Company NameDeveron Construction Limited
Company StatusIn Administration
Company NumberSC344294
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Ian Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMr Gordon Arnold Ramsay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMr Mark William Toland
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMr Alan John Murray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 07 October 2016)
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameLynne Anne Holburn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2014(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameBruce Grant Robertson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2018)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMr Stephen Theodore Wells
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMrs Wendy Paula Lipkovics
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDeveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(9 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed17 February 2013(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2014)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitedeveronconstruction.co.uk

Location

Registered AddressC/O Interpath Limited
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Deveron Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£418,202
Cash£123,347
Current Liabilities£542,928

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return12 June 2017 (6 years, 10 months ago)
Next Return Due26 June 2018 (overdue)

Charges

6 January 2010Delivered on: 26 January 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 November 2017Appointment of Mrs Wendy Paula Lipkovics as a director on 1 September 2017 (2 pages)
1 September 2017Accounts for a small company made up to 30 November 2016 (9 pages)
3 July 2017Director's details changed for Bruce Grant Robertson on 2 September 2016 (2 pages)
3 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
29 June 2017Notification of Deveron Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Appointment of Mr Mark William Toland as a director on 1 June 2017 (2 pages)
9 May 2017Appointment of Mr Stephen Theodore Wells as a director on 9 January 2017 (3 pages)
17 March 2017Termination of appointment of Alan John Murray as a director on 7 October 2016 (2 pages)
9 September 2016Appointment of Bruce Grant Robertson as a director on 1 September 2016 (3 pages)
2 September 2016Accounts for a small company made up to 30 November 2015 (7 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
19 August 2015Accounts for a small company made up to 30 November 2014 (7 pages)
22 June 2015Director's details changed for Mr Alan John Murray on 26 October 2014 (2 pages)
22 June 2015Director's details changed for Mr David Ian Morrison on 26 October 2014 (2 pages)
22 June 2015Director's details changed for Lynne Anne Holburn on 26 October 2014 (2 pages)
22 June 2015Director's details changed for Mr Gordon Arnold Ramsay on 26 October 2014 (2 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
29 August 2014Accounts for a small company made up to 30 November 2013 (7 pages)
21 August 2014Appointment of Lynne Anne Holburn as a director on 11 June 2014 (2 pages)
8 July 2014Termination of appointment of Burness Paull Llp as a secretary (1 page)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
7 April 2014Registered office address changed from , Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, AB10 1DQ on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 7 April 2014 (2 pages)
28 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
20 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
20 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
29 August 2012Accounts for a small company made up to 30 November 2011 (5 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
1 November 2011Accounts for a small company made up to 30 November 2010 (5 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Mr David Ian Morrison on 25 February 2010 (2 pages)
29 March 2010Accounts for a small company made up to 30 November 2009 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2010Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages)
25 June 2009Return made up to 12/06/09; full list of members (6 pages)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & williamson LLP (1 page)
27 February 2009Director appointed alan murray (2 pages)
6 November 2008Registered office changed on 06/11/2008 from paull & williamsons investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from, paull & williamsons investment house, 6 union row, aberdeen, AB10 1DQ (1 page)
12 June 2008Incorporation (18 pages)