Tillicoultry
Scotland
Director Name | Mrs Marlene McMillan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 August 2012(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Devonvale Hall Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Ms May Atkinson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 August 2012(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Midwfe |
Country of Residence | Scotland |
Correspondence Address | Devonvale Hall Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Ms Elaine Bowie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | 8 8 Ross Court Tillicoultry Clackmannanshire FK13 6RB Scotland |
Director Name | Mr Robert Miller Mitchell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 37 Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Mr Gordon Murray Turner |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirktoun Gardens Tillicoultry Clackmannanshire FK13 6PG Scotland |
Director Name | Mr Peter Keir Paterson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Confectioner |
Country of Residence | Scotland |
Correspondence Address | 4 Elistoun Drive Tillicoultry Clackmannanshire FK13 6NT Scotland |
Director Name | Elma Waters Mitchell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 37 Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Ross Alexander Duguid |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Financial Services |
Correspondence Address | 48 Stirling Street Tillicoultry Clackmannanshire FK13 6EA Scotland |
Director Name | Alexander Denholm Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Retired Chartered Architect |
Correspondence Address | 35 Sandy Knowe Tillicoultry Clackmannanshire FK13 6RG Scotland |
Secretary Name | Elma Waters Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 37 Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Natasha Paxford-Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 January 2006) |
Role | IT Project Manager |
Correspondence Address | Broomlea 8 Elistoun Drive Tillicoultry Clackmannanshire FK13 6NT Scotland |
Director Name | Lynne Margaret Hunter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 August 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fir Park Tillicoultry Clackmannanshire FK13 6PX Scotland |
Director Name | Catherine Scott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2007(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 August 2012) |
Role | Sa |
Country of Residence | United Kingdom |
Correspondence Address | 10 Johnston Crescent Tillicoultry Clackmannanshire FK13 6PY Scotland |
Director Name | Mr Ross Alexander Duguid |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2012) |
Role | Training Supervisor |
Country of Residence | Scotland |
Correspondence Address | 44 Hill Street Tillicoultry Clackmannanshire FK13 6HF Scotland |
Director Name | Mr James Farrell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 13 August 2012) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Devonvale Hall Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Mr John McLelland |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 August 2012(7 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 08 June 2013) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Devonvale Hall Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Miss Catherine Aitken |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 August 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 August 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Devonvale Hall Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Mr John Shier Biggam |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 August 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Devonvale Hall Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Mr Walter Robert McAdam |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 August 2012(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2016) |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Devonvale Hall Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Mrs Laura Mary Ann Brand |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 August 2012(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 November 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Devonvale Hall Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Mrs Fatima Da Fonseca Craik |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 June 2013(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2014) |
Role | Accounts Assistance |
Country of Residence | Scotland |
Correspondence Address | 125 Nevis Crescent Alloa Clackmannanshire FK10 2BN Scotland |
Director Name | Ms Sandra Murry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2018) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 9 St Leonards Tillicoultry FK13 6QU Scotland |
Website | devonvale.co.uk |
---|
Registered Address | Devonvale Hall Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Year | 2014 |
---|---|
Turnover | £29,548 |
Net Worth | £11,045 |
Cash | £9,785 |
Current Liabilities | £6,310 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
14 August 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
---|---|
12 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
14 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
30 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Ms Elaine Bowie as a director on 25 July 2017 (2 pages) |
25 July 2018 | Termination of appointment of Sandra Murry as a director on 1 June 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
9 December 2017 | Termination of appointment of Laura Mary Ann Brand as a director on 21 November 2017 (1 page) |
9 December 2017 | Termination of appointment of Laura Mary Ann Brand as a director on 21 November 2017 (1 page) |
16 August 2017 | Termination of appointment of Walter Robert Mcadam as a director on 31 December 2016 (1 page) |
16 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
16 August 2017 | Termination of appointment of Walter Robert Mcadam as a director on 31 December 2016 (1 page) |
16 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
8 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
8 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
17 July 2015 | Annual return made up to 16 July 2015 no member list (5 pages) |
17 July 2015 | Annual return made up to 16 July 2015 no member list (5 pages) |
16 July 2015 | Termination of appointment of John Shier Biggam as a director on 26 August 2014 (1 page) |
16 July 2015 | Termination of appointment of Fatima Da Fonseca Craik as a director on 26 August 2014 (1 page) |
16 July 2015 | Termination of appointment of John Shier Biggam as a director on 26 August 2014 (1 page) |
16 July 2015 | Termination of appointment of Catherine Aitken as a director on 26 August 2014 (1 page) |
16 July 2015 | Director's details changed for Mrs Laura Mary Ann Brand on 1 July 2014 (2 pages) |
16 July 2015 | Termination of appointment of Fatima Da Fonseca Craik as a director on 26 August 2014 (1 page) |
16 July 2015 | Termination of appointment of Catherine Aitken as a director on 26 August 2014 (1 page) |
16 July 2015 | Director's details changed for Mrs Laura Mary Ann Brand on 1 July 2014 (2 pages) |
