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

DEVERON PROJECTS LTD.

BRANDER BUILDING DEVERON PROJECTS, BRANDER BUILDING, HUNTLY, ABERDEENSHIRE, AB54 8BR,
Company Registration Number
SC391020
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Deveron Projects Ltd.
DEVERON PROJECTS LTD. was founded on 2011-01-05 and has its registered office in Huntly. The organisation's status is listed as "Active". Deveron Projects Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEVERON PROJECTS LTD.
 
Legal Registered Office
BRANDER BUILDING DEVERON PROJECTS
BRANDER BUILDING
HUNTLY
ABERDEENSHIRE
AB54 8BR
Other companies in AB54
 
Previous Names
DEVERON ARTS LIMITED01/12/2016
Filing Information
Company Number SC391020
Company ID Number SC391020
Date formed 2011-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 21:58:17
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 DEVERON PROJECTS LTD.

Current Directors
Officer Role Date Appointed
STEPHEN BROWN
Director 2011-01-05
SOPHIE HOPE
Director 2017-12-10
IAIN IRVING
Director 2011-01-05
KEVIN MCINTOSH
Director 2011-01-05
CHRISTINE SELL
Director 2015-01-12
RACHEL WALKER
Director 2014-04-01
MICHAEL ADRIAN WHITTALL
Director 2011-01-05
JASON ROBERT WILLIAMSON
Director 2011-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE SCULLION
Director 2011-03-28 2017-12-10
MARY FRASER
Director 2011-01-05 2017-10-16
JANICE MACPHERSON
Director 2011-03-28 2015-09-21
JOHN SWAN
Director 2012-01-09 2014-06-12
MAUREEN VALLELY ROSS
Director 2011-01-05 2013-07-30
CATRIN JEANS
Director 2011-06-20 2013-04-08
STEPHEN BROWN
Director 2011-01-05 2013-01-01
MARY FRASER
Director 2011-01-05 2013-01-01
IAIN IRVING
Director 2011-01-05 2013-01-01
KEVIN MCINTOSH
Director 2011-01-05 2013-01-01
MAUREEN VALLELY ROSS
Director 2011-01-05 2013-01-01
MICHAEL ADRIAN WHITTALL
Director 2011-01-05 2013-01-01
JASON ROBERT WILLIAMSON
Director 2011-01-05 2013-01-01
DONNIE ROSS
Director 2011-01-05 2012-10-15
DONNIE ROSS
Director 2011-01-05 2012-10-15
FERGUS CONNOR
Director 2011-01-05 2011-11-26
FERGUS CONNOR
Director 2011-01-05 2011-11-26
JENNY RICHARDS
Director 2011-01-05 2011-10-08
JENNY RICHARDS
Director 2011-01-05 2011-10-08
GLENN NEIL
Director 2011-01-05 2011-02-03
GLENN NEIL
Director 2011-01-05 2011-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIE HOPE DINGY BUTTERFLIES CIC Director 2018-04-05 CURRENT 2015-04-18 Active
CHRISTINE SELL NETWORKS OF WELLBEING LTD Director 2017-07-13 CURRENT 2001-11-14 Active
MICHAEL ADRIAN WHITTALL THE VAT GROUP LTD Director 2006-03-13 CURRENT 2006-03-13 Dissolved 2017-12-12
MICHAEL ADRIAN WHITTALL NETHERDALE BEEF LTD Director 2006-03-13 CURRENT 2006-03-13 Dissolved 2018-03-27
MICHAEL ADRIAN WHITTALL SMITHY CROFT BEEF LTD Director 2006-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off

