Company NameDe Vere Capital Limited
DirectorJames Andrew Morrison
Company StatusActive
Company NumberSC429500
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr James Andrew Morrison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(9 years after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressHigh Wards Wards Estate
Gartocharn
Alexandria
G83 8SB
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Director NameEllen Maxwell Morris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 2 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMrs Deborah Clare Gallacher
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 2 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMrs Emily Morrison
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 year after company formation)
Appointment Duration8 years (resigned 31 July 2021)
RoleCEO
Country of ResidenceScotland
Correspondence AddressHigh Wards Wards Estate
Gartocharn
Alexandria
G83 8SB
Scotland
Secretary NameMrs Emily Morrison
StatusResigned
Appointed01 August 2013(1 year after company formation)
Appointment Duration8 years (resigned 31 July 2021)
RoleCompany Director
Correspondence AddressHigh Wards Wards Estate
Gartocharn
Alexandria
G83 8SB
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2012(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered AddressHigh Wards
Wards Estate
Gartocharn
Alexandria
G83 8SB
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

1 at £1De Vere Capital Bvi LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,985
Cash£555
Current Liabilities£375,376

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

4 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
15 August 2017Change of details for De Vere Capital Bvi Limited as a person with significant control on 1 January 2017 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
15 August 2017Change of details for De Vere Capital Bvi Limited as a person with significant control on 1 January 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
(3 pages)
9 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
(3 pages)
9 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
20 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Registered office address changed from High Wards Wards Estate Gartocharn Alexandria Dunbartonshire G83 8SB Scotland on 27 August 2013 (1 page)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from High Wards Wards Estate Gartocharn Alexandria Dunbartonshire G83 8SB Scotland on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 27 August 2013 (1 page)
26 August 2013Appointment of Mrs Emily Morrison as a secretary (1 page)
26 August 2013Termination of appointment of Deborah Gallacher as a director (1 page)
26 August 2013Appointment of Mrs Emily Morrison as a secretary (1 page)
26 August 2013Termination of appointment of Deborah Gallacher as a director (1 page)
26 August 2013Appointment of Mrs Emily Morrison as a director (2 pages)
26 August 2013Appointment of Mrs Emily Morrison as a director (2 pages)
13 September 2012Termination of appointment of Ellen Morris as a director (1 page)
13 September 2012Termination of appointment of Ellen Morris as a director (1 page)
13 September 2012Appointment of Mrs Deborah Claire Gallacher as a director (2 pages)
13 September 2012Appointment of Mrs Deborah Claire Gallacher as a director (2 pages)
20 August 2012Appointment of Ellen Maxwell Morris as a director (2 pages)
20 August 2012Appointment of Ellen Maxwell Morris as a director (2 pages)
16 August 2012Termination of appointment of Atholl Incorporations Limited as a director (1 page)
16 August 2012Termination of appointment of Atholl Incorporations Limited as a director (1 page)
16 August 2012Termination of appointment of Julian Voge as a director (1 page)
16 August 2012Termination of appointment of Julian Voge as a director (1 page)
1 August 2012Incorporation (40 pages)
1 August 2012Incorporation (40 pages)