Company NameDavdev Limited
DirectorPeter Joseph Davenport
Company StatusActive
Company NumberSC582198
CategoryPrivate Limited Company
Incorporation Date22 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Peter Joseph Davenport
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(same day as company formation)
RoleTravel Agent
Country of ResidenceScotland
Correspondence AddressFlat 6/7 Dalhousie Crt 42 West Graham Street
Glasgow
G4 9LH
Scotland

Location

Registered AddressFlat 6/7 Dalhousie Crt
42 West Graham Street
Glasgow
G4 9LH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

1 September 2021Delivered on: 1 September 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 22 croftburn drive, glasgow, G44 5HU being the subjects registered in the land register of scotland under title number GLA39713.
Outstanding
6 February 2019Delivered on: 7 February 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 74 buccleuch street, glasgow, G3 6PG within the land edged red on the title plan being the main door house on the ground floor of the tenement 74 to 78 (odd numbers) buccleuch street and being the subjects registered in the land register of scotland under title number GLA125979.
Outstanding

Filing History

5 December 2023Registration of charge SC5821980003, created on 28 November 2023 (4 pages)
25 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
18 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
12 August 2022Notification of Peter Joseph Davenport as a person with significant control on 11 January 2022 (2 pages)
12 August 2022Withdrawal of a person with significant control statement on 12 August 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
3 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
1 September 2021Registration of charge SC5821980002, created on 1 September 2021 (4 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
20 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
15 August 2019Previous accounting period shortened from 30 November 2018 to 30 September 2018 (1 page)
15 August 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
7 February 2019Registration of charge SC5821980001, created on 6 February 2019 (5 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)