About

Registered Number: SC230774
Date of Incorporation: 25/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 4 West Craibstone Street, Bon-Accord Square, Aberdeen, Aberdeenshire, AB11 6YL

 

Deveron Holdings Ltd was registered on 25 April 2002 with its registered office in Aberdeen in Aberdeenshire, it's status is listed as "Dissolved". There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, Ann 20 February 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 28 May 2015
TM02 - Termination of appointment of secretary 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 07 April 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 28 August 2013
CH04 - Change of particulars for corporate secretary 06 August 2013
AR01 - Annual Return 03 May 2013
AP04 - Appointment of corporate secretary 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 24 September 2009
353 - Register of members 06 May 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
CERTNM - Change of name certificate 07 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 14 May 2007
RESOLUTIONS - N/A 05 March 2007
RESOLUTIONS - N/A 05 March 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
AA - Annual Accounts 23 September 2005
363a - Annual Return 29 April 2005
AA - Annual Accounts 16 July 2004
363a - Annual Return 18 May 2004
AA - Annual Accounts 18 September 2003
363a - Annual Return 05 May 2003
225 - Change of Accounting Reference Date 28 January 2003
410(Scot) - N/A 23 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.