Twynholm
Kirkcudbright
Dumfries & Galloway
DG6 4PP
Scotland
Director Name | Mr Robert Dalglish |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2002(67 years, 7 months after company formation) |
Appointment Duration | 21 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Innerwick Glenlyon Aberfeldy Perthshire PH15 2PP Scotland |
Director Name | Helen Ruth Murdoch |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(80 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Partner/Manager Of T B Hansell & Co, Farmers |
Country of Residence | Scotland |
Correspondence Address | Nether Barr Corsock Castle Douglas Kirkcudbrightshire DG7 3DT Scotland |
Director Name | Mrs Gillian Dykes |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(81 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Researcher & Parliamentary Assist. To Alex Ferguss |
Country of Residence | United Kingdom |
Correspondence Address | Old Crawfordton Moniaive Thornhill Dumfries Dumfries & Galloway DG3 4EB Scotland |
Director Name | Mr Andrew Semple Kelly |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(83 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Airdrie Farm Kirkbean Dumfries Dumfriesshire DG2 8AB Scotland |
Secretary Name | Messrs. Hewats, (Solicitors) (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1999(64 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | 63 King Street Castle Douglas Kirkcudbrightshire Dumfries & Galloway DG7 1AG Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2023(88 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | James Biggar |
---|---|
Date of Birth | February 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(54 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1990) |
Role | Farmer |
Correspondence Address | Chapelton Castle Douglas |
Director Name | John Francis Stewart Gourlay |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 1991) |
Role | Farmer |
Correspondence Address | Auchencheyne Moniaive Dumfriesshire DG3 4EP Scotland |
Director Name | James Kingan |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 1991) |
Role | Farmer |
Correspondence Address | Lochhill New Abbey Dumfries |
Director Name | James Richard McQueen |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 1991) |
Role | Farmer |
Correspondence Address | Crofts Castle Douglas DG7 3HX Scotland |
Director Name | John Andrew Morrison Stuart |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 March 1995) |
Role | Managing Director |
Correspondence Address | Ernespie Farm Castle Douglas DG7 3JG Scotland |
Director Name | Francis Bruce Young |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 1991) |
Role | Farmer |
Correspondence Address | Congeith Kirkgunzeon Dumfries Kirkcudbrightshire DG2 8JT Scotland |
Director Name | Mr Alexander Keith Brooke |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1989(55 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 1991) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Carscreugh Glenluce Newton Stewart DG8 0NU Scotland |
Director Name | William Alan Campbell |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 1995) |
Role | Farmer |
Correspondence Address | Slagnaw Kelton Castle Douglas Kirkcudbrightshire DG7 1SY Scotland |
Director Name | John Dalrymple |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 October 1997) |
Role | Farmer |
Correspondence Address | Auchtralure Stranraer Wigtownshire DG9 8HU Scotland |
Director Name | Francis James Farries |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1995) |
Role | Farmer |
Correspondence Address | Catlegower Castle Douglas Kirkcudbrightshire DG7 1NH Scotland |
Director Name | Margaret Wilson Fergusson |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(57 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2002) |
Role | Farmer |
Correspondence Address | Barlaes Dalry Castle Douglas Kirkcudbrightshire DG7 3TZ Scotland |
Director Name | Mr Thomas Corrie Gillespie |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(57 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 September 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dunrod Lodge Borgue Kirkcudbright Kirkcudbrightshire DG6 4TT Scotland |
Director Name | Mr Robert Beattie Anderson |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(60 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 12 February 2014) |
Role | Livestock Auction Mart Manager |
