About

Registered Number: SC043459
Date of Incorporation: 03/05/1966 (58 years ago)
Company Status: Active
Registered Address: Unit 2 Faulds Park Industrial Estate, Faulds Park Road, Gourock, PA19 1FB

 

Based in Gourock, Devol Engineering Ltd was registered on 03 May 1966, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGALL, James Duncan Macbride 02 December 2019 - 1
ADAIR, Graham David 01 March 1997 31 January 2009 1
DALRYMPLE, Annie N/A 01 May 1993 1
DALRYMPLE, Jean N/A 02 June 2008 1
DALRYMPLE, Richard Mcalees N/A 30 April 1995 1
DALRYMPLE, William Robert N/A 31 May 2005 1
JOHNSTON, James Alexander N/A 31 December 1989 1
WHITELAW, Henry Mckenzie N/A 28 February 1997 1
Secretary Name Appointed Resigned Total Appointments
KHALDI, Fiona Elizabeth Margaret 20 November 2019 20 December 2019 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 02 January 2020
CS01 - N/A 19 December 2019
AP01 - Appointment of director 04 December 2019
AP03 - Appointment of secretary 20 November 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 28 August 2019
RESOLUTIONS - N/A 05 April 2019
SH01 - Return of Allotment of shares 22 March 2019
TM02 - Termination of appointment of secretary 25 January 2019
CS01 - N/A 20 December 2018
CH01 - Change of particulars for director 03 December 2018
AA - Annual Accounts 12 October 2018
TM02 - Termination of appointment of secretary 03 September 2018
AP03 - Appointment of secretary 03 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 11 October 2017
RESOLUTIONS - N/A 05 April 2017
SH01 - Return of Allotment of shares 22 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 October 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 02 January 2014
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 08 October 2013
AD01 - Change of registered office address 09 September 2013
AD01 - Change of registered office address 07 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 11 October 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AA - Annual Accounts 21 October 2010
RESOLUTIONS - N/A 15 April 2010
SH01 - Return of Allotment of shares 26 March 2010
TM01 - Termination of appointment of director 02 March 2010
MG02s - Statement of satisfaction in full or in part of a charge 14 January 2010
MG02s - Statement of satisfaction in full or in part of a charge 14 January 2010
MG02s - Statement of satisfaction in full or in part of a charge 14 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
MG02s - Statement of satisfaction in full or in part of a charge 20 November 2009
AA - Annual Accounts 19 October 2009
419a(Scot) - N/A 04 August 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AUD - Auditor's letter of resignation 06 April 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 07 January 2009
419a(Scot) - N/A 03 November 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
RESOLUTIONS - N/A 13 June 2008
AUD - Auditor's letter of resignation 13 June 2008
225 - Change of Accounting Reference Date 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 06 March 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
363s - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 26 January 2006
288b - Notice of resignation of directors or secretaries 08 June 2005
AA - Annual Accounts 31 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2005
363s - Annual Return 22 January 2005
410(Scot) - N/A 03 December 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
RESOLUTIONS - N/A 08 July 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 25 February 2003
410(Scot) - N/A 20 February 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 22 January 2001
410(Scot) - N/A 22 December 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 24 January 1999
363s - Annual Return 15 January 1999
288c - Notice of change of directors or secretaries or in their particulars 26 November 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 09 January 1998
419a(Scot) - N/A 25 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 24 January 1997
288c - Notice of change of directors or secretaries or in their particulars 04 December 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 10 January 1996
288 - N/A 15 December 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 12 January 1995
288 - N/A 02 December 1994
288 - N/A 27 October 1994
288 - N/A 20 September 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 22 March 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 02 March 1992
363s - Annual Return 16 January 1992
363 - Annual Return 20 March 1991
AA - Annual Accounts 20 March 1991
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
410(Scot) - N/A 27 December 1989
410(Scot) - N/A 19 December 1989
RESOLUTIONS - N/A 13 July 1989
RESOLUTIONS - N/A 13 July 1989
MISC - Miscellaneous document 13 July 1989
MISC - Miscellaneous document 13 July 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 23 February 1989
288 - N/A 07 December 1988
288 - N/A 18 January 1988
AA - Annual Accounts 30 December 1987
466(Scot) - N/A 02 November 1987
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
363 - Annual Return 05 January 1987
288 - N/A 24 November 1986
363 - Annual Return 16 September 1986
NEWINC - New incorporation documents 03 May 1966
MISC - Miscellaneous document 03 May 1966

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 November 2004 Fully Satisfied

N/A

Bond & floating charge 12 February 2003 Fully Satisfied

N/A

Standard security 20 December 2000 Fully Satisfied

N/A

Standard security 11 December 1989 Fully Satisfied

N/A

Standard security 11 December 1989 Fully Satisfied

N/A

Standard security 29 April 1986 Fully Satisfied

N/A

Bond & floating charge 26 January 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.