DEVERONSIDE FC LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Change of details for Mr James Watt Mcleay as a person with significant control on 2024-08-30

View Document

03/02/253 February 2025 Director's details changed for Mr James Watt Mcleay on 2024-08-30

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

25/06/2325 June 2023 Change of details for Mr James Watt Mcleay as a person with significant control on 2023-06-22

View Document

25/06/2325 June 2023 Change of details for Mr John Stephen Mcleay as a person with significant control on 2023-06-22

View Document

25/06/2325 June 2023 Cessation of Hamish Watt Mcleay as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Termination of appointment of Hamish Watt Mcleay as a director on 2023-06-23

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/07/2018

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID LEGGE

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR PHILIP DAVID WATT

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR RONALD RITCHIE

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR DENNIS JAMES ALEXANDER SMITH

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR DAVID JAMES LEGGE

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR COLIN JAMES LEGGE

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR MICHAEL DAVID LEGGE

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS LINDA LEGGE

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR KYLE LEE ALEXANDER WILKIE

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS ANDREA ILONA LOVIE LOVIE

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JAMES WATT MCLEAY

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JOHN STEPHEN MCLEAY

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ILONA LOVIE LOVIE / 12/02/2018

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID WATT

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD RITCHIE

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS JAMES ALEXANDER SMITH

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES LEGGE

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES LEGGE

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA LEGGE

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE LEE ALEXANDER WILKIE

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA ILONA LOVIE

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WATT MCLEAY

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN MCLEAY

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR HAMISH WATT MCLEAY / 12/02/2018

View Document

09/07/199 July 2019 12/02/18 STATEMENT OF CAPITAL GBP 11300

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 09/07/18 STATEMENT OF CAPITAL GBP 11300

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR HAMISH WATT MCLEAY / 10/07/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1710 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company