DEVON ALES LIMITED

Register to unlock more data on OkredoRegister

DEVON ALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162887

Incorporation date

25/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O LORNA GRAHAM, Mansfield Arms Main Street, Sauchie, Alloa, Clackmannanshire FK10 3JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1996)
dot icon22/01/2026
Micro company accounts made up to 2025-04-30
dot icon04/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon22/05/2025
Cessation of John Gibson as a person with significant control on 2024-10-31
dot icon22/05/2025
Appointment of Mr Oliver John Graham as a director on 2025-05-07
dot icon22/05/2025
Notification of Lorna Graham as a person with significant control on 2025-05-19
dot icon18/12/2024
Micro company accounts made up to 2024-04-30
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon17/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon11/08/2023
Micro company accounts made up to 2023-04-30
dot icon20/10/2022
Micro company accounts made up to 2022-04-30
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon17/02/2022
Micro company accounts made up to 2021-04-30
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-04-30
dot icon28/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-04-30
dot icon26/01/2020
Confirmation statement made on 2019-10-16 with no updates
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-04-30
dot icon22/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/03/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon24/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon14/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon20/01/2012
Director's details changed for Derrick John Graham on 2012-01-20
dot icon20/01/2012
Secretary's details changed for Lorna Graham on 2012-01-20
dot icon20/01/2012
Director's details changed for John Gibson on 2012-01-20
dot icon20/01/2012
Director's details changed for Catherine Gibson on 2012-01-20
dot icon20/01/2012
Registered office address changed from C/O Lorna Graham Mansfield Arms Main Street Sauchie Alloa Clackmannanshire FK10 3JR Scotland on 2012-01-20
dot icon20/01/2012
Registered office address changed from C/O Stirling Toner & Co Kensington House 227 Suachiehall Street Glasgow G2 3EX on 2012-01-20
dot icon27/04/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/03/2009
Return made up to 25/01/09; no change of members
dot icon17/07/2008
Registered office changed on 17/07/2008 from c/o stirling toner & co kensington house, 227 sauchiehall street glasgow G2 3EX
dot icon19/03/2008
Return made up to 25/01/08; full list of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from fleming house 134 renfrew st glasgow G3 6SZ
dot icon05/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/02/2007
Return made up to 25/01/07; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/02/2006
Return made up to 25/01/06; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/01/2005
Return made up to 25/01/05; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/02/2004
Return made up to 25/01/04; full list of members
dot icon02/12/2003
Director resigned
dot icon02/12/2003
New director appointed
dot icon28/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/02/2003
Return made up to 25/01/03; full list of members
dot icon20/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/01/2002
Return made up to 25/01/02; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon28/02/2001
Return made up to 25/01/01; full list of members
dot icon25/02/2000
Accounts for a small company made up to 1999-04-30
dot icon09/02/2000
Return made up to 25/01/00; full list of members
dot icon07/02/1999
Return made up to 25/01/99; no change of members
dot icon08/01/1999
Accounts for a small company made up to 1998-04-30
dot icon13/02/1998
Return made up to 25/01/98; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1997-04-30
dot icon18/03/1997
Return made up to 25/01/97; full list of members
dot icon02/12/1996
Accounting reference date extended from 31/10/96 to 30/04/97
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New secretary appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon26/02/1996
Accounting reference date notified as 31/10
dot icon26/02/1996
Registered office changed on 26/02/96 from: 3RD floor, fleming house 134 renfrew street glasgow G3 6SZ
dot icon07/02/1996
Secretary resigned
dot icon07/02/1996
Director resigned
dot icon25/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
80.82K
-
0.00
-
-
2022
0
81.57K
-
0.00
-
-
2023
0
98.53K
-
0.00
-
-
2023
0
98.53K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

98.53K £Ascended20.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, John
Director
25/01/1996 - Present
-
Graham, Oliver John
Director
07/05/2025 - Present
-
Graham, Derrick John
Director
01/11/2003 - Present
-
Gibson, Catherine
Director
25/01/1996 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVON ALES LIMITED

DEVON ALES LIMITED is an(a) Active company incorporated on 25/01/1996 with the registered office located at C/O LORNA GRAHAM, Mansfield Arms Main Street, Sauchie, Alloa, Clackmannanshire FK10 3JR. There are currently 4 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 DEVON ALES LIMITED?

toggle

DEVON ALES LIMITED is currently Active. It was registered on 25/01/1996 .

Where is DEVON ALES LIMITED located?

toggle

DEVON ALES LIMITED is registered at C/O LORNA GRAHAM, Mansfield Arms Main Street, Sauchie, Alloa, Clackmannanshire FK10 3JR.

What does DEVON ALES LIMITED do?

toggle

DEVON ALES LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for DEVON ALES LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-04-30.