DEVERON PROJECTS LTD.

Register to unlock more data on OkredoRegister

DEVERON PROJECTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC391020

Incorporation date

05/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brander Building Deveron Projects, Brander Building, Huntly, Aberdeenshire AB54 8BRCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2011)
dot icon24/03/2026
Termination of appointment of Lynn Carole Rutter as a director on 2026-03-23
dot icon16/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon19/12/2025
Appointment of Miss Louisa Hrabowy as a director on 2025-12-19
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Termination of appointment of Andrew Dixon as a director on 2025-11-10
dot icon12/11/2025
Termination of appointment of Karen Vaughan as a director on 2025-11-10
dot icon02/06/2025
Appointment of Dr Emily May Armstrong as a director on 2025-05-19
dot icon02/06/2025
Appointment of Ms Meriem Kayoueche-Reeve as a director on 2025-05-19
dot icon01/06/2025
Termination of appointment of Kevin Mcintosh as a director on 2025-05-19
dot icon01/06/2025
Appointment of Mrs Holly Robertson as a director on 2025-05-19
dot icon21/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon11/12/2024
Termination of appointment of Pauline Burmann as a director on 2024-12-10
dot icon16/10/2024
Appointment of Ms Kim Wide as a director on 2024-10-14
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Resolutions
dot icon16/04/2024
Memorandum and Articles of Association
dot icon16/04/2024
Statement of company's objects
dot icon25/01/2024
Appointment of Karen Vaughan as a director on 2024-01-15
dot icon24/01/2024
Notification of Matthew Evans as a person with significant control on 2024-01-24
dot icon24/01/2024
Cessation of Natalia Palombo as a person with significant control on 2024-01-24
dot icon18/01/2024
Resolutions
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon20/11/2023
Statement of company's objects
dot icon28/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Termination of appointment of Stephen Brown as a director on 2023-10-09
dot icon11/10/2023
Termination of appointment of Jason Robert Williamson as a director on 2023-10-09
dot icon05/09/2023
Termination of appointment of Martin Robert Watt as a director on 2023-09-05
dot icon15/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Termination of appointment of Camilla Crosta as a director on 2022-10-17
dot icon24/05/2022
Appointment of Mr Martin Robert Watt as a director on 2021-10-18
dot icon12/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon12/01/2022
Termination of appointment of Michael Adrian Whittall as a director on 2021-10-18
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Director's details changed for Mr Andrew Dixon on 2021-10-18
dot icon20/10/2021
Appointment of Ms Lynn Carole Rutter as a director on 2021-10-18
dot icon20/10/2021
Appointment of Mr Andrew Dixon as a director on 2021-10-18
dot icon20/10/2021
Cessation of Claudia Friederike Zeiske as a person with significant control on 2021-05-31
dot icon20/10/2021
Notification of Natalia Palombo as a person with significant control on 2021-01-06
dot icon19/07/2021
Termination of appointment of Christine Sell as a director on 2020-10-10
dot icon07/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon26/10/2020
Termination of appointment of Iain Irving as a director on 2019-11-06
dot icon13/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Memorandum and Articles of Association
dot icon15/08/2019
Resolutions
dot icon17/07/2019
Statement of company's objects
dot icon15/05/2019
Appointment of Mr Yunior Aguiar as a director on 2019-05-02
dot icon15/05/2019
Appointment of Ms Camilla Crosta as a director on 2019-05-02
dot icon14/05/2019
Appointment of Mr Alan Macpherson as a director on 2019-05-01
dot icon14/05/2019
Appointment of Mrs Pauline Burmann as a director on 2019-05-01
dot icon14/05/2019
Termination of appointment of Rachel Walker as a director on 2019-05-01
dot icon16/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon16/01/2019
Termination of appointment of Sophie Hope as a director on 2018-11-12
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon14/12/2017
Registered office address changed from C/O Deveron Arts Brander Building the Square Huntly Aberdeenshire AB54 8BR to Brander Building Deveron Projects Brander Building Huntly Aberdeenshire AB548BR on 2017-12-14
dot icon14/12/2017
Appointment of Ms Sophie Hope as a director on 2017-12-10
dot icon14/12/2017
Termination of appointment of Louise Scullion as a director on 2017-12-10
dot icon14/12/2017
Termination of appointment of Mary Fraser as a director on 2017-10-16
dot icon22/11/2017
Resolutions
dot icon24/10/2017
Memorandum and Articles of Association
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon01/12/2016
Resolutions
