UKBizDB.co.uk

DEVERON HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deveron Homes Limited. The company was founded 27 years ago and was given the registration number SC167896. The firm's registered office is in ABERDEEN. You can find them at Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:DEVERON HOMES LIMITED
Company Number:SC167896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:26 August 1996
End of financial year:30 November 2016
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Deveron Group House, 7 Deveron Road, Huntly, Scotland, AB54 8DU

Director06 August 2002Active
C/O Deveron Group House, 7 Deveron Road, Huntly, Scotland, AB54 8DU

Director02 April 2001Active
C/O Deveron Group House, 7 Deveron Road, Huntly, Scotland, AB54 8DU

Director01 June 2017Active
18 Bon-Accord Crescent, Aberdeen, AB11 6XY

Corporate Secretary30 January 1997Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary17 February 2013Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary26 August 1996Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 August 2002Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
18 Conglass Court, Inverurie, AB51 4LA

Director06 February 2001Active
12 Alvah Terrace, Banff, AB45 1BG

Director30 January 1997Active
Westwood, Deveron Road, Huntly, AB54 8DU

Director30 January 1997Active
The Brackens, 21 High Street, Fochabers, IV32 7DX

Director01 June 2007Active
C/O Deveron Group House, 7 Deveron Road, Huntly, Scotland, AB54 8DU

Director01 June 2007Active
Deveron Group House, 7 Deveron Road, Huntly, Scotland, AB54 8DU

Director01 September 2017Active
C/O Deveron Group House, 7 Deveron Road, Huntly, Scotland, AB54 8DU

Director11 December 2013Active
C/O Deveron Group House, 7 Deveron Road, Huntly, Scotland, AB54 8DU

Director01 September 2016Active
Lynedoch, Gladstone Road, Huntly, AB54 8BU

Director30 January 1997Active
7, Deveron Road, Huntly, U.K., AB54 8DU

Director09 January 2017Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director26 August 1996Active

People with Significant Control

Deveron Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:4 West Craibstone Street, Bon-Accord Square, Aberdeen, Scotland, AB11 6YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Insolvency

Liquidation in administration progress report scotland.

Download
2023-08-10Insolvency

Liquidation in administration progress report scotland.

Download
2023-03-03Insolvency

Liquidation in administration progress report scotland.

Download
2022-08-12Insolvency

Liquidation in administration progress report scotland.

Download
2022-06-07Insolvency

Liquidation in administration extension of period scotland.

Download
2022-02-14Insolvency

Liquidation in administration progress report scotland.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2021-08-25Insolvency

Liquidation in administration progress report scotland.

Download
2021-05-17Address

Change registered office address company with date old address new address.

Download
2021-02-16Insolvency

Liquidation in administration progress report scotland.

Download
2020-08-17Insolvency

Liquidation in administration progress report scotland.

Download
2020-07-07Address

Change registered office address company with date old address new address.

Download
2020-06-19Insolvency

Liquidation in administration extension of period scotland.

Download
2020-02-17Insolvency

Liquidation in administration progress report scotland.

Download
2019-08-19Insolvency

Liquidation in administration progress report scotland.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-05-13Insolvency

Liquidation in administration extension of period scotland.

Download
2019-02-18Insolvency

Liquidation in administration progress report scotland.

Download
2018-09-20Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2018-09-19Insolvency

Liquidation in administration deemed proposal scotland.

Download
2018-08-31Insolvency

Liquidation in administration proposals scotland.

Download
2018-07-31Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2018-07-09Address

Change registered office address company with date old address new address.

Download
2018-07-09Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2018-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.