Background WavePink WaveYellow Wave

DEVRO (SCOTLAND) LIMITED (SC129787)

DEVRO (SCOTLAND) LIMITED (SC129787) is an active UK company. incorporated on 5 February 1991. with registered office in Moodiesburn. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). DEVRO (SCOTLAND) LIMITED has been registered for 35 years. Current directors include FALLS, Robert Hugh, HAMILTON, Lee Thomas, LUNOE, Dan Sonderskov.

Company Number
SC129787
Status
active
Type
ltd
Incorporated
5 February 1991
Age
35 years
Address
Moodiesburn, G69 0JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
FALLS, Robert Hugh, HAMILTON, Lee Thomas, LUNOE, Dan Sonderskov
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVRO (SCOTLAND) LIMITED

DEVRO (SCOTLAND) LIMITED is an active company incorporated on 5 February 1991 with the registered office located in Moodiesburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). DEVRO (SCOTLAND) LIMITED was registered 35 years ago.(SIC: 10890)

Status

active

Active since 35 years ago

Company No

SC129787

LTD Company

Age

35 Years

Incorporated 5 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

DEVRO-TEEPAK LIMITED
From: 1 May 1996To: 18 October 2001
DEVRO LIMITED
From: 14 May 1991To: 1 May 1996
RAEGLEN LIMITED
From: 5 February 1991To: 14 May 1991
Contact
Address

Moodiesburn Chryston , G69 0JE,

Timeline

26 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Nov 09
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Funding Round
Jul 15
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Feb 18
Director Joined
Jun 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Mar 26
Director Joined
Apr 26
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

FALLS, Robert Hugh

Active
MoodiesburnG69 0JE
Born April 1976
Director
Appointed 01 Apr 2026

HAMILTON, Lee Thomas

Active
MoodiesburnG69 0JE
Born October 1972
Director
Appointed 04 Sept 2023

LUNOE, Dan Sonderskov

Active
MoodiesburnG69 0JE
Born January 1976
Director
Appointed 02 Jan 2024

CHRISTIE, Catriona Margaret

Resigned
MoodiesburnG69 0JE
Secretary
Appointed 01 Jan 2021
Resigned 14 Jul 2023

HENDERSON, Rebecca Marie

Resigned
MoodiesburnG69 0JE
Secretary
Appointed 17 Jul 2023
Resigned 05 Feb 2025

MABBOTT, Lesley

Resigned
142 Queen Street, GlasgowG1 3BU
Nominee secretary
Appointed 05 Feb 1991
Resigned 15 Feb 1991

MCQUILLAN, James

Resigned
Tara, MilngavieG62 6PY
Secretary
Appointed 27 May 1991
Resigned 26 Apr 1993

MEREDITH, John

Resigned
Clachain House, BalfronG63 0NY
Secretary
Appointed 26 Apr 1993
Resigned 30 Apr 2019

MONEY, Andrew

Resigned
High Holborn, LondonWC1V 6EA
Secretary
Appointed 30 Apr 2019
Resigned 31 Dec 2020

NEILSON, John Alexander

Resigned
Rosebank, Glasgow
Secretary
Appointed 15 Feb 1991
Resigned 27 May 1991

ALEXANDER, Graeme Yorkston, Dr

Resigned
Kilmorie Ibert Road, GlasgowG63 9PY
Born October 1949
Director
Appointed 01 Apr 1991
Resigned 21 May 1998

CAMPBELL, Stephen Martin

Resigned
MoodiesburnG69 0JE
Born December 1961
Director
Appointed 18 Apr 2023
Resigned 31 Mar 2026

COOKE, Michael Hordern, Dr

Resigned
4 Gladstone Place, StirlingFK8 2NN
Born August 1951
Director
Appointed 17 May 2005
Resigned 18 Nov 2005

COOKE, Michael Hordern, Dr

Resigned
4 Gladstone Place, StirlingFK8 2NN
Born August 1951
Director
Appointed 28 Mar 2002
Resigned 01 Jul 2002

DAVIDSON, Kenneth Mackie

Resigned
Gartferry Road, GlasgowG69 0JE
Born August 1965
Director
Appointed 01 Apr 2014
Resigned 01 Dec 2023

DE ANGELI, Frank

Resigned
Country Club Drive, Met ManilaFOREIGN
Born August 1924
Director
Appointed 15 Feb 1991
Resigned 09 Sept 1993

DONNELLY, Brian James

Resigned
MoodiesburnG69 0JE
Born February 1955
Director
Appointed 30 Aug 2001
Resigned 16 Nov 2009

DRUMMOND, Alastair Lindsay

Resigned
MoodiesburnG69 0JE
Born November 1953
Director
Appointed 11 Jun 2010
Resigned 02 May 2014

FRAME, Gordon

Resigned
21 Rutherford Court, Bridge Of AllanFK9 4QG
Born February 1960
Director
Appointed 18 Nov 2005
Resigned 22 Feb 2008

