This company is commonly known as Devol Cast Nylon Limited. The company was founded 21 years ago and was given the registration number SC234566. The firm's registered office is in GOUROCK. You can find them at Unit 2 Faulds Park Industrial Estate, Faulds Park Road, Gourock, . This company's SIC code is 74990 - Non-trading company.
Name | : | DEVOL CAST NYLON LIMITED |
---|---|---|
Company Number | : | SC234566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 2 Faulds Park Industrial Estate, Faulds Park Road, Gourock, PA19 1FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lion House, 147 Oriental Road, Woking, England, GU22 8AP | Director | 01 December 2021 | Active |
Lion House, Oriental Road, Woking, England, GU22 8AP | Director | 01 December 2021 | Active |
Unit 2, Faulds Park Industrial Estate, Faulds Park Road, Gourock, Scotland, PA19 1FB | Director | 03 March 2014 | Active |
Unit 2, Faulds Park Industrial Estate, Faulds Park Road, Gourock, Scotland, PA19 1FB | Secretary | 02 June 2008 | Active |
2 Denholm Street, Greenock, PA16 8RJ | Secretary | 25 July 2002 | Active |
Lion House, Oriental Road, Woking, England, GU22 8AP | Secretary | 20 November 2019 | Active |
Lion House, 147 Oriental Road, Woking, England, GU22 8AP | Secretary | 01 September 2018 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 25 July 2002 | Active |
Ostallee 14, Lahnstein, 5611Z | Director | 05 September 2002 | Active |
Bank End, Clochbrae, Gourock, PA19 1AS | Director | 25 July 2002 | Active |
Ostrallee 13, Lahnstein, 56 LL2 | Director | 05 September 2002 | Active |
Lion House, 147 Oriental Road, Woking, England, GU22 8AP | Director | 02 July 2012 | Active |
Unit 2, Faulds Park Industrial Estate, Faulds Park Road, Gourock, Scotland, PA19 1FB | Director | 03 March 2014 | Active |
Unit 2, Faulds Park Industrial Estate, Faulds Park Road, Gourock, Scotland, PA19 1FB | Director | 04 January 2010 | Active |
19 Blacksmith Close, Bishops Stortford, CM23 4GB | Director | 26 August 2003 | Active |
Lion House, 147 Oriental Road, Woking, England, GU22 8AP | Director | 02 July 2012 | Active |
Hauptstr 165, Heidelbera, Germany, 69117 | Director | 22 September 2003 | Active |
Unit 2, Faulds Park Industrial Estate, Faulds Park Road, Gourock, Scotland, PA19 1FB | Director | 25 July 2002 | Active |
Devol Engineering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Faulds Park Industrial Estate, Gourock, United Kingdom, PA19 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-11-20 | Officers | Appoint person secretary company with name date. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Officers | Change person director company with change date. | Download |
2018-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-03 | Officers | Termination secretary company with name termination date. | Download |
2018-09-03 | Officers | Appoint person secretary company with name date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.