DEVRO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDEVRO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC129785
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEVRO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DEVRO LIMITED located?

    Registered Office Address
    Moodiesburn
    Chryston
    G69 0JE
    Undeliverable Registered Office AddressNo

    What were the previous names of DEVRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVRO PLCMay 16, 1996May 16, 1996
    DEVRO INTERNATIONAL PLCJul 08, 1991Jul 08, 1991
    DEVRO HOLDINGS LIMITEDJun 07, 1991Jun 07, 1991
    RAECOURT LIMITEDFeb 05, 1991Feb 05, 1991

    What are the latest accounts for DEVRO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DEVRO LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for DEVRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Amended full accounts made up to Dec 31, 2023

    140 pagesAAMD

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christoffel Johannes Stehmann as a director on Oct 30, 2024

    1 pagesTM01

    Appointment of Ms Natasja Van Rompaey De Vaal as a director on Oct 30, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Andrew Money as a secretary on Sep 30, 2024

    1 pagesTM02

    Director's details changed for Mr Dan Sonderskov Lunoe on Sep 09, 2024

    2 pagesCH01

    Director's details changed for Mr Christoffel Johannes Stehmann on Jul 01, 2024

    2 pagesCH01

    Confirmation statement made on Feb 05, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Hendrikus Joannes Antonius Van Boxtel on Jun 28, 2023

    2 pagesCH01

    Director's details changed for Mr Dan Sonderskov Lunoe on Jun 29, 2023

    2 pagesCH01

    Appointment of Mr Dan Sonderskov Lunoe as a director on Jun 29, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    80 pagesAA

    Termination of appointment of Rohan August Cummings as a director on Jun 21, 2023

    1 pagesTM01

    Termination of appointment of Rutger Albert Helbing as a director on Jun 21, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve scheme of arrangement 03/03/2023
    RES13

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    12 pagesMAR

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Termination of appointment of Malcolm Stuart Swift as a director on Apr 14, 2023

    1 pagesTM01

    Termination of appointment of Rikke Mikkelsen as a director on Apr 14, 2023

    1 pagesTM01

    Termination of appointment of Veronica Lesley Jackson as a director on Apr 14, 2023