Country of Residence | Scotland |
Correspondence Address | Thornwood 104 Edinburgh Road Dumfries DG1 1JU Scotland |
Director Name | Mr Robert James McKinnel |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(63 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 August 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Meikle Croft Newton Stewart Wigtownshire DG8 9LJ Scotland |
Director Name | Mr Thomas Losh Atkinson |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(65 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 February 2014) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Auchengyle Chapelknowe Canonbie Dumfriesshire DG14 0XX Scotland |
Director Name | David Lyle Young |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(74 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 March 2015) |
Role | Retired |
Correspondence Address | Craigmore St. Andrew Street Castle Douglas Kirkcudbrightshire DG7 1EN Scotland |
Director Name | Mr William Alexander Lindsay |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(74 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2018) |
Role | Farming |
Country of Residence | Scotland |
Correspondence Address | Culnaightrie Auchencairn Castle Douglas Kirkcudbrightshire DG7 1RE Scotland |
Secretary Name | Messrs Gillespie Gifford & Brown Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1989(54 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 1999) |
Correspondence Address | 133 King Street Castle Douglas Kirkcudbrightshire DG7 1NA Scotland |
Secretary Name | Messrs. Hewats, (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1999(64 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 January 2023) |
Correspondence Address | 63 King Street Castle Douglas Kirkcudbrightshire Dumfries & Galloway DG7 1AG Scotland |
Website | www.wallets-rps.co.uk |
---|---|
Telephone | 01556 503889 |
Telephone region | Castle Douglas |
Registered Address | 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £150,499 |
Gross Profit | £129,248 |
Net Worth | £4,057,428 |
Cash | £218,547 |
Current Liabilities | £51,784 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2022 (9 months ago) |
---|---|
Next Return Due | 13 July 2023 (3 months, 2 weeks from now) |
8 September 2021 | Full accounts made up to 31 March 2021 (27 pages) |
---|---|
29 July 2021 | Confirmation statement made on 29 June 2021 with updates (38 pages) |
7 January 2021 | Full accounts made up to 31 March 2020 (27 pages) |
13 July 2020 | Confirmation statement made on 29 June 2020 with updates (39 pages) |
20 August 2019 | Statement of company's objects (2 pages) |
14 August 2019 | Resolutions
|
2 August 2019 | Full accounts made up to 31 March 2019 (26 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with updates (40 pages) |
29 August 2018 | Full accounts made up to 31 March 2018 (27 pages) |
16 July 2018 | Confirmation statement made on 29 June 2018 with updates (40 pages) |
7 January 2018 | Termination of appointment of William Alexander Lindsay as a director on 1 January 2018 (1 page) |
7 January 2018 | Termination of appointment of William Alexander Lindsay as a director on 1 January 2018 (1 page) |
7 November 2017 | Second filing for the appointment of Andrew Semple Kelly as a director (6 pages) |
7 November 2017 | Second filing for the appointment of Andrew Semple Kelly as a director (6 pages) |
22 October 2017 | Appointment of Mr Andrew Semple Kelly as a director on 4 August 2017
|
22 October 2017 | Appointment of Mr Andrew Semple Kelly as a director on 4 August 2017
|
31 July 2017 | Full accounts made up to 31 March 2017 (27 pages) |
31 July 2017 | Full accounts made up to 31 March 2017 (27 pages) |
20 July 2017 | Confirmation statement made on 29 June 2017 with updates (43 pages) |
20 July 2017 | Confirmation statement made on 29 June 2017 with updates (43 pages) |
9 July 2017 | Notification of a person with significant control statement (2 pages) |
9 July 2017 | Notification of a person with significant control statement (2 pages) |
17 November 2016 | Termination of appointment of Thomas Corrie Gillespie as a director on 30 September 2016 (1 page) |
17 November 2016 | Termination of appointment of Thomas Corrie Gillespie as a director on 30 September 2016 (1 page) |
28 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
