June 2010 (2 pages)
19 May 2010Appointment of Mr Ross Alexander Duguid as a director (3 pages)
19 May 2010Appointment of Mr Ross Alexander Duguid as a director (3 pages)
15 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
15 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
22 June 2009Annual return made up to 17/06/09 (4 pages)
22 June 2009Annual return made up to 17/06/09 (4 pages)
9 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
9 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
17 June 2008Annual return made up to 17/06/08 (4 pages)
17 June 2008Appointment terminated director ross duguid (1 page)
17 June 2008Annual return made up to 17/06/08 (4 pages)
17 June 2008Appointment terminated director ross duguid (1 page)
2 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
19 June 2007Annual return made up to 17/06/07 (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Annual return made up to 17/06/07 (2 pages)
26 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
26 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
8 August 2006Annual return made up to 17/06/06 (6 pages)
8 August 2006Annual return made up to 17/06/06 (6 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
17 June 2005Incorporation (23 pages)
17 June 2005Incorporation (23 pages)