Background WavePink WaveYellow Wave

DEVOL ENGINEERING LIMITED (SC043459)

DEVOL ENGINEERING LIMITED (SC043459) is an active UK company. incorporated on 3 May 1966. with registered office in Gourock. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). DEVOL ENGINEERING LIMITED has been registered for 59 years. Current directors include BRISTOW, Peter Lindsay, DOUGALL, James Duncan Macbride, NEEB, Diederik and 1 others.

Company Number
SC043459
Status
active
Type
ltd
Incorporated
3 May 1966
Age
59 years
Address
Unit 2 Faulds Park Industrial Estate, Gourock, PA19 1FB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BRISTOW, Peter Lindsay, DOUGALL, James Duncan Macbride, NEEB, Diederik, WOOD, Grant Hunter
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVOL ENGINEERING LIMITED

DEVOL ENGINEERING LIMITED is an active company incorporated on 3 May 1966 with the registered office located in Gourock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). DEVOL ENGINEERING LIMITED was registered 59 years ago.(SIC: 22290)

Status

active

Active since 59 years ago

Company No

SC043459

LTD Company

Age

59 Years

Incorporated 3 May 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Unit 2 Faulds Park Industrial Estate Faulds Park Road Gourock, PA19 1FB,

Previous Addresses

the Point Faulds Park Faulds Road Gourock PA19 1BD Scotland
From: 7 June 2013To: 9 September 2013
13 Clarence Street Greenock PA15 1LR
From: 3 May 1966To: 7 June 2013
Timeline

23 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
May 66
Director Left
Mar 10
Funding Round
Mar 10
Director Joined
Jul 12
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 17
Funding Round
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Funding Round
Jul 20
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Mar 22
Funding Round
Feb 23
Funding Round
Oct 23
Director Left
Jan 25
Funding Round
Mar 26
Director Joined
Mar 26
8
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BRISTOW, Peter Lindsay

Active
147 Oriental Road, WokingGU22 8AP
Born July 1971
Director
Appointed 01 Dec 2021

DOUGALL, James Duncan Macbride

Active
Oriental Road, WokingGU22 8AP
Born January 1970
Director
Appointed 02 Dec 2019

NEEB, Diederik

Active
Faulds Park Industrial Estate, GourockPA19 1FB
Born May 1965
Director
Appointed 03 Mar 2014

WOOD, Grant Hunter

Active
Oriental Road, WokingGU22 8AP
Born January 1967
Director
Appointed 19 Mar 2026

COLLINS, Patricia Jane

Resigned
Faulds Park Industrial Estate, GourockPA19 1FB
Secretary
Appointed 02 Jun 2008
Resigned 31 Aug 2018

ERSKINE, Andrew Anderson Evans

Resigned
2 Denholm Street, GreenockPA16 8RJ
Secretary
Appointed 14 Oct 1994
Resigned 02 Jun 2008

KHALDI, Fiona Elizabeth Margaret

Resigned
Oriental Road, WokingGU22 8AP
Secretary
Appointed 20 Nov 2019
Resigned 20 Dec 2019

RAY, Richard Bardrick

Resigned
147 Oriental Road, WokingGU22 8AP
Secretary
Appointed 01 Sept 2018
Resigned 24 Jan 2019

WHITELAW, Henry Mckenzie

Resigned
The Blair, GartocharnG83 8RX
Secretary
Appointed N/A
Resigned 14 Oct 1994

ADAIR, Graham David

Resigned
Flast 7/3, 98 Lancefield Quay, GlasgowG3 8JN
Born February 1963
Director
Appointed 01 Mar 1997
Resigned 31 Jan 2009

BROOK, Mark Steven

Resigned
Oriental Road, WokingGU22 8AP
Born July 1971
Director
Appointed 01 Oct 2019
Resigned 05 Jan 2025

DALRYMPLE, Annie

Resigned
7 Belleisle Place, GourockPA19 1HZ
Born August 1922
Director
Appointed N/A
Resigned 01 May 1993

DALRYMPLE, Jean

Resigned
Cloch Grove, GourockPA19 1AS
Born January 1944
Director
Appointed N/A
Resigned 02 Jun 2008

DALRYMPLE, Richard Mcalees

Resigned
Eden Glen, Transval 1610FOREIGN
Born July 1943
Director
Appointed N/A
Resigned 30 Apr 1995

DALRYMPLE, Stuart Robert

Resigned
Bank End, GourockPA19 1AS
Born August 1969
Director
Appointed 01 Jan 1994
Resigned 26 Feb 2010

DALRYMPLE, William Robert

Resigned
Cloch Grove, GourockPA19 1AS
Born May 1942
Director
Appointed N/A
Resigned 31 May 2005

DUTHIE, Robin, Sir

Resigned
181 Finnart Street, GreenockPA16 8JA
Born October 1928
Director
Appointed 15 Nov 1994
Resigned 31 Dec 2003

