Advanced company searchLink opens in new window

DEVERON HOMES LIMITED

Company number SC167896

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)
16 Feb 2024 AM10(Scot) Administrator's progress report
10 Aug 2023 AM10(Scot) Administrator's progress report
03 Mar 2023 AM10(Scot) Administrator's progress report
12 Aug 2022 AM10(Scot) Administrator's progress report
07 Jun 2022 AM19(Scot) Notice of extension of period of Administration
14 Feb 2022 AM10(Scot) Administrator's progress report
04 Feb 2022 AD01 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Limited 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022
25 Aug 2021 AM10(Scot) Administrator's progress report
17 May 2021 AD01 Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021
16 Feb 2021 AM10(Scot) Administrator's progress report
17 Aug 2020 AM10(Scot) Administrator's progress report
07 Jul 2020 AD01 Registered office address changed from Kpmg 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020
19 Jun 2020 AM19(Scot) Notice of extension of period of Administration
17 Feb 2020 AM10(Scot) Administrator's progress report
19 Aug 2019 AM10(Scot) Administrator's progress report
10 Jun 2019 TM01 Termination of appointment of Wendy Paula Lipkovics as a director on 30 May 2019
13 May 2019 AM19(Scot) Notice of extension of period of Administration
18 Feb 2019 2.20B(Scot) Administrator's progress report
20 Sep 2018 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
19 Sep 2018 2.16BZ(Scot) Statement of administrator's deemed proposal
31 Aug 2018 2.16B(Scot) Statement of administrator's proposal
31 Jul 2018 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
09 Jul 2018 AD01 Registered office address changed from 4 West Craibstone Street Bon-Accord Square Aberdeen Aberdeenshire AB11 6YL to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 9 July 2018
09 Jul 2018 2.11B(Scot) Appointment of an administrator
25 May 2018 TM01 Termination of appointment of Lynne Anne Holburn as a director on 22 May 2018