Company NameDevenick Limited
Company StatusDissolved
Company NumberSC495365
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 2 months ago)
Dissolution Date25 June 2021 (2 years, 9 months ago)
Previous NameAlbert (MX) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Meriel Campbell Murray
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2015(3 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 25 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKpmg Llp 319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Mark Richard Murray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 25 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2015(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland

Location

Registered AddressKpmg Llp
319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Infinity Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
23 February 2015Appointment of Meriel Murray as a director on 14 February 2015 (2 pages)
23 February 2015Termination of appointment of Simon Henry Dyer Cowie as a director on 14 February 2015 (1 page)
6 February 2015Company name changed albert (mx) LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)