About

Registered Number: SC129787
Date of Incorporation: 05/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Moodiesburn, Chryston, G69 0JE

 

Based in the United Kingdom, Devro (Scotland) Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 18 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Kenneth Mackie 01 April 2014 - 1
STEWART, Douglas John 26 June 2017 - 1
COOKE, Michael Hordern, Dr 28 March 2002 01 July 2002 1
DE ANGELI, Frank 15 February 1991 09 September 1993 1
DONNELLY, Brian James 30 August 2001 16 November 2009 1
DRUMMOND, Alastair Lindsay 11 June 2010 02 May 2014 1
FRAME, Gordon 18 November 2005 22 February 2008 1
KILPATRICK, Alan John Stewart 22 December 2000 31 January 2014 1
LEE, Guy 10 June 1992 17 March 1993 1
MCGOLDRICK, Stuart 01 April 2014 26 June 2017 1
MEREDITH, John 10 July 2002 17 May 2005 1
MORGAN, Trevor 23 October 1992 30 August 2001 1
MUNRO, Beverley Kay 22 February 2008 11 June 2010 1
NEILSON, John Alexander 15 February 1991 21 May 1998 1
PITTMAN, Philip John 01 February 1997 06 August 1999 1
TAIT, Colin Mcgregor 01 July 1996 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
MONEY, Andrew 30 April 2019 - 1
MCQUILLAN, James 27 May 1991 26 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 03 June 2019
AP03 - Appointment of secretary 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 February 2018
SH01 - Return of Allotment of shares 07 February 2018
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 24 February 2016
SH01 - Return of Allotment of shares 30 July 2015
MISC - Miscellaneous document 27 April 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AR01 - Annual Return 05 March 2010
TM01 - Termination of appointment of director 21 November 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 17 February 2003
AUD - Auditor's letter of resignation 05 February 2003
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
AA - Annual Accounts 31 May 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
363s - Annual Return 13 February 2002
CERTNM - Change of name certificate 18 October 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 03 March 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 01 March 2000
288b - Notice of resignation of directors or secretaries 24 August 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 05 March 1999
288b - Notice of resignation of directors or secretaries 16 October 1998
AUD - Auditor's letter of resignation 23 July 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 23 February 1998
288c - Notice of change of directors or secretaries or in their particulars 22 September 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 04 March 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
MEM/ARTS - N/A 23 July 1996
288 - N/A 19 July 1996
CERTNM - Change of name certificate 01 May 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 26 February 1996
288 - N/A 03 November 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 21 February 1995
288 - N/A 07 December 1994
288 - N/A 22 November 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 21 February 1994
288 - N/A 14 September 1993
288 - N/A 06 September 1993
419a(Scot) - N/A 30 August 1993
419a(Scot) - N/A 30 August 1993
419a(Scot) - N/A 30 August 1993
419a(Scot) - N/A 30 August 1993
419a(Scot) - N/A 30 August 1993
419a(Scot) - N/A 30 August 1993
AA - Annual Accounts 03 June 1993
287 - Change in situation or address of Registered Office 04 May 1993
288 - N/A 04 May 1993
288 - N/A 20 April 1993
363s - Annual Return 19 February 1993
288 - N/A 29 October 1992
AA - Annual Accounts 21 July 1992
288 - N/A 23 June 1992
363s - Annual Return 11 March 1992
410(Scot) - N/A 14 January 1992
MEM/ARTS - N/A 03 December 1991
MEM/ARTS - N/A 12 August 1991
288 - N/A 05 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1991
123 - Notice of increase in nominal capital 03 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1991
410(Scot) - N/A 15 May 1991
CERTNM - Change of name certificate 14 May 1991
410(Scot) - N/A 09 May 1991
410(Scot) - N/A 09 May 1991
410(Scot) - N/A 09 May 1991
410(Scot) - N/A 09 May 1991
RESOLUTIONS - N/A 19 April 1991
MEM/ARTS - N/A 19 April 1991
288 - N/A 19 April 1991
288 - N/A 27 March 1991
288 - N/A 05 March 1991
287 - Change in situation or address of Registered Office 01 March 1991
NEWINC - New incorporation documents 05 February 1991

Mortgages & Charges

Description Date Status Charge by
Deed of charge 27 December 1991 Fully Satisfied

N/A

Standard security 03 May 1991 Fully Satisfied

N/A

Standard security 03 May 1991 Fully Satisfied

N/A

Debenture 29 April 1991 Fully Satisfied

N/A

Assignation 29 April 1991 Fully Satisfied

N/A

Floating charge 25 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.