Company NameDevil's Advocate Limited
DirectorsChristopher John Stewart and Archie John Aiton
Company StatusActive
Company NumberSC453919
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Advocates Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Advocates Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Stuart Murray McCluskey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2013(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address9 Advocates Close
Edinburgh
EH1 1ND
Scotland

Contact

Telephone0131 2254465
Telephone regionEdinburgh

Location

Registered Address9 Advocates Close
Edinburgh
EH1 1ND
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Stuart Murray Mccluskey
51.00%
Ordinary
49 at £1Christopher John Stewart
49.00%
Ordinary

Financials

Year2014
Net Worth£31,437
Cash£101,367
Current Liabilities£188,599

Accounts

Latest Accounts26 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End28 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

4 June 2018Delivered on: 8 June 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

29 October 2020Compulsory strike-off action has been discontinued (1 page)
28 October 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
9 July 2020Termination of appointment of Stuart Murray Mccluskey as a director on 3 July 2020 (1 page)
8 July 2020Change of details for Csg Projects Limited as a person with significant control on 3 July 2020 (5 pages)
8 July 2020Cessation of Stuart Murray Mccluskey as a person with significant control on 3 July 2020 (3 pages)
20 March 2020Notification of Csg Projects Limited as a person with significant control on 28 February 2020 (4 pages)
20 March 2020Cessation of Christopher John Stewart as a person with significant control on 28 February 2020 (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
2 August 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
2 August 2019Change of details for Mr Christopher John Stewart as a person with significant control on 25 March 2019 (2 pages)
2 August 2019Change of details for Mr Stuart Murray Mccluskey as a person with significant control on 25 March 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
8 April 2019Appointment of Mr Archie John Aiton as a director on 25 March 2019 (2 pages)
5 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 250,121.05
(6 pages)
5 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
26 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
1 August 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 102
(4 pages)
1 August 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 101.00
(4 pages)
25 July 2018Resolutions
  • RES13 ‐ Subdivision of share capital 17/07/2018
(1 page)
20 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 July 2018Sub-division of shares on 17 July 2018 (4 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
8 June 2018Registration of charge SC4539190001, created on 4 June 2018 (9 pages)
27 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
31 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
10 June 2015Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
10 June 2015Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
5 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 August 2014Statement of capital following an allotment of shares on 17 August 2014
  • GBP 100
(3 pages)
18 August 2014Statement of capital following an allotment of shares on 17 August 2014
  • GBP 100
(3 pages)
17 August 2014Annual return made up to 5 July 2014 with a full list of shareholders (3 pages)
17 August 2014Annual return made up to 5 July 2014 with a full list of shareholders (3 pages)
17 August 2014Annual return made up to 5 July 2014 with a full list of shareholders (3 pages)
27 November 2013Registered office address changed from 55 Thistle Street Edinburgh EH2 1DY Scotland on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 55 Thistle Street Edinburgh EH2 1DY Scotland on 27 November 2013 (1 page)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)