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2016-01-05 no member list
dot icon06/01/2016
Termination of appointment of Janice Macpherson as a director on 2015-09-21
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Statement of company's objects
dot icon18/03/2015
Memorandum and Articles of Association
dot icon18/03/2015
Resolutions
dot icon13/01/2015
Appointment of Mrs Christine Sell as a director on 2015-01-12
dot icon07/01/2015
Annual return made up to 2015-01-05 no member list
dot icon02/12/2014
Appointment of Ms Rachel Walker as a director on 2014-04-01
dot icon01/12/2014
Termination of appointment of John Swan as a director on 2014-06-12
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2014-01-05 no member list
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Termination of appointment of Maureen Ross as a director
dot icon11/09/2013
Termination of appointment of Catrin Jeans as a director
dot icon14/01/2013
Annual return made up to 2013-01-05 no member list
dot icon14/01/2013
Director's details changed for Mr Jason Williamson on 2013-01-01
dot icon14/01/2013
Director's details changed for Mr Iain Irving on 2013-01-01
dot icon14/01/2013
Director's details changed for Mrs Mary Fraser on 2013-01-01
dot icon14/01/2013
Registered office address changed from Brander Buildings the Square Huntley Aberdeenshire AB54 8BR Scotland on 2013-01-14
dot icon14/01/2013
Appointment of Mr John Swan as a director
dot icon14/01/2013
Appointment of Ms Catrin Jeans as a director
dot icon14/01/2013
Appointment of Ms Janice Macpherson as a director
dot icon14/01/2013
Termination of appointment of Donnie Ross as a director
dot icon14/01/2013
Termination of appointment of Jason Williamson as a director
dot icon14/01/2013
Termination of appointment of Michael Whittall as a director
dot icon14/01/2013
Termination of appointment of Maureen Ross as a director
dot icon14/01/2013
Termination of appointment of Donnie Ross as a director
dot icon14/01/2013
Termination of appointment of Kevin Mcintosh as a director
dot icon14/01/2013
Termination of appointment of Iain Irving as a director
dot icon14/01/2013
Termination of appointment of Mary Fraser as a director
dot icon14/01/2013
Appointment of Ms Louise Scullion as a director
dot icon14/01/2013
Termination of appointment of Stephen Brown as a director
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/08/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-05 no member list
dot icon20/01/2012
Termination of appointment of Jenny Richards as a director
dot icon20/01/2012
Termination of appointment of Jenny Richards as a director
dot icon20/01/2012
Termination of appointment of Glenn Neil as a director
dot icon20/01/2012
Termination of appointment of Fergus Connor as a director
dot icon20/01/2012
Termination of appointment of Glenn Neil as a director
dot icon20/01/2012
Termination of appointment of Fergus Connor as a director
dot icon11/01/2011
Appointment of Mr Michael Adrian Whittall as a director
dot icon11/01/2011
Appointment of Mr Jason Williamson as a director
dot icon11/01/2011
Appointment of Mr Stephen Brown as a director
dot icon11/01/2011
Appointment of Mrs Mary Fraser as a director
dot icon11/01/2011
Appointment of Mrs Maureen Ross as a director
dot icon11/01/2011
Appointment of Mr Glenn Neil as a director
dot icon11/01/2011
Appointment of Mr Donnie Ross as a director
dot icon11/01/2011
Appointment of Mrs Jenny Richards as a director
dot icon11/01/2011
Appointment of Mr Fergus Connor as a director
dot icon11/01/2011
Appointment of Mr Kevin Mcintosh as a director
dot icon11/01/2011
Appointment of Mr Iain Irving as a director
dot icon05/01/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Andrew
Director
18/10/2021 - 10/11/2025
7
Rutter, Lynn Carole
Director
18/10/2021 - 23/03/2026
6
Watt, Martin Robert
Director
18/10/2021 - 05/09/2023
36
Williamson, Jason Robert
Director
05/01/2011 - 09/10/2023
1
Brown, Stephen
Director
05/01/2011 - 09/10/2023
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVERON PROJECTS LTD.

DEVERON PROJECTS LTD. is an(a) Active company incorporated on 05/01/2011 with the registered office located at Brander Building Deveron Projects, Brander Building, Huntly, Aberdeenshire AB54 8BR. There are currently 7 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 PROJECTS LTD.?

toggle

DEVERON PROJECTS LTD. is currently Active. It was registered on 05/01/2011 .

Where is DEVERON PROJECTS LTD. located?

toggle

DEVERON PROJECTS LTD. is registered at Brander Building Deveron Projects, Brander Building, Huntly, Aberdeenshire AB54 8BR.

What does DEVERON PROJECTS LTD. do?

toggle

DEVERON PROJECTS LTD. operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for DEVERON PROJECTS LTD.?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Lynn Carole Rutter as a director on 2026-03-23.