DEVERON HOMES LIMITED

Register to unlock more data on OkredoRegister

DEVERON HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC167896

Incorporation date

26/08/1996

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Limited, 5th Floor, 130 St Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1996)
dot icon26/09/2025
Final Gazette dissolved following liquidation
dot icon26/06/2025
Move from Administration to Dissolution
dot icon13/02/2025
Administrator's progress report
dot icon24/12/2024
Notice of extension of period of Administration
dot icon14/08/2024
Administrator's progress report
dot icon27/06/2024
Notice of extension of period of Administration
dot icon16/02/2024
Administrator's progress report
dot icon10/08/2023
Administrator's progress report
dot icon03/03/2023
Administrator's progress report
dot icon12/08/2022
Administrator's progress report
dot icon07/06/2022
Notice of extension of period of Administration
dot icon14/02/2022
Administrator's progress report
dot icon04/02/2022
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Limited 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 2022-02-04
dot icon25/08/2021
Administrator's progress report
dot icon17/05/2021
Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 2021-05-17
dot icon16/02/2021
Administrator's progress report
dot icon17/08/2020
Administrator's progress report
dot icon07/07/2020
Registered office address changed from Kpmg 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 2020-07-07
dot icon19/06/2020
Notice of extension of period of Administration
dot icon17/02/2020
Administrator's progress report
dot icon19/08/2019
Administrator's progress report
dot icon10/06/2019
Termination of appointment of Wendy Paula Lipkovics as a director on 2019-05-30
dot icon13/05/2019
Notice of extension of period of Administration
dot icon18/02/2019
Administrator's progress report
dot icon20/09/2018
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
dot icon19/09/2018
Statement of administrator's deemed proposal
dot icon31/08/2018
Statement of administrator's proposal
dot icon31/07/2018
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
dot icon09/07/2018
Registered office address changed from 4 West Craibstone Street Bon-Accord Square Aberdeen Aberdeenshire AB11 6YL to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 2018-07-09
dot icon09/07/2018
Appointment of an administrator
dot icon25/05/2018
Termination of appointment of Lynne Anne Holburn as a director on 2018-05-22
dot icon08/03/2018
Termination of appointment of Bruce Grant Robertson as a director on 2018-02-19
dot icon08/03/2018
Termination of appointment of Stephen Theodore Wells as a director on 2018-02-15
dot icon22/11/2017
Appointment of Mrs Wendy Paula Lipkovics as a director on 2017-09-01
dot icon01/09/2017
Accounts for a small company made up to 2016-11-30
dot icon31/08/2017
Director's details changed for Mr Stephen Theodore Wells on 2017-01-10
dot icon31/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon31/08/2017
Director's details changed for Bruce Grant Robertson on 2016-09-02
dot icon28/06/2017
Appointment of Mr Mark William Toland as a director on 2017-06-01
dot icon09/05/2017
Appointment of Mr Stephen Theodore Wells as a director on 2017-01-09
dot icon17/03/2017
Termination of appointment of Alan John Murray as a director on 2016-10-07
dot icon09/09/2016
Appointment of Bruce Grant Robertson as a director on 2016-09-01
dot icon02/09/2016
Accounts for a small company made up to 2015-11-30
dot icon31/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon03/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon03/09/2015
Director's details changed for Mr Alan John Murray on 2014-10-26
dot icon03/09/2015
Director's details changed for Lynne Anne Holburn on 2014-10-26
dot icon03/09/2015
Director's details changed for Mr Gordon Arnold Ramsay on 2014-10-26
dot icon03/09/2015
Director's details changed for Mr David Ian Morrison on 2014-10-26
dot icon19/08/2015
Accounts for a small company made up to 2014-11-30
dot icon16/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon16/09/2014
Termination of appointment of Burness Paull Llp as a secretary on 2014-03-26
dot icon29/08/2014
Accounts for a small company made up to 2013-11-30
dot icon04/04/2014
Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 2014-04-04
