DEVANA FINANCIAL ADVISERS LIMITED
Status | DISSOLVED |
Company No. | SC285814 |
Category | Private Limited Company |
Incorporated | 06 Jun 2005 |
Age | 19 years, 2 days |
Jurisdiction | Scotland |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 23 days |
SUMMARY
DEVANA FINANCIAL ADVISERS LIMITED is an dissolved private limited company with number SC285814. It was incorporated 19 years, 2 days ago, on 06 June 2005 and it was dissolved 3 years, 2 months, 23 days ago, on 16 March 2021. The company address is 102 Holburn Street, Aberdeen, AB10 6BY, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Notification of a person with significant control
Date: 21 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jpn Financial Consulting Ltd
Notification date: 2020-01-31
Documents
Termination secretary company with name termination date
Date: 21 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith James Donaldson
Termination date: 2020-01-31
Documents
Appoint person director company with name date
Date: 21 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Cushine
Appointment date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 21 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith James Donaldson
Cessation date: 2020-01-31
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Keith James Donaldson
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Certificate change of name company
Date: 09 Jan 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed devana independent financial advisers LIMITED\certificate issued on 09/01/19
Documents
Resolution
Date: 09 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption full
Date: 17 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: John Alexander Noble
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Change registered office address company with date old address
Date: 27 Jan 2011
Action Date: 27 Jan 2011
Category: Address
Type: AD01
Old address: Unit 18 Asda Shopping Mall Riverview Drive, Dyce Aberdeen Aberdeenshire AB21 7NG
Change date: 2011-01-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Alexander Noble
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith James Donaldson
Change date: 2009-10-01
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Ritchie
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 06/08/09\gbp si 3@1=3\gbp ic 14/17\
Documents
Legacy
Date: 28 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 20/07/09\gbp si 2@1=2\gbp ic 12/14\
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director neil mcpherson
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graeme cormack
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/04/06-24/04/06 £ si 4@1=4 £ ic 6/10
Documents
Legacy
Date: 20 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 20/04/06 from: unit 18, asda shopping mall riverview drive, dyce aberdeen aberdeenshire AB21 7NG
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/03/06
Documents
Legacy
Date: 07 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 07/02/06 from: 139K union grove aberdeen AB10 6SN
Documents
Legacy
Date: 07 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/11/05--------- £ si 5@1=5 £ ic 1/6
Documents
Resolution
Date: 24 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 23 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bridgeplate LIMITED\certificate issued on 23/11/05
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 23/11/05 from: 24 great king street edinburgh midlothian EH3 6QN
Documents
Some Companies
57 NIGHTINGALE LANE,,N8 7RA
Number: | 03241538 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROSEUM CLOSE,LINCOLN,LN6 3DF
Number: | 07141596 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS
Number: | 08682722 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETP PROPERTY CONSULTANTS (SOUTH WEST AND WALES) LIMITED LIABILITY PARTNERSHIP
4 HILLSIDE,BRISTOL,BS6 6JP
Number: | OC423521 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OAK APPLE HOUSE NORTH STREET,SHERBORNE,DT9 5EW
Number: | 07731447 |
Status: | ACTIVE |
Category: | Private Limited Company |
MWB EXECUTIVE CENTRES (AUSTIN FRIARS) LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 05320652 |
Status: | ACTIVE |
Category: | Private Limited Company |