This company is commonly known as Devro (scotland) Limited. The company was founded 34 years ago and was given the registration number SC129787. The firm's registered office is in . You can find them at Moodiesburn, Chryston, , . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
| Name | : | DEVRO (SCOTLAND) LIMITED |
|---|---|---|
| Company Number | : | SC129787 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 05 February 1991 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | Scotland |
| Industry Codes | : |
|
| Registered Address | : | Moodiesburn, Chryston, G69 0JE |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Moodiesburn, Chryston, G69 0JE | Secretary | 17 July 2023 | Active |
| Moodiesburn, Chryston, G69 0JE | Director | 18 April 2023 | Active |
| Moodiesburn, Chryston, G69 0JE | Director | 04 September 2023 | Active |
| Moodiesburn, Chryston, G69 0JE | Director | 02 January 2024 | Active |
| Moodiesburn, Chryston, G69 0JE | Secretary | 01 January 2021 | Active |
| 142 Queen Street, Glasgow, G1 3BU | Nominee Secretary | 05 February 1991 | Active |
| Tara, 14 Mitchell Drive, Milngavie, G62 6PY | Secretary | 27 May 1991 | Active |
| Clachain House, Clachan, Balfron, G63 0NY | Secretary | 26 April 1993 | Active |
| Devro Plc, High Holborn, London, England, WC1V 6EA | Secretary | 30 April 2019 | Active |
| Rosebank, 3 Grove Park Lenzie, Glasgow, | Secretary | 15 February 1991 | Active |
| Kilmorie Ibert Road, Killearn, Glasgow, G63 9PY | Director | 01 April 1991 | Active |
| 4 Gladstone Place, Stirling, FK8 2NN | Director | 17 May 2005 | Active |
| 4 Gladstone Place, Stirling, FK8 2NN | Director | 28 March 2002 | Active |
| Devro (Scotland) Limited, Gartferry Road, Chryston, Glasgow, Scotland, G69 0JE | Director | 01 April 2014 | Active |
| Country Club Drive, Ayala, Met Manila, Phillipines, FOREIGN | Director | 15 February 1991 | Active |
| Moodiesburn, Chryston, G69 0JE | Director | 30 August 2001 | Active |
| Moodiesburn, Chryston, G69 0JE | Director | 11 June 2010 | Active |
| 21 Rutherford Court, Bridge Of Allan, FK9 4QG | Director | 18 November 2005 | Active |
| Moodiesburn, Chryston, G69 0JE | Director | 01 January 2021 | Active |
| Moodiesburn, Chryston, G69 0JE | Director | 22 December 2000 | Active |
| The Old Mill, Sauchieburn, Stirling, FK7 9QB | Director | 10 June 1992 | Active |
| 14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 05 February 1991 | Active |
| 112 Larbert Road, Bonnybridge, FK4 1EP | Director | 01 February 1997 | Active |
| Moodiesburn, Chryston, G69 0JE | Director | 01 April 2014 | Active |
| Clachain House, Clachan, Balfron, G63 0NY | Director | 10 July 2002 | Active |
| Moodiesburn, Chryston, G69 0JE | Director | 01 January 2021 | Active |
| Fairfield Cottage, 43 Laighlands Road, Bothwell, G71 8AL | Director | 23 October 1992 | Active |
| Moodiesburn, Chryston, G69 0JE | Director | 22 February 2008 | Active |
| 15 Victoria Road, Lenzie, Glasgow, G66 5AN | Director | 15 February 1991 | Active |
| 1 Kintyre Crescent, Newton Mearns, Glasgow, G77 6SR | Director | 01 February 1997 | Active |
| Moodiesburn, Chryston, G69 0JE | Director | 26 June 2017 | Active |
| 81 Menteith View, Dunblane, FK15 0DP | Director | 01 July 1996 | Active |
| Moodiesburn, Chryston, G69 0JE | Director | 01 January 2021 | Active |
| Devro Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | Scotland |
| Address | : | Westview House, Gartferry Road, Glasgow, Scotland, G69 0JE |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.