About

Registered Number: SC215103
Date of Incorporation: 26/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Radleigh, 1 Golf Road, Clarkston, Glasgow, G76 7HU

 

Established in 2001, De V Interiors Ltd have registered office in Glasgow, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This business has 3 directors listed as Thompson, Steven John, Thompson, John Gerard, Mckinnon, Mary Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, John Gerard 26 January 2001 - 1
MCKINNON, Mary Joan 26 January 2001 15 January 2002 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Steven John 11 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 27 November 2014
RESOLUTIONS - N/A 06 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 March 2014
CAP-SS - N/A 06 March 2014
SH19 - Statement of capital 06 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 26 January 2007
AA - Annual Accounts 31 January 2006
363a - Annual Return 26 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 02 February 2004
AA - Annual Accounts 23 January 2004
287 - Change in situation or address of Registered Office 16 January 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 03 January 2003
CERTNM - Change of name certificate 10 December 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
RESOLUTIONS - N/A 25 October 2001
123 - Notice of increase in nominal capital 25 October 2001
287 - Change in situation or address of Registered Office 19 July 2001
CERTNM - Change of name certificate 17 May 2001
225 - Change of Accounting Reference Date 26 February 2001
287 - Change in situation or address of Registered Office 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.