Background WavePink WaveYellow Wave

DEVOL BUSHING LIMITED (SC048709)

DEVOL BUSHING LIMITED (SC048709) is an active UK company. incorporated on 18 May 1971. with registered office in Gourock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DEVOL BUSHING LIMITED has been registered for 54 years. Current directors include BRISTOW, Peter Lindsay, JACKSON, David Bernard Murray, NEEB, Diederik.

Company Number
SC048709
Status
active
Type
ltd
Incorporated
18 May 1971
Age
54 years
Address
Unit 2 Faulds Park Industrial Estate, Gourock, PA19 1FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRISTOW, Peter Lindsay, JACKSON, David Bernard Murray, NEEB, Diederik
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVOL BUSHING LIMITED

DEVOL BUSHING LIMITED is an active company incorporated on 18 May 1971 with the registered office located in Gourock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DEVOL BUSHING LIMITED was registered 54 years ago.(SIC: 74990)

Status

active

Active since 54 years ago

Company No

SC048709

LTD Company

Age

54 Years

Incorporated 18 May 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 (5 months ago)
Submitted on 5 December 2025 (4 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 Scotland
From: 7 June 2013To: 9 September 2013
13 Clarence Street Greenock PA15 1LR Scotland
From: 30 May 2013To: 7 June 2013
12 Clarence Street Greenock PA15 1LR
From: 18 May 1971To: 30 May 2013
Timeline

14 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BRISTOW, Peter Lindsay

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

JACKSON, David Bernard Murray

Active
Oriental Road, WokingGU22 8AP
Born October 1972
Director
Appointed 01 Dec 2021

NEEB, Diederik

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

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

DALRYMPLE, Richard Mcalees

Resigned
Eden Glen, Transval 1610FOREIGN
Born July 1943
Director
Appointed N/A
Resigned 02 Jun 2008

DALRYMPLE, Stuart Robert

Resigned
Bank End, GourockPA19 1AS
Born August 1969
Director
Appointed 23 Jan 2006
Resigned 26 Feb 2010

DALRYMPLE, William Robert

Resigned
Cloch Grove, GourockPA19 1AS
Born May 1942
Director
Appointed N/A
Resigned 31 Jan 2006

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 04 Jan 2010
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
147 Oriental Road, WokingGU22 8AP
Born June 1959
Director
Appointed 02 Jul 2012
Resigned 01 Dec 2021

STARK, Graham Alexander

Resigned
Faulds Park Industrial Estate, GourockPA19 1FB
Born May 1955
Director
Appointed 26 Feb 2010
Resigned 26 Sept 2019

WHITELAW, Henry Mckenzie

Resigned
12c Clarendon Place, StirlingFK8 2QW
Born February 1937
Director
Appointed N/A
Resigned 02 Jun 2008

Persons with significant control

1

Faulds Park Industrial Estate, GourockPA19 1FB

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

122

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
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
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 Dormant
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 Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 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 Dormant
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
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
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 Dormant
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 October 2010
AAAnnual Accounts
Resolution
15 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
225Change of Accounting Reference Date
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
22 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
288288
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Accounts With Accounts Type Dormant
30 June 1994
AAAnnual Accounts
Resolution
30 June 1994
RESOLUTIONSResolutions
Resolution
30 June 1994
RESOLUTIONSResolutions
Legacy
25 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
6 March 1989
288288
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Legacy
2 September 1986
363363