26 July 2016 | Annual return made up to 29 June 2016. List of shareholders has changed Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016. List of shareholders has changed Statement of capital on 2016-07-26
|
5 February 2016 | Appointment of Gillian Dykes as a director on 11 December 2015 (3 pages) |
5 February 2016 | Appointment of Gillian Dykes as a director on 11 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 29 June 2015. List of shareholders has changed Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 June 2015. List of shareholders has changed Statement of capital on 2016-01-08
|
11 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
15 June 2015 | Appointment of Helen Ruth Murdoch as a director on 12 March 2015 (3 pages) |
15 June 2015 | Appointment of Helen Ruth Murdoch as a director on 12 March 2015 (3 pages) |
17 March 2015 | Termination of appointment of David Lyle Young as a director on 6 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of David Lyle Young as a director on 6 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of David Lyle Young as a director on 6 March 2015 (2 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr Robert Dalglish on 1 April 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Robert Dalglish on 1 April 2014 (3 pages) |
22 July 2014 | Termination of appointment of Robert Beattie Anderson as a director on 12 February 2014 (2 pages) |
22 July 2014 | Termination of appointment of Thomas Losh Atkinson as a director on 12 February 2014 (2 pages) |
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr Robert Dalglish on 1 April 2014 (3 pages) |
22 July 2014 | Termination of appointment of Robert Beattie Anderson as a director on 12 February 2014 (2 pages) |
22 July 2014 | Termination of appointment of Thomas Losh Atkinson as a director on 12 February 2014 (2 pages) |
6 March 2014 | Termination of appointment of Thomas Atkinson as a director (2 pages) |
6 March 2014 | Termination of appointment of Robert Anderson as a director (2 pages) |
6 March 2014 | Termination of appointment of Thomas Atkinson as a director (2 pages) |
6 March 2014 | Termination of appointment of Robert Anderson as a director (2 pages) |
12 August 2013 | Annual return made up to 29 June 2013. List of shareholders has changed
|
12 August 2013 | Annual return made up to 29 June 2013. List of shareholders has changed
|
7 August 2013 | Annual return made up to 29 June 2011 with a full list of shareholders (32 pages) |
7 August 2013 | Annual return made up to 29 June 2011 with a full list of shareholders (32 pages) |
29 July 2013 | Termination of appointment of Robert Mckinnel as a director (2 pages) |
29 July 2013 | Termination of appointment of Robert Mckinnel as a director (2 pages) |
16 July 2013 | Accounts made up to 31 March 2013 (24 pages) |
16 July 2013 | Accounts made up to 31 March 2013 (24 pages) |
6 September 2012 | Termination of appointment of Robert Mckinnel as a director (3 pages) |
6 September 2012 | Termination of appointment of Robert Mckinnel as a director (3 pages) |
3 August 2012 | Annual return made up to 29 June 2012. List of shareholders has changed (21 pages) |
3 August 2012 | Annual return made up to 29 June 2012. List of shareholders has changed (21 pages) |
19 July 2012 | Accounts made up to 31 March 2012 (25 pages) |
19 July 2012 | Accounts made up to 31 March 2012 (25 pages) |
5 September 2011 | Accounts made up to 31 March 2011 (23 pages) |
5 September 2011 | Accounts made up to 31 March 2011 (23 pages) |
11 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (23 pages) |
11 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (23 pages) |
12 July 2010 | Accounts made up to 31 March 2010 (21 pages) |
12 July 2010 | Accounts made up to 31 March 2010 (21 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members (11 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members (11 pages) |
13 July 2009 | Accounts made up to 31 March 2009 (21 pages) |
13 July 2009 | Accounts made up to 31 March 2009 (21 pages) |
8 July 2009 | Director appointed william alexander lindsay (1 page) |
8 July 2009 | Director appointed david lyle young (1 page) |
8 July 2009 | Director appointed william alexander lindsay (1 page) |
8 July 2009 | Director appointed david lyle young (1 page) |
8 January 2009 | Director's change of particulars / robert mckinnel / 18/12/2008 (1 page) |
8 January 2009 | Director's change of particulars / robert mckinnel / 18/12/2008 (1 page) |
17 November 2008 | Return made up to 29/06/08; full list of members (35 pages) |
