Lockerbie
Dumfriesshire
DG11 1BJ
Scotland
Director Name | Mr Christopher Halliday McGhie |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 07 March 2012) |
Role | Milk Distributor |
Country of Residence | Scotland |
Correspondence Address | Lochangarth Bruce Street Lochmaben Lockerbie Dumfriesshire DG11 1PD Scotland |
Director Name | Catherine Anne Kerr Rafferty |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 07 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Princes Street Lochmaben DG11 1QS Scotland |
Secretary Name | Catherine Anne Kerr Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Princes Street Lochmaben DG11 1QS Scotland |
Website | mccollwells.co.uk |
---|
Registered Address | The Hollies Peatford Lockerbie Dumfriesshire DG11 1BJ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Building Craftsmen (Dumfries) LTD 50.00% Ordinary |
---|---|
10k at £1 | Building Craftsmen (Dumfries) LTD 50.00% Preference |
Latest Accounts | 31 December 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 April 1988 | Delivered on: 19 April 1988 Satisfied on: 13 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
28 December 1979 | Delivered on: 8 January 1980 Satisfied on: 20 November 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 September 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 March 2012 | Appointment of William James Hewitson as a director (2 pages) |
15 March 2012 | Termination of appointment of Catherine Rafferty as a director (1 page) |
15 March 2012 | Termination of appointment of Catherine Rafferty as a secretary (1 page) |
15 March 2012 | Termination of appointment of Christopher Mcghie as a director (1 page) |
13 March 2012 | Registered office address changed from 8 Princes Street Lochmaben Lockerbie DG11 1QS on 13 March 2012 (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 8 princes street lochmaben locherbie DG11 1QS (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members
|
29 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 September 2006 | Dec mort/charge * (2 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 July 2005 | Amended full accounts made up to 31 December 2004 (10 pages) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 May 2005 | Return made up to 31/12/04; full list of members; amend (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
26 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 June 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
3 May 1957 | Incorporation (12 pages) |