UKBizDB.co.uk

DEVRO NEW HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Moodiesburn, Chryston, Glasgow, Lanarkshire, G69 0JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moodiesburn, Chryston, Glasgow, G69 0JE

Secretary17 July 2023Active
Moodiesburn, Chryston, Glasgow, G69 0JE

Director02 January 2024Active
Moodiesburn, Chryston, Glasgow, G69 0JE

Director13 May 2019Active
Moodiesburn, Chryston, Glasgow, G69 0JE

Director02 January 2024Active
Moodiesburn, Chryston, Glasgow, G69 0JE

Director02 January 2024Active
Moodiesburn, Chryston, Glasgow, G69 0JE

Secretary20 October 2020Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary15 July 1998Active
Clachain House, Clachan, Balfron, G63 0NY

Secretary17 November 1998Active
Devro Plc, High Holborn, London, England, WC1V 6EA

Secretary30 April 2019Active
Moodiesburn, Chryston, Glasgow, G69 0JE

Director08 August 2018Active
11 Dunpender Road, East Linton, EH40 3BW

Director17 November 1998Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director15 July 1998Active
Moodiesburn, Chryston, Glasgow, G69 0JE

Director16 October 2008Active
Moodiesburn, Chryston, Glasgow, G69 0JE

Director13 April 2016Active
Moodiesburn, Chryston, Glasgow, G69 0JE

Director20 October 2020Active
7 Douglas Muir Gardens, Milngavie, Glasgow, G62 7RZ

Director20 December 2000Active
Moodiesburn, Chryston, Glasgow, G69 0JE

Director19 July 2011Active
Moodiesburn, Chryston, Glasgow, G69 0JE

Director19 July 2011Active
Moodiesburn, Chryston, Glasgow, G69 0JE

Director16 October 2008Active
Moodiesburn, Chryston, Glasgow, G69 0JE

Director20 October 2020Active

People with Significant Control

Devro Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Moodiesburn, Chyrston, Glasgow, Scotland, G69 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Officers

Appoint person secretary company with name date.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-02-01Capital

Capital allotment shares.

Download
2023-01-24Change of name

Certificate change of name company.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Capital

Capital allotment shares.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2020-10-20Officers

Appoint person secretary company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.