Company NameDevanha Entertainment And Consultancy Limited
DirectorsMairi Wilma Gillanders Newberry and Simon John Newberry
Company StatusActive - Proposal to Strike off
Company NumberSC501595
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Mairi Wilma Gillanders Newberry
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address14 Devanha Terrace
Ferryhill
Aberdeen
AB11 7TW
Scotland
Director NameMr Simon John Newberry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address14 Devanha Terrace
Ferryhill
Aberdeen
AB11 7TW
Scotland

Contact

Websitewww.deuk-abz.com

Location

Registered Address14 Devanha Terrace
Ferryhill
Aberdeen
AB11 7TW
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2021 (3 years, 1 month ago)
Next Return Due9 April 2022 (overdue)

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2021Compulsory strike-off action has been discontinued (1 page)
19 June 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
25 May 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
29 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
27 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
24 March 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
24 March 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
9 November 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-11-09
  • GBP 100
(20 pages)
9 November 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-11-09
  • GBP 100
(20 pages)
8 November 2016Administrative restoration application (3 pages)
8 November 2016Administrative restoration application (3 pages)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)