UKBizDB.co.uk

DEVOL ENGINEERING LIMITED

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

This company is commonly known as Devol Engineering Limited. The company was founded 58 years ago and was given the registration number SC043459. 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 22290 - Manufacture of other plastic products.

Company Information

Name:DEVOL ENGINEERING LIMITED
Company Number:SC043459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1966
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lion House, 147 Oriental Road, Woking, England, GU22 8AP

Director01 December 2021Active
Lion House, Oriental Road, Woking, England, GU22 8AP

Director01 October 2019Active
Lion House, Oriental Road, Woking, England, GU22 8AP

Director02 December 2019Active
Unit 2, Faulds Park Industrial Estate, Faulds Park Road, Gourock, PA19 1FB

Director03 March 2014Active
Unit 2, Faulds Park Industrial Estate, Faulds Park Road, Gourock, Scotland, PA19 1FB

Secretary02 June 2008Active
2 Denholm Street, Greenock, PA16 8RJ

Secretary14 October 1994Active
Lion House, Oriental Road, Woking, England, GU22 8AP

Secretary20 November 2019Active
Lion House, 147 Oriental Road, Woking, England, GU22 8AP

Secretary01 September 2018Active
The Blair, Main Street, Gartocharn, G83 8RX

Secretary-Active
Flast 7/3, 98 Lancefield Quay, Finnieston, Glasgow, G3 8JN

Director01 March 1997Active
7 Belleisle Place, Gourock, PA19 1HZ

Director-Active
Cloch Grove, Gourock, PA19 1AS

Director-Active
Eden Glen, Transval 1610, South Africa, FOREIGN

Director-Active
Bank End, Clochbrae, Gourock, PA19 1AS

Director01 January 1994Active
Cloch Grove, Gourock, PA19 1AS

Director-Active
181 Finnart Street, Greenock, PA16 8JA

Director15 November 1994Active
2 Denholm Street, Greenock, PA16 8RJ

Director01 May 1995Active
Lion House, 147 Oriental Road, Woking, England, GU22 8AP

Director02 July 2012Active
Unit 2, Faulds Park Industrial Estate, Faulds Park Road, Gourock, PA19 1FB

Director03 March 2014Active
Unit 2, Faulds Park Industrial Estate, Faulds Park Road, Gourock, Scotland, PA19 1FB

Director02 June 2008Active
4 Lawhead Road West, St Andrews, KY16 9NE

Director-Active
Unit 2, Faulds Park Industrial Estate, Faulds Park Road, Gourock, Scotland, PA19 1FB

Director02 June 2008Active
Unit 2, Faulds Park Industrial Estate, Faulds Park Road, Gourock, Scotland, PA19 1FB

Director-Active
Rockcrest Kittochside Road, Carmunnock, Glasgow, G76 9EP

Director06 September 2004Active
The Blair, Main Street, Gartocharn, G83 8RX

Director-Active

People with Significant Control

James Walker Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lion House, Woking, United Kingdom, GU22 8AP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-02-09Capital

Capital allotment shares.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-03-10Capital

Capital allotment shares.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-08-03Resolution

Resolution.

Download
2020-07-22Capital

Capital allotment shares.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person secretary company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-04-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.