DEVOL ENGINEERING LIMITED
GOUROCK

Hellopages » Inverclyde » Inverclyde » PA19 1FB

Company number SC043459
Status Active
Incorporation Date 3 May 1966
Company Type Private Limited Company
Address UNIT 2 FAULDS PARK INDUSTRIAL ESTATE, FAULDS PARK ROAD, GOUROCK, PA19 1FB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 800,000 . The most likely internet sites of DEVOL ENGINEERING LIMITED are www.devolengineering.co.uk, and www.devol-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. The distance to to Drumfrochar Rail Station is 3.7 miles; to Greenock West Rail Station is 3.9 miles; to Greenock Central Rail Station is 4.5 miles; to Garelochhead Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devol Engineering Limited is a Private Limited Company. The company registration number is SC043459. Devol Engineering Limited has been working since 03 May 1966. The present status of the company is Active. The registered address of Devol Engineering Limited is Unit 2 Faulds Park Industrial Estate Faulds Park Road Gourock Pa19 1fb. . COLLINS, Patricia Jane is a Secretary of the company. HALL, Peter is a Director of the company. NEEB, Diederik is a Director of the company. NEEDHAM, Peter George is a Director of the company. STARK, Graham Alexander is a Director of the company. Secretary ERSKINE, Andrew Anderson Evans has been resigned. Secretary WHITELAW, Henry Mckenzie has been resigned. Director ADAIR, Graham David has been resigned. Director DALRYMPLE, Annie has been resigned. Director DALRYMPLE, Jean has been resigned. Director DALRYMPLE, Richard Mcalees has been resigned. Director DALRYMPLE, Stuart Robert has been resigned. Director DALRYMPLE, William Robert has been resigned. Director DUTHIE, Robin, Sir has been resigned. Director ERSKINE, Andrew Anderson Evans has been resigned. Director GALLOWAY, David has been resigned. Director INGRAM, Kevin Albert has been resigned. Director JOHNSTON, James Alexander has been resigned. Director STOCKDALE, William has been resigned. Director WHITELAW, Henry Mckenzie has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
COLLINS, Patricia Jane
Appointed Date: 02 June 2008

Director
HALL, Peter
Appointed Date: 03 March 2014
62 years old

Director
NEEB, Diederik
Appointed Date: 03 March 2014
60 years old

Director
NEEDHAM, Peter George
Appointed Date: 02 June 2008
66 years old

Director

Resigned Directors

Secretary
ERSKINE, Andrew Anderson Evans
Resigned: 02 June 2008
Appointed Date: 14 October 1994

Secretary
WHITELAW, Henry Mckenzie
Resigned: 14 October 1994

Director
ADAIR, Graham David
Resigned: 31 January 2009
Appointed Date: 01 March 1997
62 years old

Director
DALRYMPLE, Annie
Resigned: 01 May 1993
103 years old

Director
DALRYMPLE, Jean
Resigned: 02 June 2008
81 years old

Director
DALRYMPLE, Richard Mcalees
Resigned: 30 April 1995
82 years old

Director
DALRYMPLE, Stuart Robert
Resigned: 26 February 2010
Appointed Date: 01 January 1994
56 years old

Director
DALRYMPLE, William Robert
Resigned: 31 May 2005
83 years old

Director
DUTHIE, Robin, Sir
Resigned: 31 December 2003
Appointed Date: 15 November 1994
96 years old

Director
ERSKINE, Andrew Anderson Evans
Resigned: 31 May 2009
Appointed Date: 01 May 1995
80 years old

Director
GALLOWAY, David
Resigned: 31 January 2014
Appointed Date: 02 July 2012
68 years old

Director
INGRAM, Kevin Albert
Resigned: 16 December 2013
Appointed Date: 02 June 2008
66 years old

Director
JOHNSTON, James Alexander
Resigned: 31 December 1989

Director
STOCKDALE, William
Resigned: 30 January 2007
Appointed Date: 06 September 2004
80 years old

Director
WHITELAW, Henry Mckenzie
Resigned: 28 February 1997
88 years old

Persons With Significant Control

James Walker Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEVOL ENGINEERING LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Oct 2016
Full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 800,000

30 Oct 2015
Full accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 800,000

...
... and 121 more events
05 Jan 1987
Return made up to 29/01/86; full list of members

24 Nov 1986
Director's particulars changed

16 Sep 1986
Return made up to 31/12/85; full list of members

03 May 1966
Incorporation
03 May 1966
Certificate of incorporation

DEVOL ENGINEERING LIMITED Charges

24 November 2004
Floating charge
Delivered: 3 December 2004
Status: Satisfied on 3 November 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
12 February 2003
Bond & floating charge
Delivered: 20 February 2003
Status: Satisfied on 1 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 December 2000
Standard security
Delivered: 22 December 2000
Status: Satisfied on 12 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 & 11 clarence street, greenock.
11 December 1989
Standard security
Delivered: 27 December 1990
Status: Satisfied on 12 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises 13 clarence st greenock ren 33823.
11 December 1989
Standard security
Delivered: 19 December 1990
Status: Satisfied on 12 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises 14 clarence st greenock ren 4376.
29 April 1986
Standard security
Delivered: 16 May 1986
Status: Satisfied on 20 November 2009
Persons entitled: Inverclyde District Council, Municipal Buildings, Greenock
Description: Subjects known as 13 clarence street, greenock in burgh of…
26 January 1973
Bond & floating charge
Delivered: 6 February 1973
Status: Satisfied on 25 March 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…