Company NameDevanha Land Company Limited
DirectorsGavin Murray Bain and Angela West Bruce
Company StatusActive
Company NumberSC305461
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gavin Murray Bain
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address78 Beaconsfield Place
Aberdeen
AB15 4AJ
Scotland
Director NameMs Angela West Bruce
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address78 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AJ
Scotland
Secretary NameMr Gavin Murray Bain
NationalityBritish
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address78 Beaconsfield Place
Aberdeen
AB15 4AJ
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitegavin-bain.co.uk
Email address[email protected]
Telephone01224 623040
Telephone regionAberdeen

Location

Registered Address432 Union Street
Aberdeen
Aberdeenshire
AB10 1TR
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Angela Bruce
30.00%
Ordinary A
15k at £1Gavin Bain
30.00%
Ordinary A
10k at £1Joseph Andrew Bain
20.00%
Ordinary A
10k at £1Steven Bain
20.00%
Ordinary A

Financials

Year2014
Net Worth£273,651
Cash£86,962
Current Liabilities£45,156

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

26 November 2007Delivered on: 13 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 15 inchmarlo holiday lodges development (phase 2), banchory to be known as 28 queens court KNC17976.
Outstanding
26 October 2007Delivered on: 6 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 162 merkland lane, aberdeen ABN52566.
Outstanding
12 March 2007Delivered on: 27 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat known as plot 10 of the development at the park, pittodrie, aberdeen (postal address 39 merkland lane, aberdeen) together with the parking space pertaining thereto (title number abn 52566).
Outstanding
10 January 2007Delivered on: 30 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse known as plot 3 inchmarlo holiday lodges development, banchory (now to be known as 3 queens court, inchmarlo, banchory) which subjects are part and portion KNC16752.
Outstanding
1 December 2006Delivered on: 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 21 the park development pittodrie aberdeen (52 merkland lane, aberdeen).
Outstanding
18 October 2006Delivered on: 27 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
25 January 2020Satisfaction of charge 5 in full (4 pages)
25 January 2020Satisfaction of charge 6 in full (4 pages)
25 January 2020Satisfaction of charge 1 in full (4 pages)
25 January 2020Satisfaction of charge 3 in full (4 pages)
25 January 2020Satisfaction of charge 2 in full (4 pages)
25 January 2020Satisfaction of charge 4 in full (4 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
30 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
24 July 2017Notification of Gavin Murray Bain as a person with significant control on 14 July 2016 (2 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Notification of Gavin Murray Bain as a person with significant control on 14 July 2016 (2 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
(5 pages)
16 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(6 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Angela West Bruce on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Gavin Murray Bain on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Angela West Bruce on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Gavin Murray Bain on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Angela West Bruce on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Gavin Murray Bain on 1 January 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 August 2008Return made up to 14/07/08; full list of members (4 pages)
7 August 2008Return made up to 14/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 March 2008Registered office changed on 28/03/2008 from 10-12 chapel street aberdeen aberdeenshire AB10 1SP (1 page)
28 March 2008Registered office changed on 28/03/2008 from 10-12 chapel street aberdeen aberdeenshire AB10 1SP (1 page)
13 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
6 November 2007Partic of mort/charge * (3 pages)
6 November 2007Partic of mort/charge * (3 pages)
11 September 2007Return made up to 14/07/07; full list of members (7 pages)
11 September 2007Return made up to 14/07/07; full list of members (7 pages)
27 March 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
30 January 2007Partic of mort/charge * (3 pages)
30 January 2007Partic of mort/charge * (3 pages)
20 December 2006Partic of mort/charge * (3 pages)
20 December 2006Partic of mort/charge * (3 pages)
6 November 2006Registered office changed on 06/11/06 from: 78 beaconsfield place aberdeen AB15 4AJ (1 page)
6 November 2006Registered office changed on 06/11/06 from: 78 beaconsfield place aberdeen AB15 4AJ (1 page)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
18 August 2006Ad 14/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 August 2006Ad 14/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Incorporation (18 pages)
14 July 2006Incorporation (18 pages)