DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED

Register to unlock more data on OkredoRegister

DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC097808

Incorporation date

13/03/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

76 Moss Road, Tillicoultry FK13 6NSCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon29/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon08/08/2025
Termination of appointment of Andrew Murray Graham as a secretary on 2025-07-14
dot icon08/08/2025
Appointment of Mrs Gillian Mccormick as a secretary on 2025-07-14
dot icon03/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon03/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon03/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon03/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon13/02/2025
Registration of charge SC0978080002, created on 2025-01-31
dot icon06/02/2025
Satisfaction of charge 1 in full
dot icon23/01/2025
Appointment of Mr Euan James Graham as a director on 2025-01-23
dot icon29/07/2024
Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS
dot icon29/07/2024
Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS
dot icon29/07/2024
Change of details for Sterling Furniture Group Ltd as a person with significant control on 2024-07-29
dot icon29/07/2024
Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/07/2024
Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS
dot icon30/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon30/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon30/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon30/05/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon03/10/2023
Previous accounting period extended from 2023-02-28 to 2023-08-31
dot icon26/09/2023
Appointment of Mr Andrew Murray Graham as a director on 2023-09-22
dot icon26/09/2023
Appointment of Mr Andrew Murray Graham as a secretary on 2023-09-22
dot icon26/09/2023
Termination of appointment of Gordon Lawrence Mearns as a secretary on 2023-09-22
dot icon26/09/2023
Termination of appointment of George Smith Knowles as a director on 2023-09-22
dot icon26/09/2023
Termination of appointment of Gordon Lawrence Mearns as a director on 2023-09-22
dot icon05/09/2023
Registered office address changed from Moss Road Tillicoultry Clackmannan FK13 6NS to 76 Moss Road Tillicoultry FK13 6NS on 2023-09-05
dot icon31/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon01/12/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon01/12/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon01/12/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon01/12/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon17/08/2022
Termination of appointment of Thomas Hoy as a director on 2022-08-16
dot icon17/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon02/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon02/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon02/12/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon02/12/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon22/11/2021
Appointment of Mr Gordon Lawrence Mearns as a director on 2021-11-10
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon01/03/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon01/03/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon01/03/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon01/03/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon20/10/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon25/11/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon25/11/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon25/11/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon25/11/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon17/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon06/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon06/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon06/12/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon06/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon15/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon04/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon04/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon04/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon04/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon02/10/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon23/11/2016
Audit exemption subsidiary accounts made up to 2016-02-29
dot icon23/11/2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon23/11/2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
dot icon23/11/2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
dot icon07/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon01/12/2015
Audit exemption subsidiary accounts made up to 2015-02-28
dot icon01/12/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon01/12/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/15
dot icon01/12/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/15
dot icon12/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon01/12/2014
Accounts made up to 2014-02-28
dot icon01/12/2014
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon01/12/2014
Notice of agreement to exemption from audit of accounts for period ending 28/02/14
dot icon01/12/2014
Audit exemption statement of guarantee by parent company for period ending 28/02/14
dot icon02/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon26/11/2013
Audit exemption subsidiary accounts made up to 2013-02-28
dot icon21/11/2013
Consolidated accounts of parent company for subsidiary company period ending 28/02/13
dot icon21/11/2013
Notice of agreement to exemption from audit of accounts for period ending 28/02/13
dot icon21/11/2013
