THE DEVLIN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 NewTermination of appointment of William Newton as a director on 2025-06-09

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

24/04/2424 April 2024 Alterations to floating charge SC3855310002

View Document

22/04/2422 April 2024 Registration of charge SC3855310002, created on 2024-04-15

View Document

20/04/2420 April 2024 Alterations to floating charge SC3855310001

View Document

17/04/2417 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

10/05/2310 May 2023 Change of details for Bertram Nurseries Limited as a person with significant control on 2021-06-15

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/04/236 April 2023

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

29/07/2029 July 2020 25/06/19 UNAUDITED ABRIDGED

View Document

27/05/2027 May 2020 PREVSHO FROM 25/06/2020 TO 31/03/2020

View Document

26/05/2026 May 2020 PREVSHO FROM 31/08/2019 TO 25/06/2019

View Document

18/05/2018 May 2020 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED WILLIAM NEWTON

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR STUART SHEEHY

View Document

20/03/2020 March 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3855310001

View Document

09/07/199 July 2019 ADOPT ARTICLES 25/06/2019

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR STUART DAVID SHEEHY

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM WESTGATE HOUSE SEEDHILL PAISLEY RENFREWSHIRE PA1 1JE

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY MARIESSA DEVLIN

View Document

27/06/1927 June 2019 CESSATION OF MARRISSA DEVLIN AS A PSC

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR CARY RANKIN

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTRAM NURSERIES LIMITED

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARIESSA DEVLIN

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD DEVLIN

View Document

27/06/1927 June 2019 CESSATION OF BERNARD ALEXANDER DEVLIN AS A PSC

View Document

25/06/1925 June 2019 Annual accounts for year ending 25 Jun 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 29/04/19 STATEMENT OF CAPITAL GBP 3

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/10/174 October 2017 COMPANY NAME CHANGED DEVLIN CORPORATION LTD CERTIFICATE ISSUED ON 04/10/17

View Document

04/10/174 October 2017 CHANGE OF NAME 22/09/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 17/09/16 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 SAIL ADDRESS CREATED

View Document

16/03/1616 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM, CLYDE VIEW RIVERSIDE BUSINESS PARK, POTTERY STREET, GREENOCK, INVERCLYDE, PA15 2UZ

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIESSA DEVLIN / 16/09/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ALEXANDER DEVLIN / 16/09/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIESSA DEVLIN / 16/09/2012

View Document

19/11/1219 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

08/03/128 March 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM, CARR ACCOUNTING ST JAMES BUSINESS CENTRE, LINWOOD ROAD, PAISLEY, PA3 3AT, SCOTLAND

View Document

16/09/1016 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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