Irongray Road
Dumfries
DG2 0JE
Scotland
Director Name | John Howard Mather |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2001(43 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | W/Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Newton Industrial Estate Irongray Road Dumfries DG2 0JE Scotland |
Director Name | Philomena Mary Callander |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2001(43 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | Cairn Park Irongray Dumfries Dumfries And Galloway DG2 9TN Scotland |
Secretary Name | Ian Douglas Callander |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(44 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Newton Industrial Estate Irongray Road Dumfries DG2 0JE Scotland |
Director Name | Mr Stuart James Callander |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(64 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Newton Industrial Estate Irongray Road Dumfries DG2 0JE Scotland |
Director Name | Mr Derek Latimer Clark |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 December 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Langtree Auldgirth Dumfries Dumfriesshire DG2 0XG Scotland |
Director Name | Robert Matthew Clark |
---|---|
Date of Birth | July 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(31 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 03 July 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 44 Sunningdale Avenue Ayr Ayrshire KA7 4RQ Scotland |
Secretary Name | Maureen Jeanie Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(31 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 333 Annan Road Dumfries Dumfriesshire DG1 3JB Scotland |
Director Name | Philomena Mary Callander |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(43 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 March 2022) |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | Cairn Park Irongray Dumfries Dumfries And Galloway DG2 9TN Scotland |
Director Name | Stuart Callander |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 December 2009) |
Role | Sales Manager |
Correspondence Address | 20 Aspen Crescent Dumfries DG1 4QF Scotland |
Website | metrik.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 253844 |
Telephone region | Dumfries |
Registered Address | Unit 2 Newton Industrial Estate Irongray Road Dumfries DG2 0JE Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | North West Dumfries |
Address Matches | 2 other UK companies use this postal address |
305 at £1 | Metrik Solutions (Dumfries) LTD 9.36% Ordinary |
---|---|
2.8k at £1 | Ian Callander 84.49% Ordinary |
100 at £1 | John Howard Mather 3.07% Ordinary |
100 at £1 | Philomina Mary Callander 3.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,990 |
Cash | £19,070 |
Current Liabilities | £97,653 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 January 2023 (2 months ago) |
---|---|
Next Return Due | 5 February 2024 (10 months, 2 weeks from now) |
19 December 1989 | Delivered on: 5 January 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 20 market square dumfries. Outstanding |
---|---|
22 May 1985 | Delivered on: 29 May 1985 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. Outstanding |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
---|---|
28 April 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
27 November 2020 | Registered office address changed from 20 Market Square Dumfries DG2 7AB to Unit 2 Newton Industrial Estate Irongray Road Dumfries DG2 0JE on 27 November 2020 (1 page) |
10 August 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
20 December 2019 | Company name changed dinwiddie's farm records LIMITED\certificate issued on 20/12/19
|
20 December 2019 | Resolutions
|
20 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
25 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 July 2014 | Director's details changed for Philomena Mary Irving on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Philomena Mary Irving on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Philomena Mary Irving on 3 July 2014 (2 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Robert Clark as a director (1 page) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Robert Clark as a director (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Resolutions
|
7 September 2012 | Solvency statement dated 30/06/12 (1 page) |
7 September 2012 | Statement by directors (1 page) |
7 September 2012 | Purchase of own shares. (3 pages) |
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Resolutions
|
7 September 2012 | Solvency statement dated 30/06/12 (1 page) |
7 September 2012 | Statement by directors (1 page) |
7 September 2012 | Purchase of own shares. (3 pages) |
31 August 2012 | Statement of capital on 31 August 2012
|
31 August 2012 | Statement of capital on 31 August 2012
|
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (8 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Robert Matthew Clark on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for John Howard Mather on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Philomena Mary Irving on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Ian Douglas Callander on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Robert Matthew Clark on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for John Howard Mather on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Philomena Mary Irving on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Ian Douglas Callander on 22 January 2010 (2 pages) |
14 December 2009 | Termination of appointment of Stuart Callander as a director (2 pages) |
14 December 2009 | Termination of appointment of Stuart Callander as a director (2 pages) |
13 October 2009 | Director's details changed for Philomena Mary Callander on 11 August 2006 (1 page) |
13 October 2009 | Director's details changed for Philomena Mary Callander on 11 August 2006 (1 page) |
8 October 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Director's change of particulars / philomena irving / 28/08/2009 (2 pages) |
28 August 2009 | Director's change of particulars / philomena irving / 28/08/2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
6 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (4 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (9 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (9 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (9 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (9 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (9 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (9 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
24 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
18 June 2002 | Ad 08/10/01--------- £ si [email protected]=300 £ ic 3100/3400 (2 pages) |
18 June 2002 | Ad 08/10/01--------- £ si [email protected]=300 £ ic 3100/3400 (2 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
19 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
22 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
21 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
23 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
23 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
11 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
26 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
26 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
5 January 1990 | Partic of mort/charge 0110 (3 pages) |
5 January 1990 | Partic of mort/charge 0110 (3 pages) |
31 January 1958 | Incorporation (13 pages) |
31 January 1958 | Incorporation (13 pages) |