This company is commonly known as Devro New Holdings Limited. The company was founded 25 years ago and was given the registration number SC187657. The firm's registered office is in GLASGOW. You can find them at Moodiesburn, Chryston, Glasgow, Lanarkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | DEVRO NEW HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC187657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Moodiesburn, Chryston, Glasgow, Lanarkshire, G69 0JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moodiesburn, Chryston, Glasgow, G69 0JE | Secretary | 17 July 2023 | Active |
Moodiesburn, Chryston, Glasgow, G69 0JE | Director | 02 January 2024 | Active |
Moodiesburn, Chryston, Glasgow, G69 0JE | Director | 13 May 2019 | Active |
Moodiesburn, Chryston, Glasgow, G69 0JE | Director | 02 January 2024 | Active |
Moodiesburn, Chryston, Glasgow, G69 0JE | Director | 02 January 2024 | Active |
Moodiesburn, Chryston, Glasgow, G69 0JE | Secretary | 20 October 2020 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Secretary | 15 July 1998 | Active |
Clachain House, Clachan, Balfron, G63 0NY | Secretary | 17 November 1998 | Active |
Devro Plc, High Holborn, London, England, WC1V 6EA | Secretary | 30 April 2019 | Active |
Moodiesburn, Chryston, Glasgow, G69 0JE | Director | 08 August 2018 | Active |
11 Dunpender Road, East Linton, EH40 3BW | Director | 17 November 1998 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Director | 15 July 1998 | Active |
Moodiesburn, Chryston, Glasgow, G69 0JE | Director | 16 October 2008 | Active |
Moodiesburn, Chryston, Glasgow, G69 0JE | Director | 13 April 2016 | Active |
Moodiesburn, Chryston, Glasgow, G69 0JE | Director | 20 October 2020 | Active |
7 Douglas Muir Gardens, Milngavie, Glasgow, G62 7RZ | Director | 20 December 2000 | Active |
Moodiesburn, Chryston, Glasgow, G69 0JE | Director | 19 July 2011 | Active |
Moodiesburn, Chryston, Glasgow, G69 0JE | Director | 19 July 2011 | Active |
Moodiesburn, Chryston, Glasgow, G69 0JE | Director | 16 October 2008 | Active |
Moodiesburn, Chryston, Glasgow, G69 0JE | Director | 20 October 2020 | Active |
Devro Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Moodiesburn, Chyrston, Glasgow, Scotland, G69 0JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Officers | Appoint person secretary company with name date. | Download |
2023-07-20 | Officers | Termination secretary company with name termination date. | Download |
2023-07-07 | Officers | Change person director company with change date. | Download |
2023-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Capital | Capital allotment shares. | Download |
2023-01-24 | Change of name | Certificate change of name company. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Capital | Capital allotment shares. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Officers | Termination secretary company with name termination date. | Download |
2020-10-20 | Officers | Appoint person secretary company with name date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.