Company NameDevanha Limited
Company StatusDissolved
Company NumberSC302743
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan Bryce Grant
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressShop House
Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Director NameColin Andrew Hawkins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address106 Middlesmuir Road
Inverurie
Aberdeenshire
AB51 4RF
Scotland
Director NameMr Nicholas John Williams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Findon Place
Findon Village
Portlethen
Aberdeen
AB12 3RS
Scotland
Director NameMr Michael Scott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(7 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 10 November 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Jesmond Circle
Bridge Of Don
Aberdeen
AB22 8WX
Scotland
Director NameRobert Tait
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 10 November 2015)
RoleRetired Academic
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Machar Place
Aberdeen
Aberdeenshire
AB24 3SF
Scotland
Director NameDavid John Lappin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 10 November 2015)
RoleHousing Association Chief Executive
Country of ResidenceScotland
Correspondence Address4 Carden Place
Aberdeen
Aberdeenshire
AB10 1UT
Scotland
Director NameMr Neil Clapperton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 10 November 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressHuntly House 74 Huntly Street
Aberdeen
Aberdeenshire
AB10 1TD
Scotland
Director NameMr Steven Black
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(5 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 10 November 2015)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence AddressCms Cameron McKenna 6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed23 May 2006(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Paul Martin Hannan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address38 Collieston Path
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8LY
Scotland
Director NameMr Gordon Nelson Kyle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address132 Morningside Avenue
Aberdeen
AB10 7LT
Scotland
Director NameAlan James Moat
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleChief Executive
Country of ResidenceGb-Sct
Correspondence AddressSmiddy Cottage
Disblair
Newmachar
Aberdeenshire
AB21 0QJ
Scotland
Director NameMr Alexander Birnie Murray
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurnhaven
Strachan
Banchory
Kincardineshire
AB31 6NL
Scotland
Director NameMr Martinus Jacobus Maria Van Der Lee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCarer
Country of ResidenceScotland
Correspondence Address23 Pitfour Court
Peterhead
Aberdeenshire
AB42 2YG
Scotland
Director NameMr David Anthony Young
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address11 Summerhill Terrace
Aberdeen
Aberdeenshire
AB15 6HE
Scotland
Director NameRobert Charles Pearce
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Albert Street
Aberdeen
Aberdeenshire
AB25 1XX
Scotland

Location

Registered AddressCms Cameron McKenna
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Turnover£3,871
Cash£6,213
Current Liabilities£8,213

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (4 pages)
28 May 2015Annual return made up to 23 May 2015 no member list (9 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
3 June 2014Termination of appointment of David Young as a director (1 page)
3 June 2014Annual return made up to 23 May 2014 no member list (9 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
20 June 2013Termination of appointment of Alexander Murray as a director (1 page)
20 June 2013Annual return made up to 23 May 2013 no member list (10 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
8 June 2012Termination of appointment of Robert Pearce as a director (1 page)
8 June 2012Annual return made up to 23 May 2012 no member list (12 pages)
21 February 2012Appointment of Mr Steven Black as a director (3 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 23 May 2011 no member list (12 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
4 November 2010Appointment of Neil Clapperton as a director (3 pages)
11 October 2010Termination of appointment of Alan Moat as a director (2 pages)
29 June 2010Annual return made up to 23 May 2010 no member list (7 pages)
29 June 2010Director's details changed for Mr Nicholas John Williams on 2 October 2009 (2 pages)
29 June 2010Director's details changed for David Anthony Young on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Robert Tait on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Nicholas John Williams on 2 October 2009 (2 pages)
29 June 2010Secretary's details changed for Mitre Secretaries Limited on 2 October 2009 (2 pages)
29 June 2010Secretary's details changed for Mitre Secretaries Limited on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Robert Tait on 2 October 2009 (2 pages)
29 June 2010Director's details changed for David Anthony Young on 2 October 2009 (2 pages)
11 May 2010Termination of appointment of Gordon Kyle as a director (2 pages)
11 May 2010Appointment of David John Lappin as a director (3 pages)
15 April 2010Appointment of Robert Charles Pearce as a director (3 pages)
24 March 2010Termination of appointment of Martinus Van Der Lee as a director (2 pages)
19 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
7 August 2009Registered office changed on 07/08/2009 from migvie house north silver street aberdeen AB10 1RJ (1 page)
7 July 2009Director appointed robert tait (2 pages)
7 July 2009Annual return made up to 23/05/09 (12 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
10 June 2008Annual return made up to 23/05/08 (5 pages)
18 February 2008Director resigned (1 page)
19 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
21 September 2007Annual return made up to 23/05/07 (3 pages)
14 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
4 May 2007New director appointed (3 pages)
16 January 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
23 May 2006Incorporation (21 pages)