DEVANHA GROUP PLC

32 Albyn Place 32 Albyn Place, AB10 1YL
StatusDISSOLVED
Company No.SC134278
CategoryPrivate Limited Company
Incorporated26 Sep 1991
Age32 years, 9 months, 4 days
JurisdictionScotland
Dissolution04 Aug 2010
Years13 years, 10 months, 26 days

SUMMARY

DEVANHA GROUP PLC is an dissolved private limited company with number SC134278. It was incorporated 32 years, 9 months, 4 days ago, on 26 September 1991 and it was dissolved 13 years, 10 months, 26 days ago, on 04 August 2010. The company address is 32 Albyn Place 32 Albyn Place, AB10 1YL.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 04 May 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 09 Apr 2003

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 20/06/02 from: c/o atlantic, st andrew house 141 west nile street glasgow G1 2RN

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 10 Jun 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 10 May 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 10 May 2002

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 10 May 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/03/01--------- £ si 1550000@1=1550000 £ ic 4753571/6303571

Documents

View document PDF

Resolution

Date: 31 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 08/12/00 from: atlantic house 475-485 union street aberdeen aberdeenshire AB11 6DB

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 31/07/00 from: holburn house 475-485 union street aberdeen aberdeenshire AB11 6DB

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 07/12/99 from: 100 union street aberdeen AB10 1QR

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/99; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Mortgage alter floating charge

Date: 03 May 1996

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 02 May 1996

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 14/12/94--------- £ si 1140857@1=1140857 £ ic 3612714/4753571

Documents

View document PDF

Legacy

Date: 12 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 01/11/94 from: burgh house 7/9 king street aberdeen AB2 3AA

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 26/09/94; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1994

Category: Capital

Type: 88(2)R

Description: Ad 08/07/94--------- £ si 285214@1=285214 £ ic 3327500/3612714

Documents

View document PDF

Legacy

Date: 18 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Mortgage alter floating charge

Date: 25 Oct 1993

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 25 Oct 1993

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 21 Oct 1993

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 26/09/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1993

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 17 Aug 1993

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full group

Date: 29 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 26/09/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1992

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 05 Aug 1992

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 05 Aug 1992

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 31 Jul 1992

Category: Capital

Type: 88(2)R

Description: Ad 24/04/92--------- £ si 107031@1=107031 £ ic 3220469/3327500

Documents

View document PDF

Legacy

Date: 31 Jul 1992

Category: Capital

Type: 88(2)R

Description: Ad 20/11/91--------- £ si 1869277@1=1869277 £ ic 1351192/3220469

Documents

View document PDF

Legacy

Date: 31 Jul 1992

Category: Capital

Type: 88(2)R

Description: Ad 27/02/92--------- £ si 71739@1=71739 £ ic 1279453/1351192

Documents

View document PDF

Legacy

Date: 31 Jul 1992

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 31 Jul 1992

Category: Capital

Type: 88(2)R

Description: Ad 31/03/92--------- £ si 591953@1=591953 £ ic 687500/1279453

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 06 Feb 1992

Category: Capital

Type: 88(2)R

Description: Ad 20/11/91--------- £ si 637500@1=637500 £ ic 50000/687500

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Address

Type: 287

Description: Registered office changed on 10/12/91 from: kensington house 227 sauchiehall street glasgow G2 3EX

Documents

View document PDF

Legacy

Date: 02 Dec 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 14324

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 04 Oct 1991

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 04 Oct 1991

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 04 Oct 1991

Category: Capital

Type: 88(2)R

Description: Ad 27/09/91--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Incorporation company

Date: 26 Sep 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANTYS LTD

WOODFIELD HOUSE,MAPLEHURST,RH13 6QY

Number:07175443
Status:ACTIVE
Category:Private Limited Company

BRONZEFAST LIMITED

5 SOUTH PARADE,OXFORD,OX2 7JL

Number:06234088
Status:ACTIVE
Category:Private Limited Company

COGNITECH CONSULTING LTD

77 TEALL STREET,WAKEFIELD,WF5 0HS

Number:05121407
Status:ACTIVE
Category:Private Limited Company

DIZZLEY LTD.

UNIT 10 - 11 DOULTON TRADING ESTATE,ROWLEY REGIS,B65 8JQ

Number:11790787
Status:ACTIVE
Category:Private Limited Company

HEALTH-MOR B.V.

REFER TO PARENT,,

Number:FC018241
Status:ACTIVE
Category:Other company type

PROPERTY 1ST (MAINTENANCE) LIMITED

19 ROUNDTREE CLOSE,NORWICH,NR7 8SX

Number:04120227
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source