Audit exemption statement of guarantee by parent company for period ending 28/02/13
dot icon30/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon29/11/2012
Accounts for a small company made up to 2012-02-29
dot icon04/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon22/11/2011
Accounts for a small company made up to 2011-02-28
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon03/11/2010
Accounts for a small company made up to 2010-02-28
dot icon21/09/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon21/09/2010
Register(s) moved to registered inspection location
dot icon18/09/2010
Director's details changed for Thomas Hoy on 2010-07-27
dot icon18/09/2010
Register inspection address has been changed
dot icon30/11/2009
Accounts for a small company made up to 2009-02-28
dot icon17/08/2009
Return made up to 27/07/09; full list of members
dot icon18/12/2008
Accounts for a small company made up to 2008-02-29
dot icon21/08/2008
Return made up to 27/07/08; full list of members
dot icon07/08/2007
Return made up to 27/07/07; no change of members
dot icon27/07/2007
Accounts for a small company made up to 2007-02-28
dot icon28/09/2006
Accounts for a small company made up to 2006-02-28
dot icon14/08/2006
Return made up to 27/07/06; full list of members
dot icon17/08/2005
Accounts for a small company made up to 2005-02-28
dot icon20/07/2005
Return made up to 27/07/05; full list of members
dot icon29/07/2004
Accounts for a small company made up to 2004-02-29
dot icon14/07/2004
Return made up to 27/07/04; full list of members
dot icon21/07/2003
Director resigned
dot icon19/07/2003
Return made up to 27/07/03; full list of members
dot icon16/07/2003
Accounts for a small company made up to 2003-02-28
dot icon12/08/2002
Return made up to 27/07/02; full list of members
dot icon06/07/2002
Accounts for a small company made up to 2002-02-28
dot icon11/10/2001
Accounts for a small company made up to 2001-02-28
dot icon22/08/2001
Return made up to 27/07/01; full list of members
dot icon04/08/2000
Accounting reference date extended from 30/11/00 to 28/02/01
dot icon02/08/2000
Return made up to 27/07/00; full list of members
dot icon14/06/2000
Full accounts made up to 1999-11-30
dot icon09/09/1999
Return made up to 19/07/99; full list of members
dot icon08/06/1999
Accounts for a small company made up to 1998-11-30
dot icon12/08/1998
Return made up to 19/08/98; no change of members
dot icon29/05/1998
Full accounts made up to 1997-11-30
dot icon19/09/1997
Return made up to 19/08/97; no change of members
dot icon10/07/1997
Accounts for a small company made up to 1996-11-30
dot icon10/09/1996
Return made up to 19/08/96; full list of members
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon23/05/1996
Accounts for a dormant company made up to 1995-11-30
dot icon21/09/1995
Return made up to 19/08/95; no change of members
dot icon12/06/1995
Accounts for a dormant company made up to 1994-11-30
dot icon01/09/1994
Return made up to 19/08/94; no change of members
dot icon19/07/1994
Accounts for a dormant company made up to 1993-11-30
dot icon19/08/1993
Return made up to 19/08/93; full list of members
dot icon05/07/1993
Accounts for a dormant company made up to 1992-11-30
dot icon16/09/1992
Return made up to 19/08/92; no change of members
dot icon29/06/1992
Accounts for a dormant company made up to 1991-11-30
dot icon27/08/1991
Return made up to 19/08/91; no change of members
dot icon15/07/1991
Accounts for a dormant company made up to 1990-11-30
dot icon06/11/1990
Accounting reference date shortened from 31/12 to 30/11
dot icon09/10/1990
Accounts for a dormant company made up to 1989-12-31
dot icon09/10/1990
Return made up to 14/09/90; full list of members
dot icon26/02/1990
Return made up to 31/12/89; full list of members
dot icon30/11/1989
Accounts for a dormant company made up to 1988-12-31
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon06/01/1989
Registered office changed on 06/01/89 from: moss road tillicoultry clackmannan FK3 6NS
dot icon22/11/1988
Accounts for a dormant company made up to 1987-12-31
dot icon16/02/1988
Return made up to 31/12/87; full list of members
dot icon30/12/1987
Accounts for a dormant company made up to 1986-12-31
dot icon30/12/1987
Resolutions
dot icon30/12/1987
Resolutions
dot icon27/04/1987
Registered office changed on 27/04/87 from: moss road tillicoultry fkd 6NS
dot icon02/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Registered office changed on 10/12/86 from: 6 viewfield place stirling FK8 1NR

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mearns, Gordon Lawrence
Director
10/11/2021 - 22/09/2023
27
Mr Euan James Graham
Director
23/01/2025 - Present
8
Mr Andrew Murray Graham
Director
22/09/2023 - Present
24
Mccormick, Gillian
Secretary
14/07/2025 - Present
-
Graham, Andrew Murray
Secretary
22/09/2023 - 14/07/2025
-

Persons with Significant Control

1
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 DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED

DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED is an(a) Active company incorporated on 13/03/1986 with the registered office located at 76 Moss Road, Tillicoultry FK13 6NS. There are currently 3 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 DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED?

toggle

DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED is currently Active. It was registered on 13/03/1986 .

Where is DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED located?

toggle

DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED is registered at 76 Moss Road, Tillicoultry FK13 6NS.

What does DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED do?

toggle

DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-07-27 with no updates.