Company NameDeveron Fast Foods Limited
Company StatusDissolved
Company NumberSC320882
CategoryPrivate Limited Company
Incorporation Date12 April 2007(16 years, 11 months ago)
Dissolution Date2 March 2020 (4 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Neil Henderson Douglas
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleChip Shop Proprietor
Country of ResidenceScotland
Correspondence Address21 Craigshannoch
Inverurie
Aberdeenshire
AB51 4LL
Scotland
Director NameMorag Douglas
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleChip Shop Proprietor
Country of ResidenceScotland
Correspondence Address6 Colleonard Crescent
Banff
AB45 1DF
Scotland
Secretary NameMorag Douglas
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Colleonard Crescent
Banff
AB45 1DF
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Neil Henderson Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth£149,874
Cash£2,818
Current Liabilities£62,564

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 December 2015Delivered on: 5 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8 skene street, macduff. BNF3372.
Outstanding
29 May 2007Delivered on: 2 June 2007
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
28 November 2007Delivered on: 5 December 2007
Satisfied on: 1 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 bogie strett, huntly ABN43488.
Fully Satisfied

Filing History

14 July 2017Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Titanium 1 King's Inch Place Renfrew PA4 8WF on 14 July 2017 (2 pages)
14 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-03
(1 page)
2 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
5 December 2015Registration of charge SC3208820003, created on 1 December 2015 (8 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
24 June 2014Termination of appointment of Morag Douglas as a director (1 page)
24 June 2014Termination of appointment of Morag Douglas as a secretary (1 page)
13 May 2014Director's details changed for Neil Henderson Douglas on 27 January 2014 (2 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 January 2012Registered office address changed from 29 York Place Edinburgh EH1 3HP on 27 January 2012 (1 page)
7 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 May 2010Director's details changed for Morag Douglas on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Neil Henderson Douglas on 12 April 2010 (2 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 May 2009Return made up to 12/04/09; full list of members (4 pages)
14 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
5 December 2007Partic of mort/charge * (3 pages)
11 June 2007Ad 01/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 2007Partic of mort/charge * (3 pages)
12 April 2007Incorporation (17 pages)