DEVONCOVE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6LY

Company number SC181932
Status Liquidation
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address 180 ADVISORY SOLUTIONS LTD, 2ND FLOOR SUITE 148, CENTRAL CHAMBERS, 11 BOTHWELL STREET, GLASGOW, G2 6LY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Notice of final meeting of creditors; Withdraw the company strike off application; Registered office address changed from 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG to C/O 180 Advisory Solutions Ltd 2nd Floor Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 16 July 2015. The most likely internet sites of DEVONCOVE LIMITED are www.devoncove.co.uk, and www.devoncove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devoncove Limited is a Private Limited Company. The company registration number is SC181932. Devoncove Limited has been working since 06 January 1998. The present status of the company is Liquidation. The registered address of Devoncove Limited is 180 Advisory Solutions Ltd 2nd Floor Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6ly. . BANSAL, Sharonne is a Secretary of the company. BANSAL, Parminder Singh is a Director of the company. Secretary BANSAL, Parminder Singh has been resigned. Secretary BANSAL, Robinder Stephen Marco has been resigned. Nominee Secretary REID, Brian has been resigned. Director BANSAL, Lucille has been resigned. Director BANSAL, Robinder Stephen Marco has been resigned. Director BANSAL, Robinder Stephen Marco has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BANSAL, Sharonne
Appointed Date: 09 December 2003

Director
BANSAL, Parminder Singh
Appointed Date: 16 January 1998
76 years old

Resigned Directors

Secretary
BANSAL, Parminder Singh
Resigned: 09 December 2003
Appointed Date: 16 January 1998

Secretary
BANSAL, Robinder Stephen Marco
Resigned: 09 December 2003
Appointed Date: 16 January 1998

Nominee Secretary
REID, Brian
Resigned: 16 January 1998
Appointed Date: 06 January 1998

Director
BANSAL, Lucille
Resigned: 08 May 2000
Appointed Date: 16 January 1998
76 years old

Director
BANSAL, Robinder Stephen Marco
Resigned: 30 June 2014
Appointed Date: 01 March 2013
49 years old

Director
BANSAL, Robinder Stephen Marco
Resigned: 09 December 2003
Appointed Date: 16 January 1998
49 years old

Nominee Director
MABBOTT, Stephen
Resigned: 16 January 1998
Appointed Date: 06 January 1998
74 years old

DEVONCOVE LIMITED Events

13 Mar 2017
Notice of final meeting of creditors
27 Jul 2015
Withdraw the company strike off application
16 Jul 2015
Registered office address changed from 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG to C/O 180 Advisory Solutions Ltd 2nd Floor Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 16 July 2015
15 Jul 2015
Court order notice of winding up
15 Jul 2015
Notice of winding up order
...
... and 60 more events
16 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jan 1998
Director resigned
16 Jan 1998
Secretary resigned
16 Jan 1998
Registered office changed on 16/01/98 from: 5 logie mill edinburgh EH7 4HH
06 Jan 1998
Incorporation

DEVONCOVE LIMITED Charges

26 August 2005
Bond & floating charge
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 June 2000
Floating charge
Delivered: 5 July 2000
Status: Satisfied on 7 December 2004
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…