DEVRO (SCOTLAND) LIMITED
Overview
| Company Name | DEVRO (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC129787 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEVRO (SCOTLAND) LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is DEVRO (SCOTLAND) LIMITED located?
| Registered Office Address | Moodiesburn Chryston G69 0JE |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEVRO (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEVRO-TEEPAK LIMITED | May 01, 1996 | May 01, 1996 |
| DEVRO LIMITED | May 14, 1991 | May 14, 1991 |
| RAEGLEN LIMITED | Feb 05, 1991 | Feb 05, 1991 |
What are the latest accounts for DEVRO (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DEVRO (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for DEVRO (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||
Second filing of Confirmation Statement dated Aug 01, 2025 | 4 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 01, 2025 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Aug 01, 2025 with updates | 4 pages | CS01 | ||||||
| ||||||||
Second filing of Confirmation Statement dated Feb 05, 2024 | 3 pages | RP04CS01 | ||||||
Termination of appointment of Rebecca Marie Henderson as a secretary on Feb 05, 2025 | 1 pages | TM02 | ||||||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||
Director's details changed for Mr Dan Sonderskov Lunoe on Sep 09, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 05, 2024 with updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of Mr Dan Sonderskov Lunoe as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Kenneth Mackie Davidson as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Anton Alexander Zawada as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||
Termination of appointment of Elzbieta Malgorzata Honko as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Lee Thomas Hamilton as a director on Sep 04, 2023 | 2 pages | AP01 | ||||||
Appointment of Mrs Rebecca Marie Henderson as a secretary on Jul 17, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Catriona Margaret Christie as a secretary on Jul 14, 2023 | 1 pages | TM02 | ||||||
Change of details for Devro Plc as a person with significant control on Apr 21, 2023 | 2 pages | PSC05 | ||||||
Appointment of Mr Stephen Martin Campbell as a director on Apr 18, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||
Termination of appointment of Alan William Mitchell as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||
Director's details changed for Mr Anton Zawada on Aug 05, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Ms Elzbieta Malgorzata Honko on Aug 05, 2022 | 2 pages | CH01 | ||||||
Who are the officers of DEVRO (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Stephen Martin | Director | Moodiesburn Chryston G69 0JE | Scotland | British | 308078300001 | |||||
| HAMILTON, Lee Thomas | Director | Moodiesburn Chryston G69 0JE | United Kingdom | British | 313110560001 | |||||
| LUNOE, Dan Sonderskov | Director | Moodiesburn Chryston G69 0JE | Australia | Australian,Danish | 310747990002 | |||||
| CHRISTIE, Catriona Margaret | Secretary | Moodiesburn Chryston G69 0JE | 278537660001 | |||||||
| HENDERSON, Rebecca Marie | Secretary | Moodiesburn Chryston G69 0JE | 311525550001 | |||||||
| MABBOTT, Lesley | Nominee Secretary | 142 Queen Street G1 3BU Glasgow | British | 900000030001 | ||||||
| MCQUILLAN, James | Secretary | Tara 14 Mitchell Drive G62 6PY Milngavie Lanarkshire | British | 109830490001 | ||||||
| MEREDITH, John | Secretary | Clachain House Clachan G63 0NY Balfron Stirlingshire | British | 25183360002 | ||||||
| MONEY, Andrew | Secretary | High Holborn WC1V 6EA London Devro Plc England | 258023170001 | |||||||
| NEILSON, John Alexander | Secretary | Rosebank 3 Grove Park Lenzie Glasgow | British | 1364150001 | ||||||
| ALEXANDER, Graeme Yorkston, Dr | Director | Kilmorie Ibert Road Killearn G63 9PY Glasgow | Scotland | British | 1299520002 | |||||
| COOKE, Michael Hordern, Dr | Director | 4 Gladstone Place FK8 2NN Stirling Stirlingshire | British | 81165720001 | ||||||
| COOKE, Michael Hordern, Dr | Director | 4 Gladstone Place FK8 2NN Stirling Stirlingshire | British | 81165720001 | ||||||
| DAVIDSON, Kenneth Mackie | Director | Gartferry Road Chryston G69 0JE Glasgow Devro (Scotland) Limited Scotland | Scotland | British | 186611260001 | |||||
| DE ANGELI, Frank | Director | Country Club Drive Ayala FOREIGN Met Manila Phillipines | British | 1376030001 | ||||||
| DONNELLY, Brian James | Director | Moodiesburn Chryston G69 0JE | British | 77806560001 | ||||||
| DRUMMOND, Alastair Lindsay | Director | Moodiesburn Chryston G69 0JE | Scotland | British | 152083090001 | |||||
| FRAME, Gordon | Director | 21 Rutherford Court FK9 4QG Bridge Of Allan Stirlingshire | Scotland | British | 109101240001 | |||||
| HONKO, Elzbieta Malgorzata | Director | Moodiesburn Chryston G69 0JE | England | Polish,British | 275595050001 | |||||
| KILPATRICK, Alan John Stewart | Director | Moodiesburn Chryston G69 0JE | Scotland | British | 73611470001 | |||||
| LEE, Guy | Director | The Old Mill Sauchieburn FK7 9QB Stirling Stirlingshire | British | 1406970002 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MAIN, Margaret Anne | Director | 112 Larbert Road FK4 1EP Bonnybridge Stirlingshire | British | 90550390001 | ||||||
| MCGOLDRICK, Stuart | Director | Moodiesburn Chryston G69 0JE | Scotland | British | 186610390001 | |||||
| MEREDITH, John | Director | Clachain House Clachan G63 0NY Balfron Stirlingshire | Scotland | British | 25183360002 | |||||
| MITCHELL, Alan William | Director | Moodiesburn Chryston G69 0JE | Scotland | British | 278536630001 | |||||
| MORGAN, Trevor | Director | Fairfield Cottage 43 Laighlands Road G71 8AL Bothwell | United Kingdom | British | 91746770001 | |||||
| MUNRO, Beverley Kay | Director | Moodiesburn Chryston G69 0JE | British | 128461610001 | ||||||
| NEILSON, John Alexander | Director | 15 Victoria Road Lenzie G66 5AN Glasgow | British | 1364150002 | ||||||
| PITTMAN, Philip John | Director | 1 Kintyre Crescent Newton Mearns G77 6SR Glasgow Strathclyde | British | 51360880001 | ||||||
| STEWART, Douglas John | Director | Moodiesburn Chryston G69 0JE | Scotland | British | 234433740001 | |||||
| TAIT, Colin Mcgregor | Director | 81 Menteith View FK15 0DP Dunblane Perthshire | British | 48707950001 | ||||||
| ZAWADA, Anton Alexander | Director | Moodiesburn Chryston G69 0JE | England | New Zealander,British | 275594840001 |
Who are the persons with significant control of DEVRO (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Devro Limited | Apr 06, 2016 | Gartferry Road Chryston G69 0JE Glasgow Westview House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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