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
Resigned Directors
Director
GALLOWAY, David
Resigned: 31 January 2014
Appointed Date: 02 July 2012
68 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
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
...
... 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
20 Mar 1978
Increase in nominal capital
18 Apr 1974
Incorporation
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.