Devro (scotland) Limited


Devro (scotland) started in year 1991 as Private Limited Company with registration number SC129787. The Devro (scotland) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in at Moodiesburn. Postal code: G69 0JE. Since 2001-10-18 Devro (scotland) Limited is no longer carrying the name Devro-teepak.

At the moment there are 3 directors in the the company, namely Dan L., Lee H. and Stephen C.. In addition one secretary - Rebecca H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Devro (scotland) Limited Address / Contact

Office Address Moodiesburn
Office Address2 Chryston
Town
Post code G69 0JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129787
Date of Incorporation Tue, 5th Feb 1991
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Dan L.

Position: Director

Appointed: 02 January 2024

Lee H.

Position: Director

Appointed: 04 September 2023

Rebecca H.

Position: Secretary

Appointed: 17 July 2023

Stephen C.

Position: Director

Appointed: 18 April 2023

Catriona C.

Position: Secretary

Appointed: 01 January 2021

Resigned: 14 July 2023

Elzbieta H.

Position: Director

Appointed: 01 January 2021

Resigned: 04 September 2023

Anton Z.

Position: Director

Appointed: 01 January 2021

Resigned: 01 December 2023

Alan M.

Position: Director

Appointed: 01 January 2021

Resigned: 23 September 2022

Andrew M.

Position: Secretary

Appointed: 30 April 2019

Resigned: 31 December 2020

Douglas S.

Position: Director

Appointed: 26 June 2017

Resigned: 31 December 2020

Kenneth D.

Position: Director

Appointed: 01 April 2014

Resigned: 01 December 2023

Stuart M.

Position: Director

Appointed: 01 April 2014

Resigned: 26 June 2017

Alastair D.

Position: Director

Appointed: 11 June 2010

Resigned: 02 May 2014

Beverley M.

Position: Director

Appointed: 22 February 2008

Resigned: 11 June 2010

Gordon F.

Position: Director

Appointed: 18 November 2005

Resigned: 22 February 2008

Michael C.

Position: Director

Appointed: 17 May 2005

Resigned: 18 November 2005

John M.

Position: Director

Appointed: 10 July 2002

Resigned: 17 May 2005

Michael C.

Position: Director

Appointed: 28 March 2002

Resigned: 01 July 2002

Brian D.

Position: Director

Appointed: 30 August 2001

Resigned: 16 November 2009

Alan K.

Position: Director

Appointed: 22 December 2000

Resigned: 31 January 2014

Margaret M.

Position: Director

Appointed: 01 February 1997

Resigned: 22 December 2000

Philip P.

Position: Director

Appointed: 01 February 1997

Resigned: 06 August 1999

Colin T.

Position: Director

Appointed: 01 July 1996

Resigned: 30 September 1998

John M.

Position: Secretary

Appointed: 26 April 1993

Resigned: 30 April 2019

Trevor M.

Position: Director

Appointed: 23 October 1992

Resigned: 30 August 2001

Guy L.

Position: Director

Appointed: 10 June 1992

Resigned: 17 March 1993

James M.

Position: Secretary

Appointed: 27 May 1991

Resigned: 26 April 1993

Graeme A.

Position: Director

Appointed: 01 April 1991

Resigned: 21 May 1998

Frank D.

Position: Director

Appointed: 15 February 1991

Resigned: 09 September 1993

John N.

Position: Secretary

Appointed: 15 February 1991

Resigned: 27 May 1991

John N.

Position: Director

Appointed: 15 February 1991

Resigned: 21 May 1998

Lesley M.

Position: Nominee Secretary

Appointed: 05 February 1991

Resigned: 15 February 1991

Stephen M.

Position: Nominee Director

Appointed: 05 February 1991

Resigned: 15 February 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Devro Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Devro Limited

Westview House Gartferry Road, Chryston, Glasgow, G69 0JE, Scotland

Legal authority Scottish
Legal form A Limited Liability Company
Country registered Scotland
Place registered Companies House
Registration number Sc129785
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Devro-teepak October 18, 2001
Devro May 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (41 pages)

Company search

Advertisements