DEVAR PREMIER FLOORING LIMITED

SC262184
RADLEIGH HOUSE/1 GOLF ROAD CLARKSTON GLASGOW G76 7HU

Documents

Documents
Date Category Description Pages
22 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2024 accounts Annual Accounts 9 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 9 Buy now
19 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 9 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 9 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 7 Buy now
10 Apr 2019 officers Termination of appointment of director (Cleveden Directors Limited) 1 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2017 accounts Annual Accounts 7 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
28 Jan 2016 annual-return Annual Return 3 Buy now
07 Oct 2015 accounts Annual Accounts 4 Buy now
16 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jun 2015 resolution Resolution 2 Buy now
16 Jun 2015 officers Appointment of director (Mr Brian George Devine) 3 Buy now
15 Jun 2015 officers Termination of appointment of director (John Alan Devine) 1 Buy now
15 Jun 2015 officers Termination of appointment of secretary (Rosalind Devine) 1 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 5 Buy now
23 Jan 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
08 Feb 2012 annual-return Annual Return 3 Buy now
22 Jul 2011 accounts Annual Accounts 4 Buy now
24 Jan 2011 annual-return Annual Return 3 Buy now
15 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Nov 2010 officers Appointment of corporate director (Cleveden Directors Limited) 2 Buy now
11 Nov 2010 officers Termination of appointment of director (Firs Directors Limited) 1 Buy now
11 Nov 2010 officers Appointment of director (John Alan Devine) 2 Buy now
06 Apr 2010 accounts Annual Accounts 4 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
26 Jan 2010 officers Change of particulars for corporate director (Firs Directors Limited) 2 Buy now
26 Jan 2010 officers Change of particulars for secretary (Rosalind Devine) 1 Buy now
26 May 2009 address Registered office changed on 26/05/2009 from c/o wallace contruction law 272 bath street glasgow G2 4JR united kingdom 1 Buy now
10 Mar 2009 accounts Annual Accounts 4 Buy now
29 Jan 2009 annual-return Return made up to 20/01/09; full list of members 3 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from devar business unit spiersbridge business park thornliebank glasgow G46 8NL 1 Buy now
27 Mar 2008 accounts Annual Accounts 4 Buy now
22 Jan 2008 annual-return Return made up to 20/01/08; full list of members 2 Buy now
23 Jan 2007 annual-return Return made up to 20/01/07; full list of members 2 Buy now
21 Dec 2006 accounts Annual Accounts 4 Buy now
10 Feb 2006 address Registered office changed on 10/02/06 from: speirsbridge industrial park speirsbridge avenue thornliebank glasgow G46 8NL 1 Buy now
23 Jan 2006 annual-return Return made up to 20/01/06; full list of members 2 Buy now
18 Nov 2005 accounts Annual Accounts 4 Buy now
21 Sep 2005 officers Secretary resigned 1 Buy now
21 Sep 2005 officers New secretary appointed 1 Buy now
02 Feb 2005 annual-return Return made up to 20/01/05; full list of members 6 Buy now
13 Dec 2004 mortgage Partic of mort/charge ***** 3 Buy now
09 Jul 2004 officers Secretary resigned 1 Buy now
09 Jul 2004 officers New secretary appointed 2 Buy now
24 Jun 2004 accounts Accounting reference date extended from 31/12/04 to 30/06/05 1 Buy now
08 Jun 2004 address Registered office changed on 08/06/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR 1 Buy now
08 Jun 2004 officers Director resigned 1 Buy now
08 Jun 2004 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
08 Jun 2004 officers New director appointed 2 Buy now
26 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2004 incorporation Incorporation Company 18 Buy now