Company NameDevon Air Organic Ltd
Company StatusDissolved
Company NumberSC452771
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameOliver Walker
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence AddressMadras Cottage High Street
Melrose
Roxburghshire
TD6 9SA
Scotland
Director NameRachel Walker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressMadras Cottage High Street
Melrose
Roxburghshire
TD6 9SA
Scotland
Secretary NameOliver Walker
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMadras Cottage High Street
Melrose
Roxburghshire
TD6 9SA
Scotland

Location

Registered AddressRoyal Bank Chambers
Newtown St. Boswells
Melrose
Roxburghshire
TD6 0PN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mary Hosier
33.33%
Ordinary
1 at £1Oliver Walker
33.33%
Ordinary
1 at £1Rachel Walker
33.33%
Ordinary

Financials

Year2014
Net Worth-£5,633
Current Liabilities£11,161

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Micro company accounts made up to 30 June 2015 (1 page)
7 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3
(5 pages)
19 March 2015Registered office address changed from Madras Cottage High Street Melrose Roxburghshire TD6 9SA to Royal Bank Chambers Newtown St. Boswells Melrose Roxburghshire TD6 0PN on 19 March 2015 (1 page)
18 March 2015Micro company accounts made up to 30 June 2014 (1 page)
25 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(5 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(29 pages)