Background WavePink WaveYellow Wave

DEVINE ENERGY LIMITED (SC310116)

DEVINE ENERGY LIMITED (SC310116) is an active UK company. incorporated on 13 October 2006. with registered office in Loanhead. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. DEVINE ENERGY LIMITED has been registered for 19 years. Current directors include MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT JNR, William Michael and 1 others.

Company Number
SC310116
Status
active
Type
ltd
Incorporated
13 October 2006
Age
19 years
Address
Pentland House, Loanhead, EH20 9QH
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT JNR, William Michael, WATSON, Steven John
SIC Codes
43210, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVINE ENERGY LIMITED

DEVINE ENERGY LIMITED is an active company incorporated on 13 October 2006 with the registered office located in Loanhead. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. DEVINE ENERGY LIMITED was registered 19 years ago.(SIC: 43210, 82990)

Status

active

Active since 19 years ago

Company No

SC310116

LTD Company

Age

19 Years

Incorporated 13 October 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

25 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 25 April 2025 (1 year ago)
Period: 30 April 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

DEVINE ELECTRICS LIMITED
From: 13 October 2006To: 7 June 2012
Contact
Address

Pentland House Pentland Industrial Estate Loanhead, EH20 9QH,

Previous Addresses

Mcdermott House Inveralmond Place Inveralmond Industrial Estate Perth PH1 3TS Scotland
From: 12 February 2016To: 7 February 2017
172 High Street Dalkeith Midlothian EH22 1AY
From: 13 October 2006To: 12 February 2016
Timeline

10 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Oct 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Mar 16
Director Left
May 16
Loan Cleared
Aug 19
Loan Cleared
Aug 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCDERMOTT, Darren George

Active
Pentland Industrial Estate, LoanheadEH20 9QH
Born February 1973
Director
Appointed 08 Oct 2015

MCDERMOTT, Jason Daniel

Active
Pentland Industrial Estate, LoanheadEH20 9QH
Born December 1974
Director
Appointed 08 Oct 2015

MCDERMOTT JNR, William Michael

Active
Pentland Industrial Estate, LoanheadEH20 9QH
Born November 1977
Director
Appointed 08 Oct 2015

WATSON, Steven John

Active
Pentland Industrial Estate, LoanheadEH20 9QH
Born September 1962
Director
Appointed 13 Oct 2006

DEVINE, Neil

Resigned
24 Broomhill Road, PenicuikEH26 9EE
Secretary
Appointed 13 Oct 2006
Resigned 10 May 2016

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 13 Oct 2006
Resigned 13 Oct 2006

DEVINE, Neil

Resigned
24 Broomhill Road, PenicuikEH26 9EE
Born June 1972
Director
Appointed 13 Oct 2006
Resigned 10 May 2016

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 13 Oct 2006
Resigned 13 Oct 2006

Persons with significant control

1

Tweed Place, PerthPH1 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2017
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
25 April 2017
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 October 2015
SH10Notice of Particulars of Variation
Resolution
20 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Secretary Company With Change Date
8 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
27 April 2009
287Change of Registered Office
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
9 October 2007
353353
Legacy
16 May 2007
410(Scot)410(Scot)
Legacy
23 April 2007
287Change of Registered Office
Legacy
5 February 2007
88(2)R88(2)R
Resolution
5 February 2007
RESOLUTIONSResolutions
Resolution
5 February 2007
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
353353
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Incorporation Company
13 October 2006
NEWINCIncorporation