Advanced company searchLink opens in new window

DEVERON CONSTRUCTION LIMITED

Company number SC344294

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 Mar 2018 TM01 Termination of appointment of Bruce Grant Robertson as a director on 19 February 2018
08 Mar 2018 TM01 Termination of appointment of Stephen Theodore Wells as a director on 15 February 2018
22 Nov 2017 AP01 Appointment of Mrs Wendy Paula Lipkovics as a director on 1 September 2017
01 Sep 2017 AA Accounts for a small company made up to 30 November 2016
03 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
03 Jul 2017 CH01 Director's details changed for Bruce Grant Robertson on 2 September 2016
29 Jun 2017 PSC02 Notification of Deveron Holdings Limited as a person with significant control on 6 April 2016
28 Jun 2017 AP01 Appointment of Mr Mark William Toland as a director on 1 June 2017
09 May 2017 AP01 Appointment of Mr Stephen Theodore Wells as a director on 9 January 2017
17 Mar 2017 TM01 Termination of appointment of Alan John Murray as a director on 7 October 2016
09 Sep 2016 AP01 Appointment of Bruce Grant Robertson as a director on 1 September 2016
02 Sep 2016 AA Accounts for a small company made up to 30 November 2015
07 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
19 Aug 2015 AA Accounts for a small company made up to 30 November 2014
22 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 Jun 2015 CH01 Director's details changed for Mr David Ian Morrison on 26 October 2014
22 Jun 2015 CH01 Director's details changed for Mr Alan John Murray on 26 October 2014
22 Jun 2015 CH01 Director's details changed for Mr Gordon Arnold Ramsay on 26 October 2014
22 Jun 2015 CH01 Director's details changed for Lynne Anne Holburn on 26 October 2014
29 Aug 2014 AA Accounts for a small company made up to 30 November 2013
21 Aug 2014 AP01 Appointment of Lynne Anne Holburn as a director on 11 June 2014
08 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
08 Jul 2014 TM02 Termination of appointment of Burness Paull Llp as a secretary
07 Apr 2014 AD01 Registered office address changed from , Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, AB10 1DQ on 7 April 2014
28 Aug 2013 AA Accounts for a small company made up to 30 November 2012