17 November 2008 | Return made up to 29/06/08; full list of members (35 pages) |
10 October 2008 | Accounts made up to 31 March 2008 (23 pages) |
10 October 2008 | Accounts made up to 31 March 2008 (23 pages) |
5 September 2007 | Return made up to 29/06/07; change of members
|
5 September 2007 | Return made up to 29/06/07; change of members
|
11 July 2007 | Accounts made up to 31 March 2007 (23 pages) |
11 July 2007 | Accounts made up to 31 March 2007 (23 pages) |
2 August 2006 | Accounts made up to 31 March 2006 (25 pages) |
2 August 2006 | Return made up to 29/06/06; change of members (15 pages) |
2 August 2006 | Accounts made up to 31 March 2006 (25 pages) |
2 August 2006 | Return made up to 29/06/06; change of members (15 pages) |
27 July 2005 | Return made up to 29/06/05; full list of members (41 pages) |
27 July 2005 | Return made up to 29/06/05; full list of members (41 pages) |
8 July 2005 | Accounts made up to 31 March 2005 (18 pages) |
8 July 2005 | Accounts made up to 31 March 2005 (18 pages) |
27 July 2004 | Return made up to 29/06/04; full list of members (13 pages) |
27 July 2004 | Return made up to 29/06/04; full list of members (13 pages) |
24 June 2004 | Accounts made up to 31 March 2004 (18 pages) |
24 June 2004 | Accounts made up to 31 March 2004 (18 pages) |
23 July 2003 | Return made up to 29/06/03; change of members (15 pages) |
23 July 2003 | Return made up to 29/06/03; change of members (15 pages) |
17 June 2003 | Accounts made up to 31 March 2003 (18 pages) |
17 June 2003 | Accounts made up to 31 March 2003 (18 pages) |
8 July 2002 | Accounts made up to 31 March 2002 (20 pages) |
8 July 2002 | Return made up to 29/06/02; change of members (17 pages) |
8 July 2002 | Accounts made up to 31 March 2002 (20 pages) |
8 July 2002 | Return made up to 29/06/02; change of members (17 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
25 July 2001 | Accounts made up to 31 March 2001 (19 pages) |
25 July 2001 | Return made up to 29/06/01; full list of members (15 pages) |
25 July 2001 | Accounts made up to 31 March 2001 (19 pages) |
25 July 2001 | Return made up to 29/06/01; full list of members (15 pages) |
21 July 2000 | Return made up to 29/06/00; full list of members
|
21 July 2000 | Accounts made up to 31 March 2000 (19 pages) |
21 July 2000 | Return made up to 29/06/00; full list of members
|
21 July 2000 | Accounts made up to 31 March 2000 (19 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
6 July 1999 | Accounts made up to 31 March 1999 (19 pages) |
6 July 1999 | Return made up to 29/06/99; change of members
|
6 July 1999 | Accounts made up to 31 March 1999 (19 pages) |
6 July 1999 | Return made up to 29/06/99; change of members
|
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
31 October 1998 | Accounts made up to 31 March 1998 (17 pages) |
31 October 1998 | Accounts made up to 31 March 1998 (17 pages) |
16 July 1998 | Return made up to 29/06/98; change of members (8 pages) |
16 July 1998 | Return made up to 29/06/98; change of members (8 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 29/06/97; full list of members
|
28 July 1997 | Accounts made up to 31 March 1997 (20 pages) |
28 July 1997 | Return made up to 29/06/97; full list of members
|
28 July 1997 | Accounts made up to 31 March 1997 (20 pages) |
24 July 1996 | Accounts made up to 31 March 1996 (22 pages) |
24 July 1996 | Return made up to 29/06/96; full list of members (38 pages) |
24 July 1996 | Accounts made up to 31 March 1996 (22 pages) |
24 July 1996 | Return made up to 29/06/96; full list of members (38 pages) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | S-div 09/08/95 (1 page) |
30 August 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | S-div 09/08/95 (1 page) |
14 August 1995 | Accounts made up to 31 March 1995 (15 pages) |
14 August 1995 | Accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (200 pages) |
24 August 1989 | Memorandum and Articles of Association (12 pages) |
24 August 1989 | Memorandum and Articles of Association (12 pages) |
7 July 1986 | Accounts made up to 31 March 1986 (13 pages) |
7 July 1986 | Accounts made up to 31 March 1986 (13 pages) |
8 July 1982 | Accounts made up to 31 March 1982 (13 pages) |
8 July 1982 | Accounts made up to 31 March 1982 (13 pages) |
20 September 1934 | Certificate of incorporation (1 page) |
20 September 1934 | Certificate of incorporation (1 page) |