DAVENPORT VANE LTD.

Register to unlock more data on OkredoRegister

DAVENPORT VANE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC142599

Incorporation date

12/02/1993

Size

Dormant

Contacts

Registered address

Registered address

13a East Queen St, Newport-On-Tay DD6 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1993)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon26/03/2025
Application to strike the company off the register
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon04/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon28/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon27/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon16/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-11-30
dot icon24/03/2020
Termination of appointment of Jane Elizabeth Clark as a director on 2020-03-10
dot icon24/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon18/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon18/02/2019
Cessation of Jane Elizabeth Clark as a person with significant control on 2019-02-15
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon22/09/2016
Micro company accounts made up to 2015-11-30
dot icon09/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon24/09/2015
Director's details changed for Dr Jane Elizabeth Clark on 2015-09-22
dot icon05/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/06/2015
Director's details changed for Dr Jane Elizabeth Clark on 2015-06-01
dot icon09/04/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/04/2014
Registered office address changed from 23 Bank Street Kirriemuir Angus DD8 4BE on 2014-04-10
dot icon10/04/2014
Director's details changed for Jane Elizabeth Clark on 2014-04-09
dot icon10/04/2014
Director's details changed for Alyson Leslie on 2014-04-09
dot icon10/04/2014
Total exemption small company accounts made up to 2012-11-30
dot icon10/04/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon10/04/2014
Administrative restoration application
dot icon21/03/2014
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2013
First Gazette notice for compulsory strike-off
dot icon13/05/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon31/07/2012
Secretary's details changed for Alyson Leslie on 2012-01-01
dot icon31/07/2012
Director's details changed for Alyson Leslie on 2012-01-01
dot icon08/06/2012
First Gazette notice for compulsory strike-off
dot icon01/09/2011
Registered office address changed from 22 Maryton Newport-on-Tay Fife DD6 8BW Scotland on 2011-09-01
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/05/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon25/10/2010
Current accounting period shortened from 2011-03-31 to 2010-11-30
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon16/02/2010
Director's details changed for Alyson Leslie on 2009-10-01
dot icon16/02/2010
Registered office address changed from 22 Maryton Newport on Tay DD6 8BW on 2010-02-16
dot icon16/02/2010
Director's details changed for Jane Elizabeth Clark on 2009-10-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon27/03/2009
Return made up to 12/02/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon31/12/2008
Return made up to 12/02/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/07/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/02/2007
Return made up to 12/02/07; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon28/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/04/2006
Return made up to 12/02/06; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/08/2005
Return made up to 12/02/05; full list of members
dot icon11/08/2005
New director appointed
dot icon08/03/2004
Return made up to 12/02/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon27/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon17/03/2003
Return made up to 12/02/03; full list of members
dot icon01/03/2002
Return made up to 12/02/02; full list of members
dot icon28/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon27/03/2001
Accounts for a dormant company made up to 2000-04-30
dot icon14/02/2001
Return made up to 12/02/01; full list of members
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon06/03/2000
Return made up to 12/02/00; full list of members
dot icon28/02/2000
Registered office changed on 28/02/00 from: gilead victoria street newport on tay fife DD6 8DJ
dot icon28/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon24/05/1999
Return made up to 12/02/99; no change of members
dot icon24/05/1999
New secretary appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon02/03/1998
Accounts for a dormant company made up to 1997-04-30
dot icon23/02/1998
Return made up to 12/02/98; full list of members
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Director resigned
dot icon26/06/1997
Certificate of change of name
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon18/06/1997
Compulsory strike-off action has been discontinued
dot icon17/06/1997
Withdrawal of application for striking off
dot icon18/04/1997
First Gazette notice for voluntary strike-off
dot icon28/02/1997
Application for striking-off
dot icon27/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon25/02/1997
Return made up to 12/02/97; no change of members
dot icon07/03/1996
Return made up to 12/02/96; full list of members
dot icon29/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon27/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon17/02/1995
Resolutions
dot icon13/02/1995
Return made up to 12/02/95; no change of members
dot icon25/03/1994
Return made up to 12/02/94; full list of members
dot icon11/10/1993
Accounting reference date notified as 30/04
dot icon15/02/1993
Secretary resigned;new director appointed
dot icon15/02/1993
New secretary appointed;director resigned
dot icon15/02/1993
Registered office changed on 15/02/93 from: 24 great king street edinburgh EH3 6QN
dot icon12/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
520.00
-
0.00
-
-
2022
0
429.00
-
0.00
-
-
2022
0
429.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

429.00 £Descended-17.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVENPORT VANE LTD.

DAVENPORT VANE LTD. is an(a) Dissolved company incorporated on 12/02/1993 with the registered office located at 13a East Queen St, Newport-On-Tay DD6 8AY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVENPORT VANE LTD.?

toggle

DAVENPORT VANE LTD. is currently Dissolved. It was registered on 12/02/1993 and dissolved on 17/06/2025.

Where is DAVENPORT VANE LTD. located?

toggle

DAVENPORT VANE LTD. is registered at 13a East Queen St, Newport-On-Tay DD6 8AY.

What does DAVENPORT VANE LTD. do?

toggle

DAVENPORT VANE LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DAVENPORT VANE LTD.?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.