Dumfries
Scotland
Director Name | Marie C Middleton |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 December 2010) |
Role | Housewife |
Correspondence Address | Fairfield 135 Bourkes Road Corunnun Colac 3249, Victoria Australia |
Director Name | Alexander J Wight |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Barnsoul Farm Shawhead Dumfries DG2 9SQ Scotland |
Director Name | Mr Archibald James Wight |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barnsoul Farm Irongray Dumfries DG2 9SQ Scotland |
Secretary Name | Alexander J Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | Barnsoul Farm Shawhead Dumfries DG2 9SQ Scotland |
Secretary Name | Alexander Clark Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(33 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 October 1993) |
Role | Company Director |
Correspondence Address | 83 Loudoun Road Newmilns Ayrshire KA16 9HQ Scotland |
Secretary Name | Marie C Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Dalriada Rmb 6287, Coragulac Colac 3249 Victoria Australia |
Secretary Name | Mr Archibald James Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(41 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barnsoul Farm Irongray Dumfries DG2 9SQ Scotland |
Telephone | 01387 730249 |
---|---|
Telephone region | Dumfries |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 70 other UK companies use this postal address |
55 at £1 | Marie C.w Middleton 68.75% Ordinary |
---|---|
25 at £1 | Archibald James Wight 31.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £555,128 |
Cash | £460,663 |
Current Liabilities | £124,260 |
Latest Accounts | 31 December 2016 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 July 2003 | Delivered on: 18 July 2003 Satisfied on: 9 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming barnsoul farm, shawhead, dumfries. Fully Satisfied |
---|---|
4 July 2003 | Delivered on: 9 July 2003 Satisfied on: 5 July 2008 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 |
22 July 1997 | Delivered on: 25 July 1997 Satisfied on: 8 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
22 February 1995 | Delivered on: 1 March 1995 Satisfied on: 24 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 220 acres at barnsoul, irongray, dumfries. Fully Satisfied |
7 August 1990 | Delivered on: 13 August 1990 Satisfied on: 6 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bamsoul farm shawhead dumfries. Fully Satisfied |
2 November 1982 | Delivered on: 19 November 1982 Satisfied on: 8 March 1995 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 June 1972 | Delivered on: 5 July 1972 Satisfied on: 24 October 2003 Persons entitled: Texaco LTD 1 Knightsbridge Green, London SW1 Classification: Standard security Secured details: £12,000 & all sums due or to become due. Particulars: 147/149 main street and 36 king street newmilns. Fully Satisfied |
2 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2021 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
1 October 2020 | Registered office address changed from 38 Queen Street Glasgow G1 3DX to 51 Rae Street Dumfries DG1 1JD on 1 October 2020 (2 pages) |
3 November 2017 | Registered office address changed from Barnsoul Farm Shawhead Dumfries to 38 Queen Street Glasgow G1 3DX on 3 November 2017 (2 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Registered office address changed from Barnsoul Farm Shawhead Dumfries to 38 Queen Street Glasgow G1 3DX on 3 November 2017 (2 pages) |
3 November 2017 | Resolutions
|
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Cessation of Archibald James Wight as a person with significant control on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Archibald James Wight as a director on 20 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Archibald James Wight as a secretary on 20 September 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Cessation of Archibald James Wight as a person with significant control on 20 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Archibald James Wight as a director on 20 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Archibald James Wight as a secretary on 20 September 2017 (1 page) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 May 2014 | Satisfaction of charge 7 in full (4 pages) |
9 May 2014 | Satisfaction of charge 7 in full (4 pages) |
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Appointment of Marie Clark Wallace Middleton as a director (4 pages) |
10 September 2012 | Appointment of Marie Clark Wallace Middleton as a director (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Director's details changed for Archibald James Wight on 19 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Director's details changed for Archibald James Wight on 19 December 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Termination of appointment of Marie Middleton as a director (2 pages) |
11 January 2011 | Termination of appointment of Marie Middleton as a director (2 pages) |
10 January 2011 | Annual return made up to 24 November 2010 (13 pages) |
10 January 2011 | Annual return made up to 24 November 2010 (13 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 April 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
15 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 January 2008 | Return made up to 24/11/07; full list of members (3 pages) |
17 January 2008 | Return made up to 24/11/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 November 2006 | Return made up to 24/11/06; full list of members (7 pages) |
27 November 2006 | Return made up to 24/11/06; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
1 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 December 2004 | Return made up to 16/12/04; full list of members
|
7 December 2004 | Return made up to 16/12/04; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
20 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
8 November 2003 | Dec mort/charge * (4 pages) |
8 November 2003 | Dec mort/charge * (4 pages) |
24 October 2003 | Dec mort/charge * (4 pages) |
24 October 2003 | Dec mort/charge * (4 pages) |
24 October 2003 | Dec mort/charge * (4 pages) |
24 October 2003 | Dec mort/charge * (4 pages) |
18 July 2003 | Partic of mort/charge * (5 pages) |
18 July 2003 | Partic of mort/charge * (5 pages) |
9 July 2003 | Partic of mort/charge * (5 pages) |
9 July 2003 | Partic of mort/charge * (5 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
22 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Return made up to 16/12/01; full list of members
|
12 February 2002 | Return made up to 16/12/01; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
19 February 2001 | Return made up to 16/12/00; full list of members
|
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Return made up to 16/12/00; full list of members
|
19 February 2001 | New secretary appointed (2 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
5 January 2000 | Return made up to 16/12/99; full list of members
|
5 January 2000 | Return made up to 16/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 July 1997 | Partic of mort/charge * (5 pages) |
25 July 1997 | Partic of mort/charge * (5 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |