Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEV4 ONLINE LTD
Company Information for

DEV4 ONLINE LTD

4 WESTFIELD COURT, FOVERAN, ELLON, AB41 6DL,
Company Registration Number
SC204078
Private Limited Company
Active

Company Overview

About Dev4 Online Ltd
DEV4 ONLINE LTD was founded on 2000-02-18 and has its registered office in Ellon. The organisation's status is listed as "Active". Dev4 Online Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEV4 ONLINE LTD
 
Legal Registered Office
4 WESTFIELD COURT
FOVERAN
ELLON
AB41 6DL
Other companies in AB41
 
Previous Names
DEVELOPERS FOR HIRE LTD.07/09/2018
Filing Information
Company Number SC204078
Company ID Number SC204078
Date formed 2000-02-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB926016638  
Last Datalog update: 2024-04-06 18:24:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEV4 ONLINE LTD

Current Directors
Officer Role Date Appointed
JAMES AND GEORGE COLLIE
Company Secretary 2000-02-18
GAIL HENDERSON
Director 2017-11-14
ROBERT SIM HENDERSON
Director 2000-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
BONSQUARE NOMINEES LIMITED
Nominated Director 2000-02-18 2000-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES AND GEORGE COLLIE TWO PAC LIMITED Company Secretary 2013-10-10 CURRENT 2013-10-10 Dissolved 2015-05-29
JAMES AND GEORGE COLLIE DDATS ENTERPRISES LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Dissolved 2013-11-15
JAMES AND GEORGE COLLIE HAMILTON PARKER PROPERTY LIMITED Company Secretary 2010-06-10 CURRENT 2010-06-10 Dissolved 2014-10-17
JAMES AND GEORGE COLLIE GENTECH FLOOR COATINGS LTD Company Secretary 2010-04-01 CURRENT 2010-04-01 Dissolved 2014-05-23
JAMES AND GEORGE COLLIE OILEXEC UK LIMITED Company Secretary 2010-03-22 CURRENT 2001-08-02 Dissolved 2014-04-08
JAMES AND GEORGE COLLIE MUIRYHALL LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Dissolved 2014-12-23
JAMES AND GEORGE COLLIE ATHOLL DEVELOPMENTS (SLACKBUIE) LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2014-04-06
JAMES AND GEORGE COLLIE DMD (2000) LIMITED Company Secretary 2000-08-09 CURRENT 2000-08-09 Active
JAMES AND GEORGE COLLIE SYLVAN STUART LIMITED Company Secretary 1996-02-29 CURRENT 1994-02-07 Active
JAMES AND GEORGE COLLIE JAMES AND GEORGE COLLIE FINANCIAL SERVICES LIMITED Company Secretary 1993-10-14 CURRENT 1993-10-14 Dissolved 2013-11-27
JAMES AND GEORGE COLLIE R & B SEAFOODS LIMITED Company Secretary 1993-08-03 CURRENT 1993-03-19 Liquidation
JAMES AND GEORGE COLLIE QUESTSTEP LIMITED Company Secretary 1991-09-14 CURRENT 1989-09-14 Liquidation
GAIL HENDERSON DATA CONSOLIDATION LTD Director 2010-03-02 CURRENT 2010-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-01-30Termination of appointment of James and George Collie on 2024-01-30
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-17Sub-division of shares on 2023-03-08
2023-03-16Change of share class name or designation
2023-03-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-03-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Creation of new classes of shares - class a ordinary & class b ordinary shares 08/03/2023</ul>
2023-03-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Creation of new classes of shares - class a ordinary & class b ordinary shares 08/03/2023<li>Resolution passed adopt articles</ul>
2023-03-15Memorandum articles filed
2023-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL HENDERSON
2023-03-14Change of details for Mr Robert Sim Henderson as a person with significant control on 2023-03-08
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM Unit 13 Innovation Centre Exploration Drive Bridge of Don Aberdeen AB23 8GX Scotland
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Unit 13 Innovation Centre Claymore Drive Bridge of Don Aberdeen AB23 8GX Scotland
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9rd Scotland
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07RES15CHANGE OF COMPANY NAME 07/09/18
2018-09-06CH01Director's details changed for Robert Sim Henderson on 2018-09-06
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14AP01DIRECTOR APPOINTED MRS GAIL HENDERSON
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM North Lodge Tarves Road Pitmedden Aberdeenshire AB41 7PD
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-08AR0118/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-07AR0118/02/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0118/02/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0118/02/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0118/02/11 ANNUAL RETURN FULL LIST
2011-02-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01AR0118/02/10 ANNUAL RETURN FULL LIST
2010-04-01CH04SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE on 2010-03-24
2010-04-01CH01Director's details changed for Robert Sim Henderson on 2010-03-24
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-21AA31/03/07 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-04-03363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-06363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-19287REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 107 BON-ACCORD STREET ABERDEEN ABERDEENSHIRE AB11 2EH
2004-02-23363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-02-02CERTNMCOMPANY NAME CHANGED NORMAN MONDAY LIMITED CERTIFICATE ISSUED ON 01/02/04
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-26363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-20363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-20225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2001-03-19287REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 5 MAIN STREET ALFORD ABERDEENSHIRE AB33 8QA
2001-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-19363aRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-03-13287REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB11 6YQ
2000-03-13288aNEW DIRECTOR APPOINTED
2000-03-13288bDIRECTOR RESIGNED
2000-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-09CERTNMCOMPANY NAME CHANGED BONSQUARE 541 LIMITED CERTIFICATE ISSUED ON 10/03/00
2000-02-21ELRESS386 DISP APP AUDS 18/02/00
2000-02-21ELRESS366A DISP HOLDING AGM 18/02/00
2000-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DEV4 ONLINE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEV4 ONLINE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEV4 ONLINE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEV4 ONLINE LTD

Intangible Assets
Patents
We have not found any records of DEV4 ONLINE LTD registering or being granted any patents
Domain Names

DEV4 ONLINE LTD owns 1 domain names.

developersforhire.co.uk  

Trademarks
We have not found any records of DEV4 ONLINE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEV4 ONLINE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DEV4 ONLINE LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DEV4 ONLINE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEV4 ONLINE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEV4 ONLINE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB41 6DL