General information

Name:

Devenick Ltd

Office Address:

Kpmg Llp 319 St. Vincent Street G2 5AS Glasgow

Number: SC495365

Incorporation date: 2015-01-19

Dissolution date: 2021-06-25

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Devenick was created on 2015/01/19 as a private limited company. This company office was registered in Glasgow on Kpmg Llp, 319 St. Vincent Street. The address zip code is G2 5AS. The official registration number for Devenick Limited was SC495365. Devenick Limited had been in business for six years up until dissolution date on 2021/06/25. 9 years ago the firm changed its name from Albert (mx) to Devenick Limited.

As suggested by this particular firm's directors directory, there were two directors: Mark M. and Meriel M..

Executives who had control over the firm were as follows: Mark M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Meriel M. had substantial control or influence over the company.

  • Previous company's names
  • Devenick Limited 2015-02-06
  • Albert (mx) Limited 2015-01-19

Financial data based on annual reports

Company staff

Mark M.

Role: Director

Appointed: 23 November 2018

Latest update: 6 August 2023

Meriel M.

Role: Director

Appointed: 14 February 2015

Latest update: 6 August 2023

People with significant control

Mark M.
Notified on 27 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Meriel M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 02 February 2019
Confirmation statement last made up date 19 January 2018
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 2015-01-19
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 15 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
6
Company Age