16 July 2015 | Director's details changed for Mrs Laura Mary Ann Brand on 1 July 2014 (2 pages) |
29 December 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
29 December 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
25 June 2014 | Annual return made up to 17 June 2014 no member list (7 pages) |
25 June 2014 | Annual return made up to 17 June 2014 no member list (7 pages) |
3 June 2014 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
3 June 2014 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
14 November 2013 | Appointment of Ms Sandra Murry as a director (2 pages) |
14 November 2013 | Appointment of Ms Sandra Murry as a director (2 pages) |
29 August 2013 | Annual return made up to 17 June 2013 no member list (6 pages) |
29 August 2013 | Annual return made up to 17 June 2013 no member list (6 pages) |
17 June 2013 | Appointment of Mrs Fatima Da Fonseca Craik as a director (2 pages) |
17 June 2013 | Appointment of Mrs Fatima Da Fonseca Craik as a director (2 pages) |
11 June 2013 | Termination of appointment of John Mclelland as a director (1 page) |
11 June 2013 | Termination of appointment of John Mclelland as a director (1 page) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
13 August 2012 | Termination of appointment of James Farrell as a director (1 page) |
13 August 2012 | Termination of appointment of James Farrell as a director (1 page) |
13 August 2012 | Termination of appointment of Catherine Scott as a director (1 page) |
13 August 2012 | Termination of appointment of Catherine Scott as a director (1 page) |
13 August 2012 | Termination of appointment of Gordon Turner as a director (1 page) |
13 August 2012 | Termination of appointment of Peter Paterson as a director (1 page) |
13 August 2012 | Termination of appointment of Peter Paterson as a director (1 page) |
13 August 2012 | Termination of appointment of Gordon Turner as a director (1 page) |
8 August 2012 | Appointment of Mrs Laura Mary Ann Brand as a director (2 pages) |
8 August 2012 | Appointment of Mrs Anne Hertwig as a director (2 pages) |
8 August 2012 | Appointment of Mrs Laura Mary Ann Brand as a director (2 pages) |
8 August 2012 | Appointment of Ms May Atkinson as a director (2 pages) |
8 August 2012 | Appointment of Mrs Marlene Mcmillan as a director (2 pages) |
8 August 2012 | Appointment of Mr John Mclelland as a director (2 pages) |
8 August 2012 | Appointment of Mr Walter Robert Mcadam as a director (2 pages) |
8 August 2012 | Termination of appointment of Lynne Hunter as a director (1 page) |
8 August 2012 | Appointment of Mr John Biggam as a director (2 pages) |
8 August 2012 | Termination of appointment of Lynne Hunter as a director (1 page) |
8 August 2012 | Appointment of Mr Walter Robert Mcadam as a director (2 pages) |
8 August 2012 | Appointment of Mrs Marlene Mcmillan as a director (2 pages) |
8 August 2012 | Appointment of Ms May Atkinson as a director (2 pages) |
8 August 2012 | Appointment of Mr John Mclelland as a director (2 pages) |
8 August 2012 | Appointment of Miss Catherine Aitken as a director (2 pages) |
8 August 2012 | Appointment of Mr John Biggam as a director (2 pages) |
8 August 2012 | Appointment of Miss Catherine Aitken as a director (2 pages) |
8 August 2012 | Appointment of Mrs Anne Hertwig as a director (2 pages) |
12 July 2012 | Annual return made up to 17 June 2012 no member list (7 pages) |
12 July 2012 | Annual return made up to 17 June 2012 no member list (7 pages) |
20 June 2012 | Termination of appointment of Ross Duguid as a director (1 page) |
20 June 2012 | Termination of appointment of Ross Duguid as a director (1 page) |
10 February 2012 | Appointment of Mr James Farrell as a director (2 pages) |
10 February 2012 | Appointment of Mr James Farrell as a director (2 pages) |
29 September 2011 | Full accounts made up to 30 June 2011 (13 pages) |
29 September 2011 | Full accounts made up to 30 June 2011 (13 pages) |
7 September 2011 | Termination of appointment of Robert Mitchell as a director (1 page) |
7 September 2011 | Termination of appointment of Elma Mitchell as a secretary (1 page) |
7 September 2011 | Termination of appointment of Elma Mitchell as a secretary (1 page) |
7 September 2011 | Termination of appointment of Elma Mitchell as a director (1 page) |
7 September 2011 | Termination of appointment of Elma Mitchell as a director (1 page) |
7 September 2011 | Termination of appointment of Robert Mitchell as a director (1 page) |
15 August 2011 | Annual return made up to 17 June 2011 no member list (9 pages) |
15 August 2011 | Annual return made up to 17 June 2011 no member list (9 pages) |
19 November 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
19 November 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
30 June 2010 | Director's details changed for Lynne Margaret Hunter on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Keir Paterson on 17 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 17 June 2010 no member list (6 pages) |
30 June 2010 | Director's details changed for Robert Miller Mitchell on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Gordon Murray Turner on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Elma Waters Mitchell on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Lynne Margaret Hunter on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Catherine Scott on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Robert Miller Mitchell on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Gordon Murray Turner on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Keir Paterson on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Elma Waters Mitchell on 17 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 17 June 2010 no member list (6 pages) |
30 June 2010 | Director's details changed for Catherine Scott on 17 June 2010 (2 pages) |
19 May 2010 | Appointment of Mr Ross Alexander Duguid as a director (3 pages) |
19 May 2010 | Appointment of Mr Ross Alexander Duguid as a director (3 pages) |
15 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
15 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
22 June 2009 | Annual return made up to 17/06/09 (4 pages) |
22 June 2009 | Annual return made up to 17/06/09 (4 pages) |
9 June 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
9 June 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
17 June 2008 | Annual return made up to 17/06/08 (4 pages) |
17 June 2008 | Appointment terminated director ross duguid (1 page) |
17 June 2008 | Annual return made up to 17/06/08 (4 pages) |
17 June 2008 | Appointment terminated director ross duguid (1 page) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
19 June 2007 | Annual return made up to 17/06/07 (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Annual return made up to 17/06/07 (2 pages) |
26 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
26 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
8 August 2006 | Annual return made up to 17/06/06 (6 pages) |
8 August 2006 | Annual return made up to 17/06/06 (6 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
17 June 2005 | Incorporation (23 pages) |
17 June 2005 | Incorporation (23 pages) |