HONKO, Elzbieta Malgorzata

Resigned
MoodiesburnG69 0JE
Born May 1977
Director
Appointed 01 Jan 2021
Resigned 04 Sept 2023

KILPATRICK, Alan John Stewart

Resigned
MoodiesburnG69 0JE
Born July 1965
Director
Appointed 22 Dec 2000
Resigned 31 Jan 2014

LEE, Guy

Resigned
The Old Mill, StirlingFK7 9QB
Born November 1940
Director
Appointed 10 Jun 1992
Resigned 17 Mar 1993

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 05 Feb 1991
Resigned 15 Feb 1991

MAIN, Margaret Anne

Resigned
112 Larbert Road, BonnybridgeFK4 1EP
Born February 1959
Director
Appointed 01 Feb 1997
Resigned 22 Dec 2000

MCGOLDRICK, Stuart

Resigned
MoodiesburnG69 0JE
Born March 1968
Director
Appointed 01 Apr 2014
Resigned 26 Jun 2017

MEREDITH, John

Resigned
Clachain House, BalfronG63 0NY
Born September 1959
Director
Appointed 10 Jul 2002
Resigned 17 May 2005

MITCHELL, Alan William

Resigned
MoodiesburnG69 0JE
Born October 1964
Director
Appointed 01 Jan 2021
Resigned 23 Sept 2022

MORGAN, Trevor

Resigned
Fairfield Cottage, BothwellG71 8AL
Born May 1956
Director
Appointed 23 Oct 1992
Resigned 30 Aug 2001

MUNRO, Beverley Kay

Resigned
MoodiesburnG69 0JE
Born January 1968
Director
Appointed 22 Feb 2008
Resigned 11 Jun 2010

NEILSON, John Alexander

Resigned
15 Victoria Road, GlasgowG66 5AN
Born June 1953
Director
Appointed 15 Feb 1991
Resigned 21 May 1998

PITTMAN, Philip John

Resigned
1 Kintyre Crescent, GlasgowG77 6SR
Born April 1963
Director
Appointed 01 Feb 1997
Resigned 06 Aug 1999

STEWART, Douglas John

Resigned
MoodiesburnG69 0JE
Born April 1962
Director
Appointed 26 Jun 2017
Resigned 31 Dec 2020

TAIT, Colin Mcgregor

Resigned
81 Menteith View, DunblaneFK15 0DP
Born December 1955
Director
Appointed 01 Jul 1996
Resigned 30 Sept 1998

ZAWADA, Anton Alexander

Resigned
MoodiesburnG69 0JE
Born May 1969
Director
Appointed 01 Jan 2021
Resigned 01 Dec 2023

Persons with significant control

1

Gartferry Road, GlasgowG69 0JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 March 2025
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Miscellaneous
27 April 2015
MISCMISC
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
88(2)R88(2)R
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 February 2003
AUDAUD
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
3 March 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
24 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
22 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Memorandum Articles
23 July 1996
MEM/ARTSMEM/ARTS
Legacy
19 July 1996
288288
Certificate Change Of Name Company
1 May 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
288288
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
22 November 1994
288288
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Legacy
6 September 1993
288288
Legacy
30 August 1993
419a(Scot)419a(Scot)
Legacy
30 August 1993
419a(Scot)419a(Scot)
Legacy
30 August 1993
419a(Scot)419a(Scot)
Legacy
30 August 1993
419a(Scot)419a(Scot)
Legacy
30 August 1993
419a(Scot)419a(Scot)
Legacy
30 August 1993
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
4 May 1993
287Change of Registered Office
Legacy
4 May 1993
288288
Legacy
20 April 1993
288288
Legacy
19 February 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
288288
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
23 June 1992
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
14 January 1992
410(Scot)410(Scot)
Memorandum Articles
3 December 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
12 August 1991
MEM/ARTSMEM/ARTS
Legacy
5 June 1991
288288
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Legacy
3 June 1991
88(2)R88(2)R
Legacy
3 June 1991
123Notice of Increase in Nominal Capital
Legacy
3 June 1991
122122
Legacy
3 June 1991
224224
Legacy
15 May 1991
410(Scot)410(Scot)
Certificate Change Of Name Company
14 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1991
410(Scot)410(Scot)
Legacy
9 May 1991
410(Scot)410(Scot)
Legacy
9 May 1991
410(Scot)410(Scot)
Legacy
9 May 1991
410(Scot)410(Scot)
Memorandum Articles
19 April 1991
MEM/ARTSMEM/ARTS
Resolution
19 April 1991
RESOLUTIONSResolutions
Legacy
19 April 1991
288288
Legacy
27 March 1991
288288
Legacy
5 March 1991
288288
Legacy
1 March 1991
287Change of Registered Office
Incorporation Company
5 February 1991
NEWINCIncorporation