Huntly
Aberdeenshire
AB54 8DU
Scotland
Director Name | Mr Gordon Arnold Ramsay |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Mr Mark William Toland |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | C/O Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Mr Alan John Murray |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 October 2016) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | C/O Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Lynne Anne Holburn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2014(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Bruce Grant Robertson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2018) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Mr Stephen Theodore Wells |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Mrs Wendy Paula Lipkovics |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2013(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2014) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | deveronconstruction.co.uk |
---|
Registered Address | C/O Interpath Limited 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Deveron Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £418,202 |
Cash | £123,347 |
Current Liabilities | £542,928 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 12 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 26 June 2018 (overdue) |
6 January 2010 | Delivered 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 |
---|
22 November 2017 | Appointment of Mrs Wendy Paula Lipkovics as a director on 1 September 2017 (2 pages) |
---|---|
1 September 2017 | Accounts for a small company made up to 30 November 2016 (9 pages) |
3 July 2017 | Director's details changed for Bruce Grant Robertson on 2 September 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Deveron Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Appointment of Mr Mark William Toland as a director on 1 June 2017 (2 pages) |
9 May 2017 | Appointment of Mr Stephen Theodore Wells as a director on 9 January 2017 (3 pages) |
17 March 2017 | Termination of appointment of Alan John Murray as a director on 7 October 2016 (2 pages) |
9 September 2016 | Appointment of Bruce Grant Robertson as a director on 1 September 2016 (3 pages) |
2 September 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
19 August 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
22 June 2015 | Director's details changed for Mr Alan John Murray on 26 October 2014 (2 pages) |
22 June 2015 | Director's details changed for Mr David Ian Morrison on 26 October 2014 (2 pages) |
22 June 2015 | Director's details changed for Lynne Anne Holburn on 26 October 2014 (2 pages) |
22 June 2015 | Director's details changed for Mr Gordon Arnold Ramsay on 26 October 2014 (2 pages) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 August 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
21 August 2014 | Appointment of Lynne Anne Holburn as a director on 11 June 2014 (2 pages) |
8 July 2014 | Termination of appointment of Burness Paull Llp as a secretary (1 page) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 April 2014 | Registered office address changed from , Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, AB10 1DQ on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 7 April 2014 (2 pages) |
28 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
20 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
29 August 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Mr David Ian Morrison on 25 February 2010 (2 pages) |
29 March 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2010 | Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (6 pages) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & williamson LLP (1 page) |
27 February 2009 | Director appointed alan murray (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from paull & williamsons investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, paull & williamsons investment house, 6 union row, aberdeen, AB10 1DQ (1 page) |
12 June 2008 | Incorporation (18 pages) |