Company NameDevolver 2 Limited
Company StatusDissolved
Company NumberSC502284
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NamesViosmart Compare Limited and Viosmart Marketplace Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Duncan McNeill-McCallum
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Custom House Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameMrs Emma Joy McNeill-McCallum
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Custom House Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland

Location

Registered AddressNew Custom House
Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 February 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
31 July 2020Notification of Viosmart Holdings Limited as a person with significant control on 19 July 2020 (2 pages)
31 July 2020Cessation of Viosmart Holdings Limited as a person with significant control on 19 July 2020 (1 page)
27 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 July 2020Memorandum and Articles of Association (13 pages)
19 July 2020Director's details changed for Mr Duncan Mcneill-Mccallum on 17 July 2020 (2 pages)
19 July 2020Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 17 July 2020 (2 pages)
17 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
(3 pages)
22 April 2020Micro company accounts made up to 31 December 2019 (7 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (3 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
26 March 2019Change of details for Mcneill-Mccallum Holdings Limited as a person with significant control on 22 March 2019 (2 pages)
26 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 September 2018Cessation of Vioearth Holding Limited as a person with significant control on 29 August 2018 (1 page)
9 September 2018Notification of Mcneill-Mccallum Holdings Limited as a person with significant control on 29 August 2018 (2 pages)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 April 2015Registered office address changed from 13 Register Street Bo'ness West Lothian EH51 9AE Scotland to New Custom House Register Street Bo'ness West Lothian EH51 9AE on 22 April 2015 (1 page)
22 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
22 April 2015Registered office address changed from , 13 Register Street, Bo'ness, West Lothian, EH51 9AE, Scotland to New Custom House Register Street Bo'ness West Lothian EH51 9AE on 22 April 2015 (1 page)
22 April 2015Registered office address changed from , 13 Register Street, Bo'ness, West Lothian, EH51 9AE, Scotland to New Custom House Register Street Bo'ness West Lothian EH51 9AE on 22 April 2015 (1 page)
22 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)