dot icon21/02/2014
Registration of charge 1678960030
dot icon24/12/2013
Appointment of Mr Alan John Murray as a director
dot icon29/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon28/08/2013
Accounts for a small company made up to 2012-11-30
dot icon06/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon20/02/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon20/02/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon06/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon29/08/2012
Accounts for a small company made up to 2011-11-30
dot icon13/06/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 13
dot icon07/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 17
dot icon04/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 19
dot icon05/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 26
dot icon25/11/2011
Termination of appointment of James Hallyburton as a director
dot icon01/11/2011
Accounts for a small company made up to 2010-11-30
dot icon15/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon06/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 20
dot icon06/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 25
dot icon06/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 21
dot icon06/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 24
dot icon06/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 15
dot icon06/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 18
dot icon16/05/2011
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon27/01/2011
Statement of satisfaction in full or in part of a charge /full /charge no 22
dot icon15/10/2010
Statement of satisfaction in full or in part of a charge /full /charge no 23
dot icon10/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2009-11-30
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 29
dot icon29/04/2010
Director's details changed for Mr David Ian Morrison on 2010-02-25
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 28
dot icon24/09/2009
Accounts for a medium company made up to 2008-11-30
dot icon30/08/2009
Return made up to 26/08/09; full list of members
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/05/2009
Particulars of a mortgage or charge / charge no: 27
dot icon23/04/2009
Secretary appointed paul & williamsons LLP
dot icon23/04/2009
Appointment terminated secretary paull & williamsons
dot icon06/11/2008
Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ
dot icon23/10/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon29/09/2008
Accounts for a medium company made up to 2007-11-30
dot icon02/09/2008
Return made up to 26/08/08; full list of members
dot icon12/08/2008
Gbp sr 200000@1
dot icon23/01/2008
Dec mort/charge *
dot icon01/10/2007
Accounts for a medium company made up to 2006-11-30
dot icon07/09/2007
Return made up to 26/08/07; full list of members
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon21/09/2006
Accounts for a medium company made up to 2005-11-30
dot icon07/09/2006
Return made up to 26/08/06; full list of members
dot icon12/08/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon20/01/2006
Director's particulars changed
dot icon23/09/2005
Full accounts made up to 2004-11-30
dot icon06/09/2005
Return made up to 26/08/05; full list of members
dot icon28/06/2005
Partic of mort/charge *
dot icon27/05/2005
Partic of mort/charge *
dot icon29/04/2005
Dec mort/charge release *
dot icon21/04/2005
Dec mort/charge release *
dot icon06/09/2004
Return made up to 26/08/04; full list of members
dot icon16/07/2004
Full accounts made up to 2003-11-30
dot icon02/04/2004
Partic of mort/charge *
dot icon13/10/2003
Partic of mort/charge *
dot icon18/09/2003
Accounts for a medium company made up to 2002-11-30
dot icon03/09/2003
Return made up to 26/08/03; full list of members
dot icon12/05/2003
Partic of mort/charge *
dot icon04/02/2003
Auditor's resignation
dot icon13/09/2002
Return made up to 26/08/02; full list of members
dot icon23/08/2002
Alterations to a floating charge
dot icon23/08/2002
Alterations to a floating charge
dot icon23/08/2002
Partic of mort/charge *
dot icon23/08/2002
Partic of mort/charge *
dot icon23/08/2002
Partic of mort/charge *
dot icon23/08/2002
Partic of mort/charge *
dot icon23/08/2002
Partic of mort/charge *
dot icon23/08/2002
Partic of mort/charge *
dot icon23/08/2002
Partic of mort/charge *