ERSKINE, Andrew Anderson Evans

Resigned
2 Denholm Street, GreenockPA16 8RJ
Born March 1945
Director
Appointed 01 May 1995
Resigned 31 May 2009

GALLOWAY, David

Resigned
147 Oriental Road, WokingGU22 8AP
Born June 1957
Director
Appointed 02 Jul 2012
Resigned 31 Jan 2014

HALL, Peter

Resigned
Faulds Park Industrial Estate, GourockPA19 1FB
Born September 1963
Director
Appointed 03 Mar 2014
Resigned 26 Sept 2019

INGRAM, Kevin Albert

Resigned
Faulds Park Industrial Estate, GourockPA19 1FB
Born October 1958
Director
Appointed 02 Jun 2008
Resigned 16 Dec 2013

JOHNSTON, James Alexander

Resigned
4 Lawhead Road West, St AndrewsKY16 9NE
Director
Appointed N/A
Resigned 31 Dec 1989

NEEDHAM, Peter George

Resigned
Faulds Park Industrial Estate, GourockPA19 1FB
Born June 1959
Director
Appointed 02 Jun 2008
Resigned 01 Dec 2021

STARK, Graham Alexander

Resigned
Faulds Park Industrial Estate, GourockPA19 1FB
Born May 1955
Director
Appointed N/A
Resigned 26 Sept 2019

STOCKDALE, William

Resigned
Rockcrest Kittochside Road, GlasgowG76 9EP
Born September 1945
Director
Appointed 06 Sept 2004
Resigned 30 Jan 2007

WHITELAW, Henry Mckenzie

Resigned
The Blair, GartocharnG83 8RX
Born February 1937
Director
Appointed N/A
Resigned 28 Feb 1997

Persons with significant control

1

WokingGU22 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Resolution
3 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Resolution
5 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Resolution
5 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Resolution
15 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Legacy
14 January 2010
MG02sMG02s
Legacy
14 January 2010
MG02sMG02s
Legacy
14 January 2010
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
20 November 2009
MG02sMG02s
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
4 August 2009
419a(Scot)419a(Scot)
Legacy
1 June 2009
288bResignation of Director or Secretary
Auditors Resignation Company
6 April 2009
AUDAUD
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
3 November 2008
419a(Scot)419a(Scot)
Legacy
18 June 2008
288aAppointment of Director or Secretary
Resolution
13 June 2008
RESOLUTIONSResolutions
Auditors Resignation Company
13 June 2008
AUDAUD
Legacy
13 June 2008
225Change of Accounting Reference Date
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
6 March 2007
AAAnnual Accounts
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
9 October 2006
288cChange of Particulars
Accounts With Accounts Type Medium
28 February 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 May 2005
AAAnnual Accounts
Legacy
1 March 2005
244244
Legacy
22 January 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
410(Scot)410(Scot)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Resolution
8 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 March 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
20 February 2003
410(Scot)410(Scot)
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
16 May 2001
288cChange of Particulars
Accounts With Accounts Type Medium
20 February 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
410(Scot)410(Scot)
Accounts With Accounts Type Medium
18 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
288cChange of Particulars
Accounts With Accounts Type Medium
27 February 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
25 March 1997
419a(Scot)419a(Scot)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Legacy
27 October 1994
288288
Legacy
20 September 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
22 March 1994
288288
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Legacy
20 March 1991
363363
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
27 December 1989
410(Scot)410(Scot)
Legacy
19 December 1989
410(Scot)410(Scot)
Miscellaneous
13 July 1989
MISCMISC
Miscellaneous
13 July 1989
MISCMISC
Resolution
13 July 1989
RESOLUTIONSResolutions
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
23 February 1989
363363
Accounts With Accounts Type Small
23 February 1989
AAAnnual Accounts
Legacy
7 December 1988
288288
Legacy
18 January 1988
288288
Accounts With Accounts Type Full
30 December 1987
AAAnnual Accounts
Mortgage Alter Floating Charge
2 November 1987
466(Scot)466(Scot)
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Legacy
16 September 1986
363363
Legacy
14 March 1980
PUC 2PUC 2
Legacy
26 February 1980
PUC 2PUC 2
Legacy
26 February 1980
123Notice of Increase in Nominal Capital
Resolution
26 February 1980
RESOLUTIONSResolutions
Legacy
21 December 1979
288aAppointment of Director or Secretary
Legacy
9 June 1978
288aAppointment of Director or Secretary
Resolution
5 May 1972
RESOLUTIONSResolutions
Legacy
9 September 1971
287Change of Registered Office
Legacy
13 May 1968
287Change of Registered Office
Incorporation Company
3 May 1966
NEWINCIncorporation
Miscellaneous
3 May 1966
MISCMISC