DEVERON COACHES LIMITED

Register to unlock more data on OkredoRegister

DEVERON COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC219102

Incorporation date

14/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kirkhill, Boyndie, Banff AB45 2JLCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2001)
dot icon23/01/2026
Registered office address changed from 6 Union Road Macduff AB44 1UJ to Kirkhill Boyndie Banff AB45 2JL on 2026-01-23
dot icon11/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon05/08/2024
Change of share class name or designation
dot icon05/08/2024
Particulars of variation of rights attached to shares
dot icon01/08/2024
Resolutions
dot icon01/08/2024
Memorandum and Articles of Association
dot icon01/08/2024
Statement of company's objects
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Cessation of Sheila Milne as a person with significant control on 2024-04-06
dot icon29/07/2024
Cessation of Albert Alexander Milne as a person with significant control on 2024-04-06
dot icon29/07/2024
Notification of a person with significant control statement
dot icon29/07/2024
Confirmation statement made on 2024-05-09 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/10/2019
Appointment of Mrs Sheila Milne as a director on 2019-10-01
dot icon03/10/2019
Appointment of Mr Albert Alexander Milne as a director on 2019-10-01
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon09/05/2016
Director's details changed for Ms Elaine Milne on 2015-05-06
dot icon09/05/2016
Director's details changed for Ms Elaine Milne on 2015-05-13
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/10/2013
Termination of appointment of Sheila Milne as a director
dot icon04/10/2013
Termination of appointment of Albert Milne as a director
dot icon04/10/2013
Appointment of Mrs Pauline Bruce as a director
dot icon04/10/2013
Appointment of Mr Michael Milne as a director
dot icon04/10/2013
Appointment of Ms Elaine Milne as a director
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon22/06/2009
Return made up to 14/05/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 14/05/08; full list of members
dot icon19/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/06/2007
Return made up to 14/05/07; no change of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/05/2006
Return made up to 14/05/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/06/2005
Return made up to 14/05/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon06/05/2004
Return made up to 14/05/04; full list of members
dot icon17/12/2003
Accounts for a small company made up to 2003-05-31
dot icon23/05/2003
Return made up to 14/05/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/02/2003
Partic of mort/charge *
dot icon12/06/2002
Return made up to 14/05/02; full list of members
dot icon05/06/2002
Accounting reference date shortened from 31/07/02 to 31/05/02
dot icon19/09/2001
Partic of mort/charge *
dot icon05/06/2001
Accounting reference date extended from 31/05/02 to 31/07/02
dot icon05/06/2001
Ad 25/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon05/06/2001
New secretary appointed;new director appointed
dot icon05/06/2001
New director appointed
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
Director resigned
dot icon14/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon19 *

* during past year

Number of employees

79
2022
change arrow icon-0.37 % *

* during past year

Cash in Bank

£608,503.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
3.59M
-
0.00
610.78K
-
2022
79
3.62M
-
0.00
608.50K
-
2022
79
3.62M
-
0.00
608.50K
-

Employees

2022

Employees

79 Ascended32 % *

Net Assets(GBP)

3.62M £Ascended0.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

608.50K £Descended-0.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Albert Alexander
Director
01/10/2019 - Present
-
Bruce, Pauline
Director
03/10/2013 - Present
-
Milne, Elaine
Director
03/10/2013 - Present
2
Milne, Michael
Director
03/10/2013 - Present
-
Milne, Sheila
Director
01/10/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About DEVERON COACHES LIMITED

DEVERON COACHES LIMITED is an(a) Active company incorporated on 14/05/2001 with the registered office located at Kirkhill, Boyndie, Banff AB45 2JL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 79 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVERON COACHES LIMITED?

toggle

DEVERON COACHES LIMITED is currently Active. It was registered on 14/05/2001 .

Where is DEVERON COACHES LIMITED located?

toggle

DEVERON COACHES LIMITED is registered at Kirkhill, Boyndie, Banff AB45 2JL.

What does DEVERON COACHES LIMITED do?

toggle

DEVERON COACHES LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does DEVERON COACHES LIMITED have?

toggle

DEVERON COACHES LIMITED had 79 employees in 2022.

What is the latest filing for DEVERON COACHES LIMITED?

toggle

The latest filing was on 23/01/2026: Registered office address changed from 6 Union Road Macduff AB44 1UJ to Kirkhill Boyndie Banff AB45 2JL on 2026-01-23.