dot icon23/08/2002
Partic of mort/charge *
dot icon23/08/2002
Declaration of assistance for shares acquisition
dot icon23/08/2002
Ad 06/08/02--------- £ si 600000@1=600000 £ ic 1005558/1605558
dot icon23/08/2002
Resolutions
dot icon23/08/2002
Resolutions
dot icon23/08/2002
Resolutions
dot icon23/08/2002
£ nc 1500000/1750000 06/08/02
dot icon23/08/2002
New director appointed
dot icon23/08/2002
Director resigned
dot icon23/08/2002
Director resigned
dot icon23/08/2002
New secretary appointed
dot icon23/08/2002
Secretary resigned
dot icon16/08/2002
Dec mort/charge *
dot icon16/08/2002
Registered office changed on 16/08/02 from: 18 bon accord crescent aberdeen AB11 6XY
dot icon06/08/2002
Dec mort/charge *
dot icon10/06/2002
Director resigned
dot icon05/06/2002
Certificate of change of name
dot icon30/05/2002
Full accounts made up to 2001-11-30
dot icon22/05/2002
Director resigned
dot icon18/04/2002
Dec mort/charge *
dot icon18/04/2002
Dec mort/charge *
dot icon18/04/2002
Dec mort/charge *
dot icon29/08/2001
Return made up to 26/08/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-11-30
dot icon26/04/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/12/2000
Partic of mort/charge *
dot icon30/11/2000
Ad 24/11/00--------- £ si 1000000@1=1000000 £ ic 5558/1005558
dot icon23/11/2000
Nc inc already adjusted 20/11/00
dot icon23/11/2000
Resolutions
dot icon23/11/2000
Resolutions
dot icon31/08/2000
Return made up to 26/08/00; full list of members
dot icon21/07/2000
Partic of mort/charge *
dot icon10/07/2000
Alterations to a floating charge
dot icon26/06/2000
Alterations to a floating charge
dot icon08/06/2000
Partic of mort/charge *
dot icon07/06/2000
Full accounts made up to 1999-11-30
dot icon12/01/2000
Partic of mort/charge *
dot icon02/09/1999
Return made up to 26/08/99; full list of members
dot icon23/06/1999
Full accounts made up to 1998-11-30
dot icon07/05/1999
Alterations to a floating charge
dot icon30/04/1999
Partic of mort/charge *
dot icon06/04/1999
Alterations to a floating charge
dot icon08/03/1999
Dec mort/charge *
dot icon08/03/1999
Dec mort/charge *
dot icon08/03/1999
Dec mort/charge *
dot icon07/09/1998
Partic of mort/charge *
dot icon02/09/1998
Return made up to 26/08/98; no change of members
dot icon19/06/1998
Full accounts made up to 1997-11-30
dot icon20/02/1998
Partic of mort/charge *
dot icon13/02/1998
Alterations to a floating charge
dot icon20/11/1997
Partic of mort/charge *
dot icon28/08/1997
Return made up to 26/08/97; full list of members
dot icon18/07/1997
Partic of mort/charge *
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Ad 21/02/97--------- £ si 5556@1=5556 £ ic 2/5558
dot icon13/03/1997
Miscellaneous
dot icon07/03/1997
Partic of mort/charge *
dot icon06/03/1997
Ad 21/02/97--------- £ si 5556@1=5556 £ ic 2/5558
dot icon27/02/1997
Resolutions
dot icon21/02/1997
Resolutions
dot icon21/02/1997
Resolutions
dot icon21/02/1997
£ nc 1000/10000 30/01/97
dot icon20/02/1997
Certificate of change of name
dot icon18/02/1997
Accounting reference date extended from 31/08/97 to 30/11/97
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Registered office changed on 17/02/97 from: 24 great king street edinburgh EH3 6QN
dot icon17/02/1997
Secretary resigned
dot icon17/02/1997
Director resigned
dot icon26/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2016
dot iconNext confirmation date
26/08/2018
dot iconLast change occurred
30/11/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2016
dot iconNext account date
30/11/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVERON HOMES LIMITED

DEVERON HOMES LIMITED is an(a) Dissolved company incorporated on 26/08/1996 with the registered office located at C/O Interpath Limited, 5th Floor, 130 St Vincent Street, Glasgow G2 5HF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVERON HOMES LIMITED?

toggle

DEVERON HOMES LIMITED is currently Dissolved. It was registered on 26/08/1996 and dissolved on 26/09/2025.

Where is DEVERON HOMES LIMITED located?

toggle

DEVERON HOMES LIMITED is registered at C/O Interpath Limited, 5th Floor, 130 St Vincent Street, Glasgow G2 5HF.

What does DEVERON HOMES LIMITED do?

toggle

DEVERON HOMES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for DEVERON HOMES LIMITED?

toggle

The latest filing was on 26/09/2025: Final Gazette dissolved following liquidation.