Advanced company searchLink opens in new window

DEVOL MOULDING SERVICES LIMITED

Company number SC055494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,000
16 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30,000
06 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Mar 2014 AP01 Appointment of Peter Hall as a director
07 Mar 2014 AP01 Appointment of Diederik Neeb as a director
04 Feb 2014 TM01 Termination of appointment of David Galloway as a director
17 Dec 2013 TM01 Termination of appointment of Kevin Ingram as a director
12 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 30,000
08 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Sep 2013 AD01 Registered office address changed from the Point Faulds Park Faulds Road Gourock PA19 1BD Scotland on 9 September 2013
07 Jun 2013 AD01 Registered office address changed from 13 Clarence Street Greenock Renfrewshirre PA15 1LR on 7 June 2013
09 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
11 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Jul 2012 AP01 Appointment of Mr Peter George Needham as a director
09 Jul 2012 AP01 Appointment of Mr David Galloway as a director
09 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
14 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
15 Nov 2010 CH03 Secretary's details changed for Patricia Jane Collins on 8 November 2010
22 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2010 TM01 Termination of appointment of Stuart Dalrymple as a director