Company NameDivex Limited
Company StatusActive
Company NumberSC390704
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 3 months ago)
Previous NameHyperco Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sarah Caldwell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameMr Daniel John Gray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleInterim Managing Director/ Operations Director
Country of ResidenceScotland
Correspondence AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Secretary NameMr Peter Alexander Speirs
StatusCurrent
Appointed01 September 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameMr Peter Alexander Speirs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameMr David Russell Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMs Susan Helen Dutch
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleConsultant Clinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressHall Morrice 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Robert Alexander Manson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Bar Road
Nairn
IV2 5BX
Scotland
Director NameMr Michael John Howarth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 13 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Hyperbaric Centre 123 Ashgrove Road West
Aberdeen
AB16 5FA
Scotland
Director NameMr Martin Graham Marsh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O James Fisher Offshore Limited North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMichael Hoggan
StatusResigned
Appointed09 February 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressC/O James Fisher Offshore Limited North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GC
Scotland
Director NameMr Giovanni Corbetta
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 February 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Secretary NameMr James Henry John Marsh
StatusResigned
Appointed03 July 2017(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressFisher House Michaelson Road
Barrow-In-Furness
Cumbria
LA14 1HR

Location

Registered AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Divex Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£635,212

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

26 July 2011Delivered on: 3 August 2011
Satisfied on: 10 February 2015
Persons entitled: The Royal 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.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
11 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 January 2023Termination of appointment of Peter Alexander Speirs as a secretary on 31 December 2022 (1 page)
11 January 2023Termination of appointment of Peter Alexander Speirs as a director on 31 December 2022 (1 page)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 September 2022Appointment of Mr Peter Alexander Speirs as a director on 2 September 2022 (2 pages)
1 September 2022Termination of appointment of James Henry John Marsh as a secretary on 1 September 2022 (1 page)
1 September 2022Appointment of Mr Peter Alexander Speirs as a secretary on 1 September 2022 (2 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
23 March 2021Termination of appointment of Giovanni Corbetta as a director on 16 February 2021 (1 page)
23 March 2021Appointment of Mr Daniel John Gray as a director on 16 February 2021 (2 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
12 November 2019Registered office address changed from C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GQ to Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ on 12 November 2019 (1 page)
10 October 2019Change of details for Jfd Limited as a person with significant control on 10 October 2019 (2 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 June 2018Termination of appointment of Martin Graham Marsh as a director on 1 June 2018 (1 page)
6 June 2018Appointment of Mrs Sarah Caldwell as a director on 1 June 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael Hoggan as a secretary on 3 July 2017 (1 page)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
3 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
26 September 2016Amended full accounts made up to 31 December 2015 (14 pages)
26 September 2016Amended full accounts made up to 31 December 2015 (14 pages)
4 August 2016Full accounts made up to 31 December 2015 (8 pages)
4 August 2016Full accounts made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Director's details changed for Mr Martin Graham Marsh on 1 December 2015 (2 pages)
4 January 2016Director's details changed for Mr Martin Graham Marsh on 1 December 2015 (2 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 August 2015Termination of appointment of Michael John Howarth as a director on 13 August 2015 (2 pages)
21 August 2015Termination of appointment of Michael John Howarth as a director on 13 August 2015 (2 pages)
17 August 2015Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages)
17 August 2015Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages)
17 August 2015Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages)
20 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
12 February 2015Termination of appointment of David Russell Smith as a director on 9 February 2015 (1 page)
12 February 2015Appointment of Michael Hoggan as a secretary on 9 February 2015 (2 pages)
12 February 2015Appointment of Mr Martin Graham Marsh as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Mr Martin Graham Marsh as a director on 9 February 2015 (2 pages)
12 February 2015Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC on 12 February 2015 (1 page)
12 February 2015Termination of appointment of David Russell Smith as a director on 9 February 2015 (1 page)
12 February 2015Termination of appointment of David Russell Smith as a director on 9 February 2015 (1 page)
12 February 2015Appointment of Mr Michael John Howarth as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Mr Michael John Howarth as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Michael Hoggan as a secretary on 9 February 2015 (2 pages)
12 February 2015Appointment of Mr Martin Graham Marsh as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Michael Hoggan as a secretary on 9 February 2015 (2 pages)
12 February 2015Appointment of Mr Michael John Howarth as a director on 9 February 2015 (2 pages)
12 February 2015Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GC on 12 February 2015 (1 page)
10 February 2015Satisfaction of charge 1 in full (1 page)
10 February 2015Satisfaction of charge 1 in full (1 page)
18 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
27 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 January 2013Director's details changed for Mr David Russell Smith on 22 December 2012 (2 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
3 January 2013Director's details changed for Mr David Russell Smith on 22 December 2012 (2 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
5 September 2012Termination of appointment of Robert Manson as a director (2 pages)
5 September 2012Termination of appointment of Robert Manson as a director (2 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 June 2011Appointment of Robert Alexander Manson as a director (3 pages)
27 June 2011Appointment of Robert Alexander Manson as a director (3 pages)
5 April 2011Termination of appointment of Susan Helen Dutch as a director (1 page)
5 April 2011Termination of appointment of Susan Helen Dutch as a director (1 page)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
11 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 100
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 100
(4 pages)
22 December 2010Incorporation (23 pages)
22 December 2010Incorporation (23 pages)