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
2024-01-25DIRECTOR APPOINTED KAREN VAUGHAN
2024-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW EVANS
2024-01-24CESSATION OF NATALIA PALOMBO AS A PERSON OF SIGNIFICANT CONTROL
2024-01-18Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2023-10-11APPOINTMENT TERMINATED, DIRECTOR JASON ROBERT WILLIAMSON
2023-09-05APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WATT
2023-01-16CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-05-24DIRECTOR APPOINTED MR MARTIN ROBERT WATT
2022-01-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADRIAN WHITTALL
2022-01-12CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADRIAN WHITTALL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CH01Director's details changed for Mr Andrew Dixon on 2021-10-18
2021-10-20AP01DIRECTOR APPOINTED MR ANDREW DIXON
2021-10-20PSC07CESSATION OF CLAUDIA FRIEDERIKE ZEISKE AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA PALOMBO
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SELL
2021-04-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN IRVING
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15MEM/ARTSARTICLES OF ASSOCIATION
2019-08-15RES01ADOPT ARTICLES 15/08/19
2019-07-17CC04Statement of company's objects
2019-05-15AP01DIRECTOR APPOINTED MS CAMILLA CROSTA
2019-05-14AP01DIRECTOR APPOINTED MRS PAULINE BURMANN
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WALKER
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE HOPE
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM C/O Deveron Arts Brander Building the Square Huntly Aberdeenshire AB54 8BR
2017-12-14AP01DIRECTOR APPOINTED MS SOPHIE HOPE
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SCULLION
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY FRASER
2017-11-22RES01ALTER ARTICLES 16/10/2017
2017-11-22RES01ALTER ARTICLES 16/10/2017
2017-10-24MEM/ARTSARTICLES OF ASSOCIATION
2017-10-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-01RES15CHANGE OF COMPANY NAME 01/12/16
2016-12-01CERTNMCOMPANY NAME CHANGED DEVERON ARTS LIMITED CERTIFICATE ISSUED ON 01/12/16
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06AR0105/01/16 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MACPHERSON
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-18MEM/ARTSARTICLES OF ASSOCIATION
2015-03-18RES01ALTER ARTICLES 27/10/2014
2015-03-18MEM/ARTSARTICLES OF ASSOCIATION
2015-03-18CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-18RES01ALTER ARTICLES 27/10/2014
2015-01-13AP01DIRECTOR APPOINTED MRS CHRISTINE SELL
2015-01-07AR0105/01/15 ANNUAL RETURN FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MS RACHEL WALKER
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWAN
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08AR0105/01/14 NO MEMBER LIST
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROSS
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CATRIN JEANS
2013-01-14AR0105/01/13 NO MEMBER LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAMSON / 01/01/2013
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN IRVING / 01/01/2013
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY FRASER / 01/01/2013
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM BRANDER BUILDINGS THE SQUARE HUNTLEY ABERDEENSHIRE AB54 8BR SCOTLAND
2013-01-14AP01DIRECTOR APPOINTED MR JOHN SWAN
2013-01-14AP01DIRECTOR APPOINTED MS CATRIN JEANS
2013-01-14AP01DIRECTOR APPOINTED MS JANICE MACPHERSON
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DONNIE ROSS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON WILLIAMSON
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITTALL
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROSS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DONNIE ROSS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCINTOSH
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN IRVING
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY FRASER
2013-01-14AP01DIRECTOR APPOINTED MS LOUISE SCULLION
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-19AA01PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-01-20AR0105/01/12 NO MEMBER LIST
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNY RICHARDS
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNY RICHARDS
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GLENN NEIL
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GLENN NEIL
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS CONNOR
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS CONNOR
2011-01-11AP01DIRECTOR APPOINTED MR MICHAEL ADRIAN WHITTALL
2011-01-11AP01DIRECTOR APPOINTED MR JASON WILLIAMSON
2011-01-11AP01DIRECTOR APPOINTED MR STEPHEN BROWN
2011-01-11AP01DIRECTOR APPOINTED MRS MARY FRASER
2011-01-11AP01DIRECTOR APPOINTED MRS MAUREEN ROSS
2011-01-11AP01DIRECTOR APPOINTED MR GLENN NEIL
2011-01-11AP01DIRECTOR APPOINTED MRS JENNY RICHARDS
2011-01-11AP01DIRECTOR APPOINTED MR DONNIE ROSS
2011-01-11AP01DIRECTOR APPOINTED MR FERGUS CONNOR
2011-01-11AP01DIRECTOR APPOINTED MR KEVIN MCINTOSH
2011-01-11AP01DIRECTOR APPOINTED MR IAIN IRVING
2011-01-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to DEVERON PROJECTS 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 DEVERON PROJECTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEVERON PROJECTS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 DEVERON PROJECTS LTD.

Intangible Assets
Patents
We have not found any records of DEVERON PROJECTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DEVERON PROJECTS LTD.
Trademarks
We have not found any records of DEVERON PROJECTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVERON PROJECTS 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 (90040 - Operation of arts facilities) as DEVERON PROJECTS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where DEVERON PROJECTS 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 DEVERON PROJECTS 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 DEVERON PROJECTS 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.