About

Registered Number: SC390704
Date of Incorporation: 22/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Jfd Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ,

 

Established in 2010, Divex Ltd has its registered office in Aberdeen, it's status at Companies House is "Active". The companies directors are listed as Marsh, James Henry John, Hoggan, Michael, Dutch, Susan Helen, Smith, David Russell in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUTCH, Susan Helen 22 December 2010 22 December 2010 1
SMITH, David Russell 22 December 2010 09 February 2015 1
Secretary Name Appointed Resigned Total Appointments
MARSH, James Henry John 03 July 2017 - 1
HOGGAN, Michael 09 February 2015 03 July 2017 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AD01 - Change of registered office address 12 November 2019
PSC05 - N/A 10 October 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 13 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 15 September 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
RESOLUTIONS - N/A 19 April 2017
CS01 - N/A 03 October 2016
AAMD - Amended Accounts 26 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 17 August 2015
AR01 - Annual Return 20 February 2015
AP03 - Appointment of secretary 12 February 2015
AD01 - Change of registered office address 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
MR04 - N/A 10 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 23 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 August 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 05 April 2011
RESOLUTIONS - N/A 11 February 2011
SH01 - Return of Allotment of shares 11 February 2011
NEWINC - New incorporation documents 22 December 2010

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.