    1 pagesTM01

    Termination of appointment of Stephen Paul Good as a director on Apr 14, 2023

    1 pagesTM01

    Who are the officers of DEVRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUNOE, Dan Sonderskov
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    AustraliaAustralian,Danish310747990004
    VAN BOXTEL, Hendrikus Joannes Antonius
    Hoogeveenenweg
    Nieuwerkerk Aan De Ijssel
    115
    Netherlands
    Director
    Hoogeveenenweg
    Nieuwerkerk Aan De Ijssel
    115
    Netherlands
    NetherlandsDutch307904460002
    VAN ROMPAEY DE VAAL, Natasja
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    NetherlandsDutch329044730001
    MABBOTT, Lesley
    142 Queen Street
    G1 3BU Glasgow
    Nominee Secretary
    142 Queen Street
    G1 3BU Glasgow
    British900000030001
    MEREDITH, John
    Moodiesburn
    Chryston
    G69 0JE
    Secretary
    Moodiesburn
    Chryston
    G69 0JE
    British25183360002
    MONEY, Andrew
    Moodiesburn
    Chryston
    G69 0JE
    Secretary
    Moodiesburn
    Chryston
    G69 0JE
    257970040001
    NEILSON, John Alexander
    Rosebank
    3 Grove Park Lenzie
    Glasgow
    Secretary
    Rosebank
    3 Grove Park Lenzie
    Glasgow
    British1364150001
    ALEXANDER, Graeme Yorkston, Dr
    Kilmorie Ibert Road
    Killearn
    G63 9PY Glasgow
    Director
    Kilmorie Ibert Road
    Killearn
    G63 9PY Glasgow
    ScotlandBritish1299520002
    ALEXANDER, Stephen Harold
    40 Thurleigh Road
    SW12 8UD London
    Director
    40 Thurleigh Road
    SW12 8UD London
    British9796990001
    ALLEN, Leon Robert
    5 Tenby Mansions
    Nottingham Street
    W1U 5ER London
    Director
    5 Tenby Mansions
    Nottingham Street
    W1U 5ER London
    American92401680001
    BARRETT, Patrick Augustine
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    Director
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    British941830005
    BURKS, Jeremy David
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    FranceBritish269366870002
    CALLAWAY, Jacqueline Wynn
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    EnglandNew Zealander246172440002
    CAYUELA, Chantal
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    FranceFrench278155940002
    CUMMINGS, Rohan August
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    EnglandBritish217687810003
    DE ANGELI, Frank
    Country Club Drive
    Ayala
    FOREIGN Met Manila
    Phillipines
    Director
    Country Club Drive
    Ayala
    FOREIGN Met Manila
    Phillipines
    British1376030001
    FARMER, Edwin Bruce, Dr
    Weston House Bracken Close
    Wonersh
    GU5 0QS Guildford
    Surrey
    Director
    Weston House Bracken Close
    Wonersh
    GU5 0QS Guildford
    Surrey
    EnglandBritish9750780001
    GOOD, Stephen Paul
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    EnglandBritish117304340005
    HANNAM, Stephen John
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    WalesBritish19500920001
    HELBING, Rutger Albert
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    EnglandDutch119461960001
    HOETMER, Gerardus Jacobus
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    NetherlandsDutch180234500001
    HOOD, Katherine Jane
    16 Gledhow Gardens
    SW5 0AY London
    Director
    16 Gledhow Gardens
    SW5 0AY London
    American/French16419110001
    JACKSON, Veronica Lesley
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    EnglandBritish255138350001
    LEE, Guy
    The Old Mill
    Sauchieburn
    FK7 9QB Stirling
    Stirlingshire
    Director
    The Old Mill
    Sauchieburn
    FK7 9QB Stirling
    Stirlingshire
    British1406970002
    LODGE, Jane Ann
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    United KingdomBritish167198990001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MCGILCHRIST, Graham
    5 Napier Street
    2795 Bathurst
    New South Wales
    Australia
    Director
    5 Napier Street
    2795 Bathurst
    New South Wales
    Australia
    Australian1420490002
    MIKKELSEN, Rikke
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    DenmarkDanish290069830001
    MOCATTA, Patrick Jacques Elkin
    19 St Petersburgh Place
    W2 4LA London
    Director
    19 St Petersburgh Place
    W2 4LA London
    EnglandBritish46890490001
    MORGAN, Richard Francis
    23 Charlwood Road
    SW15 1QA London
    Director
    23 Charlwood Road
    SW15 1QA London
    United KingdomBritish32730510002
    MORGAN, Trevor
    Fairfield Cottage
    43 Laighlands Road
    G71 8AL Bothwell
    Director
    Fairfield Cottage
    43 Laighlands Road
    G71 8AL Bothwell
    United KingdomBritish91746770001
    MURPHY, Paul John
    741 South Garfield
    60521 Hinsdale
    Illinois
    Usa
    Director
    741 South Garfield
    60521 Hinsdale
    Illinois
    Usa
    American68220290001
    NAPIER, John Alexander
    Rocks Stud Farm
    Brantridge Lane
    RH17 6JR Balcombe
    West Sussex
    Director
    Rocks Stud Farm
    Brantridge Lane
    RH17 6JR Balcombe
    West Sussex
    British14311010002
    NEEP, Paul Anthony
    Moodiesburn
    Chryston
    G69 0JE
    Director
    Moodiesburn
    Chryston
    G69 0JE
    ScotlandBritish51414620004
    NEILSON, John Alexander
    15 Victoria Road
    Lenzie
    G66 5AN Glasgow
    Director
    15 Victoria Road
    Lenzie
    G66 5AN Glasgow
    British1364150002

    What are the latest statements on persons with significant control for DEVRO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0