DEVOL MOULDING SERVICES LIMITED
GOUROCK

Hellopages » Inverclyde » Inverclyde » PA19 1FB

Company number SC055494
Status Active
Incorporation Date 18 April 1974
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 30,000 . The most likely internet sites of DEVOL MOULDING SERVICES LIMITED are www.devolmouldingservices.co.uk, and www.devol-moulding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six 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 Moulding Services Limited is a Private Limited Company. The company registration number is SC055494. Devol Moulding Services Limited has been working since 18 April 1974. The present status of the company is Active. The registered address of Devol Moulding Services 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 NEILSON, Denise Verena has been resigned. Director ADAIR, Graham David has been resigned. Director DALRYMPLE, Stuart Robert has been resigned. Director DALRYMPLE, Stuart Robert 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 NEILSON, Denise Verena has been resigned. Director OLIPHANT, Malcolm Edward has been resigned. Director SNEDDON, John Keith Bell has been resigned. Director TAIT, Brian has been resigned. The company operates in "Non-trading company".


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 July 2012
66 years old

Director
STARK, Graham Alexander
Appointed Date: 13 April 1995
70 years old

Resigned Directors

Secretary
ERSKINE, Andrew Anderson Evans
Resigned: 02 June 2008
Appointed Date: 13 April 1995

Secretary
NEILSON, Denise Verena
Resigned: 13 April 1995

Director
ADAIR, Graham David
Resigned: 31 January 2009
Appointed Date: 19 August 1997
62 years old

Director
DALRYMPLE, Stuart Robert
Resigned: 26 February 2010
Appointed Date: 23 January 2006
56 years old

Director
DALRYMPLE, Stuart Robert
Resigned: 19 August 1997
Appointed Date: 13 April 1995
56 years old

Director
ERSKINE, Andrew Anderson Evans
Resigned: 02 June 2008
Appointed Date: 13 April 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: 04 January 2010
67 years old

Director
NEILSON, Denise Verena
Resigned: 13 April 1995
77 years old

Director
OLIPHANT, Malcolm Edward
Resigned: 13 April 1995
81 years old

Director
SNEDDON, John Keith Bell
Resigned: 24 February 2006
Appointed Date: 01 August 1992
63 years old

Director
TAIT, Brian
Resigned: 11 February 2005
Appointed Date: 01 August 1992
63 years old

Persons With Significant Control

Devol Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEVOL MOULDING SERVICES LIMITED Events

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,000

16 Oct 2015
Accounts for a dormant company made up to 31 March 2015
11 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30,000

...
... and 102 more events
12 Mar 1987
Return made up to 18/12/86; full list of members

20 Jan 1987
Full accounts made up to 31 March 1986

07 Aug 1986
Director resigned

20 Mar 1978
Increase in nominal capital
18 Apr 1974
Incorporation

DEVOL MOULDING SERVICES LIMITED Charges

29 June 2004
Bond & floating charge
Delivered: 12 July 2004
Status: Satisfied on 1 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 January 1984
Floating charge
Delivered: 6 February 1984
Status: Satisfied on 19 April 1995
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
15 September 1978
Bond & floating charge
Delivered: 20 September 1978
Status: Satisfied on 16 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
19 September 1974
Standard security
Delivered: 19 September 1974
Status: Outstanding
Persons entitled: Small Industries Council for Road Areas of Scotland
Description: The old town hall lasswade.