DEVOL BUSHING LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

01/12/211 December 2021 Appointment of Mr David Bernard Murray Jackson as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Peter George Needham as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Peter Lindsay Bristow as a director on 2021-12-01

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/03/147 March 2014 DIRECTOR APPOINTED PETER HALL

View Document

07/03/147 March 2014 DIRECTOR APPOINTED DIEDERIK NEEB

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GALLOWAY

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN INGRAM

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
THE POINT FAULDS PARK
FAULDS ROAD
GOUROCK
SCOTLAND

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
13 CLARENCE STREET
GREENOCK
PA15 1LR
SCOTLAND

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
12 CLARENCE STREET
GREENOCK
PA15 1LR

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR PETER GEORGE NEEDHAM

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR DAVID GALLOWAY

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JANE COLLINS / 31/12/2010

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 ADOPT ARTICLES 06/09/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR STUART DALRYMPLE

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR GRAHAM ALEXANDER STARK

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR KEVIN INGRAM

View Document

31/12/0931 December 2009 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 SECRETARY APPOINTED PATRICIA JANE COLLINS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR HENRY WHITELAW

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD DALRYMPLE

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW ERSKINE

View Document

13/06/0813 June 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/01/0522 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

13/02/9613 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9430 June 1994 S366A DISP HOLDING AGM 27/06/94

View Document

30/06/9430 June 1994 EXEMPTION FROM APPOINTING AUDITORS 27/06/94

View Document

30/06/9430 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

25/03/9425 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

30/12/8730 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

22/06/8722 June 1987 RETURN MADE UP TO 29/04/87; NO CHANGE OF MEMBERS

View Document

09/01/879 January 1987 ANNUAL RETURN MADE UP TO 29/01/86

View Document

24/11/8624 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/862 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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