Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED
Company Information for

DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED

76 MOSS ROAD, TILLICOULTRY, FK13 6NS,
Company Registration Number
SC097808
Private Limited Company
Active

Company Overview

About Devonvale Building Company (tillicoultry) Ltd
DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED was founded on 1986-03-13 and has its registered office in Tillicoultry. The organisation's status is listed as "Active". Devonvale Building Company (tillicoultry) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED
 
Legal Registered Office
76 MOSS ROAD
TILLICOULTRY
FK13 6NS
Other companies in FK13
 
Filing Information
Company Number SC097808
Company ID Number SC097808
Date formed 1986-03-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 31/05/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 07:49:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED
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 DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED

Current Directors
Officer Role Date Appointed
GORDON LAWRENCE MEARNS
Company Secretary 1988-12-31
THOMAS HOY
Director 1991-08-19
GEORGE SMITH KNOWLES
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE SMITH KNOWLES JNR
Director 1989-12-31 2003-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON LAWRENCE MEARNS SOFA TREND LTD. Company Secretary 2008-02-07 CURRENT 2005-10-25 Active
GORDON LAWRENCE MEARNS THOMSONS PROPERTY COMPANY LIMITED Company Secretary 2007-11-16 CURRENT 2007-10-16 Active
GORDON LAWRENCE MEARNS GARVOCK ESTATES LIMITED Company Secretary 2003-05-21 CURRENT 2003-05-21 Active
GORDON LAWRENCE MEARNS GARVOCK DESIGNS LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
GORDON LAWRENCE MEARNS STERLING ATTRACTIONS LTD. Company Secretary 2002-01-03 CURRENT 2001-11-08 Active
GORDON LAWRENCE MEARNS JETWATCH LIMITED Company Secretary 2001-12-17 CURRENT 1989-08-08 Active
GORDON LAWRENCE MEARNS ANDERSON & ENGLAND LIMITED Company Secretary 2001-06-14 CURRENT 2001-06-07 Active
GORDON LAWRENCE MEARNS BUICKS (MONTROSE) LIMITED Company Secretary 2001-05-31 CURRENT 1963-12-31 Active
GORDON LAWRENCE MEARNS SEATS AND SOFAS LIMITED Company Secretary 2001-01-15 CURRENT 2000-11-06 Active
GORDON LAWRENCE MEARNS STERLING WAREHOUSES LTD. Company Secretary 1991-03-27 CURRENT 1972-11-13 Active
GORDON LAWRENCE MEARNS BUTTERFLY INNS LIMITED Company Secretary 1991-03-27 CURRENT 1978-07-14 Active
GORDON LAWRENCE MEARNS QUEENSWAY FURNITURE CENTRES LIMITED Company Secretary 1990-03-23 CURRENT 1990-02-12 Active
GORDON LAWRENCE MEARNS THE TILLICOULTRY TRADING COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1989-01-23 Active
GORDON LAWRENCE MEARNS STERLING FURNITURE GROUP LIMITED Company Secretary 1988-12-31 CURRENT 1973-09-25 Active
GORDON LAWRENCE MEARNS STERLING GARDEN CENTRE LIMITED Company Secretary 1988-12-31 CURRENT 1982-02-01 Active
GORDON LAWRENCE MEARNS ROCK PROPERTY CO. (STIRLING) LIMITED Company Secretary 1988-12-31 CURRENT 1982-05-26 Active - Proposal to Strike off
GEORGE SMITH KNOWLES FORREST FURNISHING LIMITED Director 2016-07-29 CURRENT 1984-11-07 Active
GEORGE SMITH KNOWLES FORREST HOLDINGS LIMITED Director 2016-07-29 CURRENT 1991-02-15 Active
GEORGE SMITH KNOWLES DALGLEN (NO. 902) LIMITED Director 2004-04-02 CURRENT 2004-01-20 Active
GEORGE SMITH KNOWLES STERLING ATTRACTIONS LTD. Director 2003-08-04 CURRENT 2001-11-08 Active
GEORGE SMITH KNOWLES QUEENSWAY FURNITURE CENTRES LIMITED Director 1990-03-23 CURRENT 1990-02-12 Active
GEORGE SMITH KNOWLES THE TILLICOULTRY TRADING COMPANY LIMITED Director 1989-12-31 CURRENT 1989-01-23 Active
GEORGE SMITH KNOWLES STERLING WAREHOUSES LTD. Director 1988-12-31 CURRENT 1972-11-13 Active
GEORGE SMITH KNOWLES STERLING FURNITURE GROUP LIMITED Director 1988-12-31 CURRENT 1973-09-25 Active
GEORGE SMITH KNOWLES STERLING GARDEN CENTRE LIMITED Director 1988-12-31 CURRENT 1982-02-01 Active
GEORGE SMITH KNOWLES ROCK PROPERTY CO. (STIRLING) LIMITED Director 1988-12-31 CURRENT 1982-05-26 Active - Proposal to Strike off
GEORGE SMITH KNOWLES BUTTERFLY INNS LIMITED Director 1988-12-31 CURRENT 1978-07-14 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
2023-10-03Previous accounting period extended from 28/02/23 TO 31/08/23
2023-09-26DIRECTOR APPOINTED MR ANDREW MURRAY GRAHAM
2023-09-26Appointment of Mr Andrew Murray Graham as company secretary on 2023-09-22
2023-09-26Termination of appointment of Gordon Lawrence Mearns on 2023-09-22
2023-09-26APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH KNOWLES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR GORDON LAWRENCE MEARNS
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Moss Road Tillicoultry Clackmannan FK13 6NS
2023-07-31CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOY
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-22AP01DIRECTOR APPOINTED MR GORDON LAWRENCE MEARNS
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-03-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-08-17CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/17
2017-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/17
2017-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/16
2016-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/16
2016-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/15
2015-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/15
2015-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/15
2015-09-12LATEST SOC12/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-12AR0127/07/15 ANNUAL RETURN FULL LIST
2014-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/14
2014-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/14
2014-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/14
2014-08-02LATEST SOC02/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-02AR0127/07/14 ANNUAL RETURN FULL LIST
2013-11-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/13
2013-11-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13
2013-11-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-11-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13
2013-07-30AR0127/07/13 FULL LIST
2012-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-08-04AR0127/07/12 FULL LIST
2011-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-11-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-02AR0127/07/11 FULL LIST
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-09-21AR0127/07/10 FULL LIST
2010-09-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-18AD02SAIL ADDRESS CREATED
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOY / 27/07/2010
2009-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-08-17363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2008-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-08-21363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2007-08-07363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2007-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-08-14363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-07-20363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-07-14363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-07-21288bDIRECTOR RESIGNED
2003-07-19363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-08-22363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2000-08-04225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01
2000-08-02363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-09-09363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-08-12363sRETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-09-19363sRETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS
1997-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-09-10363sRETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS
1996-09-10ELRESS366A DISP HOLDING AGM 18/08/96
1996-09-10ELRESS252 DISP LAYING ACC 18/08/96
1996-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
1995-09-21363(288)SECRETARY'S PARTICULARS CHANGED
1995-09-21363sRETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS
1995-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94
1994-09-01363sRETURN MADE UP TO 19/08/94; NO CHANGE OF MEMBERS
1994-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93
1993-08-19363sRETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS
1993-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92
1992-09-16363sRETURN MADE UP TO 19/08/92; NO CHANGE OF MEMBERS
1992-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91
1991-08-27363aRETURN MADE UP TO 19/08/91; NO CHANGE OF MEMBERS
1991-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90
1990-11-06225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11
1990-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89
1990-10-09363RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED 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 DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-11-11 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29

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 DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED

Intangible Assets
Patents
We have not found any records of DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED
Trademarks
We have not found any records of DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED. 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 (55900 - Other accommodation) as DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED 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 DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED 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 DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED 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.