Company NameDevon Capital Management Ltd
DirectorNeil Kenneth Pearson
Company StatusLiquidation
Company NumberSC496470
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Kenneth Pearson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38b Imperial Drive
Airdrie
ML6 9EQ
Scotland
Director NameMrs Adele Nicholls
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Laird Street
Coatbridge
ML5 3LW
Scotland
Director NameMr Barry Steven Nicholls
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Laird Street
Coatbridge
ML5 3LW
Scotland

Location

Registered AddressC/O Revolution Rti Limited Suite 341, 4th Floor
93 Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 August 2022 (1 year, 8 months ago)
Next Return Due27 August 2023 (overdue)

Filing History

4 December 2023Confirmation statement made on 13 August 2022 with updates (4 pages)
21 March 2022Cessation of Paul George Mcniven as a person with significant control on 14 July 2021 (1 page)
22 September 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
22 September 2021Notification of Paul George Mcniven as a person with significant control on 14 July 2021 (2 pages)
31 August 2021Appointment of Mr Neil Kenneth Pearson as a director on 19 August 2021 (2 pages)
26 August 2021Termination of appointment of Barry Steven Nicholls as a director on 19 August 2021 (1 page)
24 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 September 2019Termination of appointment of Adele Nicholls as a director on 1 August 2019 (1 page)
20 August 2019Notification of Barry Nicholls as a person with significant control on 13 August 2019 (2 pages)
20 August 2019Cessation of Adele Nicholls as a person with significant control on 13 August 2019 (1 page)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 October 2018Appointment of Mr Barry Steven Nicholls as a director on 24 October 2018 (2 pages)
31 October 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 October 2018Registered office address changed from 1-3 Church Street Coatbridge Lanarkshire ML5 3EB Scotland to 33 Laird Street Coatbridge ML5 3LW on 31 October 2018 (1 page)
4 October 2018Order of court - restore and wind up (1 page)
17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 October 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
2 October 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
22 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)