Download leads from Nexok and grow your business. Find out more

Devanha Land Company Limited

Documents

Total Documents90
Total Pages419

Filing History

16 July 2020Confirmation statement made on 14 July 2020 with no updates
29 April 2020Total exemption full accounts made up to 31 July 2019
25 January 2020Satisfaction of charge 5 in full
25 January 2020Satisfaction of charge 6 in full
25 January 2020Satisfaction of charge 1 in full
25 January 2020Satisfaction of charge 3 in full
25 January 2020Satisfaction of charge 2 in full
25 January 2020Satisfaction of charge 4 in full
15 July 2019Confirmation statement made on 14 July 2019 with no updates
24 April 2019Total exemption full accounts made up to 31 July 2018
30 July 2018Confirmation statement made on 14 July 2018 with no updates
27 April 2018Total exemption full accounts made up to 31 July 2017
24 July 2017Notification of Gavin Murray Bain as a person with significant control on 14 July 2016
24 July 2017Confirmation statement made on 14 July 2017 with no updates
24 July 2017Confirmation statement made on 14 July 2017 with no updates
24 July 2017Notification of Gavin Murray Bain as a person with significant control on 14 July 2016
21 April 2017Total exemption small company accounts made up to 31 July 2016
21 April 2017Total exemption small company accounts made up to 31 July 2016
21 July 2016Confirmation statement made on 14 July 2016 with updates
21 July 2016Confirmation statement made on 14 July 2016 with updates
25 April 2016Total exemption small company accounts made up to 31 July 2015
25 April 2016Total exemption small company accounts made up to 31 July 2015
16 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
16 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
28 April 2015Total exemption small company accounts made up to 31 July 2014
28 April 2015Total exemption small company accounts made up to 31 July 2014
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
25 April 2014Total exemption small company accounts made up to 31 July 2013
25 April 2014Total exemption small company accounts made up to 31 July 2013
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
26 April 2013Total exemption small company accounts made up to 31 July 2012
26 April 2013Total exemption small company accounts made up to 31 July 2012
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
19 April 2012Total exemption small company accounts made up to 31 July 2011
19 April 2012Total exemption small company accounts made up to 31 July 2011
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
4 May 2011Total exemption small company accounts made up to 31 July 2010
4 May 2011Total exemption small company accounts made up to 31 July 2010
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
21 July 2010Director's details changed for Angela West Bruce on 1 January 2010
21 July 2010Director's details changed for Gavin Murray Bain on 1 January 2010
21 July 2010Director's details changed for Angela West Bruce on 1 January 2010
21 July 2010Director's details changed for Gavin Murray Bain on 1 January 2010
21 July 2010Director's details changed for Angela West Bruce on 1 January 2010
21 July 2010Director's details changed for Gavin Murray Bain on 1 January 2010
5 May 2010Total exemption small company accounts made up to 31 July 2009
5 May 2010Total exemption small company accounts made up to 31 July 2009
17 July 2009Return made up to 14/07/09; full list of members
17 July 2009Return made up to 14/07/09; full list of members
26 June 2009Total exemption small company accounts made up to 31 July 2008
26 June 2009Total exemption small company accounts made up to 31 July 2008
7 August 2008Return made up to 14/07/08; full list of members
7 August 2008Return made up to 14/07/08; full list of members
14 May 2008Total exemption small company accounts made up to 31 July 2007
14 May 2008Total exemption small company accounts made up to 31 July 2007
28 March 2008Registered office changed on 28/03/2008 from 10-12 chapel street aberdeen aberdeenshire AB10 1SP
28 March 2008Registered office changed on 28/03/2008 from 10-12 chapel street aberdeen aberdeenshire AB10 1SP
13 December 2007Partic of mort/charge *
13 December 2007Partic of mort/charge *
6 November 2007Partic of mort/charge *
6 November 2007Partic of mort/charge *
11 September 2007Return made up to 14/07/07; full list of members
11 September 2007Return made up to 14/07/07; full list of members
27 March 2007Partic of mort/charge *
27 March 2007Partic of mort/charge *
30 January 2007Partic of mort/charge *
30 January 2007Partic of mort/charge *
20 December 2006Partic of mort/charge *
20 December 2006Partic of mort/charge *
6 November 2006Registered office changed on 06/11/06 from: 78 beaconsfield place aberdeen AB15 4AJ
6 November 2006Registered office changed on 06/11/06 from: 78 beaconsfield place aberdeen AB15 4AJ
27 October 2006Partic of mort/charge *
27 October 2006Partic of mort/charge *
18 August 2006Ad 14/07/06--------- £ si 49999@1=49999 £ ic 1/50000
18 August 2006Ad 14/07/06--------- £ si 49999@1=49999 £ ic 1/50000
9 August 2006Secretary resigned
9 August 2006New secretary appointed;new director appointed
9 August 2006Director resigned
9 August 2006New director appointed
9 August 2006Secretary resigned
9 August 2006New director appointed
9 August 2006Director resigned
9 August 2006New secretary appointed;new director appointed
14 July 2006Incorporation
14 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing