Dev4 Online Ltd ELLON


Founded in 2000, Dev4 Online, classified under reg no. SC204078 is an active company. Currently registered at 4 Westfield Court AB41 6DL, Ellon the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 7th September 2018 Dev4 Online Ltd is no longer carrying the name Developers For Hire.

The company has 2 directors, namely Gail H., Robert H.. Of them, Robert H. has been with the company the longest, being appointed on 3 March 2000 and Gail H. has been with the company for the least time - from 14 November 2017. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Dev4 Online Ltd Address / Contact

Office Address 4 Westfield Court
Office Address2 Foveran
Town Ellon
Post code AB41 6DL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC204078
Date of Incorporation Fri, 18th Feb 2000
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Gail H.

Position: Director

Appointed: 14 November 2017

Robert H.

Position: Director

Appointed: 03 March 2000

James And George Collie Llp

Position: Corporate Secretary

Appointed: 18 February 2000

Resigned: 30 January 2024

Bonsquare Nominees Limited

Position: Nominee Director

Appointed: 18 February 2000

Resigned: 03 March 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Gail H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert H. This PSC owns 25-50% shares and has 25-50% voting rights.

Gail H.

Notified on 8 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Developers For Hire September 7, 2018
Norman Monday February 1, 2004
Bonsquare 541 March 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth28 74634 645     
Balance Sheet
Cash Bank On Hand 33 60849 27551 862115 80941 93272 378
Current Assets45 16754 36077 05783 615146 80772 654101 384
Debtors21 81220 75327 78231 75330 99830 72229 006
Net Assets Liabilities 34 64667 49073 220123 10457 0542
Other Debtors 2 6862 6861 129 28 26627 806
Property Plant Equipment 10 52011 30011 28312 3609 94110 073
Cash Bank In Hand23 35533 607     
Net Assets Liabilities Including Pension Asset Liability28 74634 645     
Tangible Fixed Assets7 13510 520     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve28 74534 644     
Shareholder Funds28 74634 645     
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 53716 22421 67027 06532 01536 562
Additions Other Than Through Business Combinations Property Plant Equipment  5 467    
Amounts Owed To Related Parties 133150    
Average Number Employees During Period 354454
Creditors 28 13218 60719 53433 71526 80981 550
Increase From Depreciation Charge For Year Property Plant Equipment  4 6875 4465 395 4 547
Net Current Assets Liabilities23 03826 22958 45064 081113 09245 84570 629
Number Shares Issued Fully Paid 11    
Other Creditors 3 8322 1171 5665 0967 1112 515
Par Value Share 11    
Property Plant Equipment Gross Cost 22 05727 52432 95339 42541 95646 635
Provisions For Liabilities Balance Sheet Subtotal 2 1042 2602 1442 348  
Taxation Social Security Payable 24 16716 490    
Total Assets Less Current Liabilities30 17336 74969 75075 364125 45257 05481 552
Trade Debtors Trade Receivables 18 06825 09630 62430 9982 4561 200
Amount Specific Advance Or Credit Directors 1331506781387915 730
Director Remuneration 11 00011 001    
Advances Credits Directors      15 730
Amount Specific Advance Or Credit Made In Period Directors  6 7738 9741 2412 89317 092
Amount Specific Advance Or Credit Repaid In Period Directors  6 7908 7572 1212 959483
Other Taxation Social Security Payable  16 49017 96826 87917 12818 991
Total Additions Including From Business Combinations Property Plant Equipment   5 4296 472 4 679
Trade Creditors Trade Payables    1 7402 5703 799
Accumulated Amortisation Impairment Intangible Assets     6251 043
Bank Borrowings Overdrafts      81 550
Fixed Assets7 13510 520   11 20910 923
Increase From Amortisation Charge For Year Intangible Assets      418
Intangible Assets     1 268850
Intangible Assets Gross Cost     1 893 
Creditors Due Within One Year22 12928 131     
Number Shares Allotted 1     
Provisions For Liabilities Charges1 4272 104     
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions 6 383     
Tangible Fixed Assets Cost Or Valuation15 67522 058     
Tangible Fixed Assets Depreciation8 54011 538     
Tangible Fixed Assets Depreciation Charged In Period 2 998     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Sub-division of shares on Wednesday 8th March 2023
filed on: 17th, March 2023
Free Download (4 pages)

Company search