DEVOL ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Termination of appointment of Mark Steven Brook as a director on 2025-01-05

View Document

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

View Document

08/10/248 October 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

13/11/2313 November 2023 Full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Director's details changed for Mr Mark Brook on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

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

14/10/2114 October 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

30/10/1430 October 2014 FULL ACCOUNTS 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 FULL ACCOUNTS 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
PA19 1BD
SCOTLAND

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
13 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 FULL ACCOUNTS MADE UP TO 31/03/12

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

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEEDHAM / 31/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER STARK / 31/12/2010

View Document

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

View Document

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

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR STUART DALRYMPLE

View Document

14/01/1014 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

14/01/1014 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

14/01/1014 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN INGRAM / 31/12/2009

View Document

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

View Document

20/11/0920 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/06/091 June 2009 DIRECTOR RESIGNED ANDREW ERSKINE

View Document

06/04/096 April 2009 AUDITOR'S RESIGNATION

View Document

04/02/094 February 2009 DIRECTOR RESIGNED GRAHAM ADAIR

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED PETER NEEDHAM

View Document

13/06/0813 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0813 June 2008 AUDITOR'S RESIGNATION

View Document

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

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED KEVIN INGRAM

View Document

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

View Document

12/06/0812 June 2008 DIRECTOR RESIGNED JEAN DALRYMPLE

View Document

12/06/0812 June 2008 SECRETARY RESIGNED ANDREW ERSKINE

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'MEDIUM' CO. 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

06/03/076 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

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

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'MEDIUM' CO. 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

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

01/03/051 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

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

View Document

03/12/043 December 2004 PARTIC OF MORT/CHARGE *****

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/041 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0320 February 2003 PARTIC OF MORT/CHARGE *****

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'MEDIUM' CO. 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

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

22/12/0022 December 2000 PARTIC OF MORT/CHARGE *****

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

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

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 DEC MORT/CHARGE *****

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

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; NO CHANGE 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; FULL LIST 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 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

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

View Document

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

View Document

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

View Document

27/12/8927 December 1989 PARTIC OF MORT/CHARGE 14499

View Document

19/12/8919 December 1989 PARTIC OF MORT/CHARGE 14217

View Document

13/07/8913 July 1989 G123-INC CAP BY �250000 070789

View Document

13/07/8913 July 1989 ALTER MEM AND ARTS 070789

View Document

13/07/8913 July 1989 I/CTO�300000;CAPTN RES 070789

View Document

13/07/8913 July 1989 88(2)-�1X270000 ORD 070789

View Document

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

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/11/872 November 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

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

View Document

05/01/875 January 1987 RETURN MADE UP TO 29/01/86; FULL LIST OF MEMBERS

View Document

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

View Document

16/09/8616 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/05/663 May 1966 CERTIFICATE OF INCORPORATION

View Document

03/05/663 May 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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