Company NameDevonhill Limited
DirectorJames Easdale
Company StatusActive
Company NumberSC314702
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr James Easdale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Secretary NameChristina Easdale
NationalityBritish
StatusResigned
Appointed25 April 2007(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1James Easdale
100.00%
Ordinary

Financials

Year2014
Net Worth£263,244
Cash£262,630
Current Liabilities£88,377

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 January 2015Termination of appointment of Christina Easdale as a secretary on 13 October 2014 (1 page)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Termination of appointment of Christina Easdale as a secretary on 13 October 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 September 2013Secretary's details changed for Christina Easdale on 19 September 2013 (2 pages)
19 September 2013Secretary's details changed for Christina Easdale on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr James Easdale on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr James Easdale on 19 September 2013 (2 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 January 2010Director's details changed for James Easdale on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for James Easdale on 19 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 February 2008Return made up to 16/01/08; full list of members (2 pages)
14 February 2008Return made up to 16/01/08; full list of members (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
10 May 2007Nc inc already adjusted 25/04/07 (1 page)
10 May 2007Nc inc already adjusted 25/04/07 (1 page)
1 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Registered office changed on 01/05/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Registered office changed on 01/05/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
1 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 January 2007Incorporation (17 pages)
16 January 2007Incorporation (17 pages)