Company NameDeveron Offshore Services Ltd.
Company StatusDissolved
Company NumberSC317527
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 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 NameMs Elaine Milne
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence AddressTopcroft Longmanhill
Banff
AB45 3RB
Scotland
Director NameMr Wayne Andrew Parkinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleDiver
Country of ResidenceUnited Kingdom
Correspondence AddressTopcroft Longmanhill
Banff
AB45 3RB
Scotland
Secretary NameMs Elaine Milne
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressTopcroft Longmanhill
Banff
AB45 3RB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01261 812000
Telephone regionBanff

Location

Registered Address16 Castle Street
Banff
AB45 1DL
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Wayne Andrew Parkinson
70.00%
Ordinary
3 at £1Elaine Milne
30.00%
Ordinary

Financials

Year2014
Net Worth£13,547
Cash£26,941
Current Liabilities£19,833

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
3 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(5 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 May 2015Director's details changed for Ms Elaine Milne on 6 May 2015 (2 pages)
6 May 2015Secretary's details changed for Ms Elaine Milne on 6 May 2015 (1 page)
6 May 2015Director's details changed for Wayne Andrew Parkinson on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Wayne Andrew Parkinson on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Ms Elaine Milne on 6 May 2015 (2 pages)
6 May 2015Secretary's details changed for Ms Elaine Milne on 6 May 2015 (1 page)
6 May 2015Secretary's details changed for Ms Elaine Milne on 6 May 2015 (1 page)
6 May 2015Director's details changed for Ms Elaine Milne on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Wayne Andrew Parkinson on 6 May 2015 (2 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(5 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(5 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(5 pages)
20 March 2015Director's details changed for Ms Elaine Milne on 24 June 2014 (2 pages)
20 March 2015Director's details changed for Wayne Andrew Parkinson on 24 June 2014 (2 pages)
20 March 2015Director's details changed for Ms Elaine Milne on 24 June 2014 (2 pages)
20 March 2015Director's details changed for Wayne Andrew Parkinson on 24 June 2014 (2 pages)
20 March 2015Secretary's details changed for Ms Elaine Milne on 24 June 2014 (1 page)
20 March 2015Secretary's details changed for Ms Elaine Milne on 24 June 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 01/03/09; full list of members (4 pages)
9 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 01/03/08; full list of members (4 pages)
8 April 2008Return made up to 01/03/08; full list of members (4 pages)
20 March 2007Ad 01/03/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 March 2007Ad 01/03/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 March 2007Director resigned (1 page)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
1 March 2007Incorporation (17 pages)
1 March 2007Incorporation (17 pages)