Auldgirth
Dumfriesshire
DG2 0RT
Scotland
Secretary Name | Miss Karen Christine McGahan |
---|---|
Status | Current |
Appointed | 05 April 2010(46 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Correspondence Address | Broadford Auldgirth Dumfriesshire DG2 0RT Scotland |
Director Name | Miss Karen Christine McGahan |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Broadford Auldgirth Dumfriesshire DG2 0RT Scotland |
Director Name | Mr Thomas Mark McLaughlan |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Broadford Auldgirth Dumfriesshire DG2 0RT Scotland |
Director Name | Mr Craig William Wallace |
---|---|
Date of Birth | October 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(58 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Broadford Auldgirth Dumfriesshire DG2 0RT Scotland |
Director Name | William Fergusson Waugh |
---|---|
Date of Birth | December 1902 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 June 1996) |
Role | Builder |
Correspondence Address | Woodside Of Allanton Auldgirth Dumfries Dumfriesshire DG2 0SA Scotland |
Secretary Name | James Robert Anderson Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Red Briars Tinwald Dumfries DG1 3PL Scotland |
Director Name | Mr James Milne McLean |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(33 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2010) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Broadford Auldgirth Dumfriesshire DG2 0RT Scotland |
Secretary Name | Morag White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(35 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | Clermiston 9 Suffolkhill Avenue Dumfries Dumfriesshire DG2 7PQ Scotland |
Secretary Name | Morag White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | Pleasance Of Cargen Islesteps Dumfries DG2 8EU Scotland |
Secretary Name | Mr Robert David Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigeller Dunscore Dumfries DG2 0TD Scotland |
Website | www.williamwaughandsonsbuilders.co.uk |
---|---|
Telephone | 01387 740216 |
Telephone region | Dumfries |
Registered Address | Broadford Auldgirth Dumfriesshire DG2 0RT Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Mid and Upper Nithsdale |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,396,728 |
Cash | £881,566 |
Current Liabilities | £1,456,259 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 June 2022 (9 months ago) |
---|---|
Next Return Due | 11 July 2023 (3 months, 2 weeks from now) |
20 June 1984 | Delivered on: 27 June 1984 Satisfied on: 10 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: All sums standing at the credit of the company with the bank on current account or otherwise. Fully Satisfied |
---|---|
1 April 1982 | Delivered on: 12 April 1982 Satisfied on: 21 December 2007 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 |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
---|---|
14 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 November 2018 | Notification of Karen Christine Mcgahan as a person with significant control on 6 April 2016 (2 pages) |
2 November 2018 | Notification of Thomas Mark Mclaughlan as a person with significant control on 6 April 2016 (2 pages) |
2 November 2018 | Withdrawal of a person with significant control statement on 2 November 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders (7 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders (7 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 February 2014 | Cancellation of shares. Statement of capital on 27 February 2014
|
27 February 2014 | Resolutions
|
27 February 2014 | Purchase of own shares. (3 pages) |
27 February 2014 | Cancellation of shares. Statement of capital on 27 February 2014
|
27 February 2014 | Resolutions
|
27 February 2014 | Purchase of own shares. (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
7 May 2013 | Resolutions
|
7 May 2013 | Statement of company's objects (2 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
7 May 2013 | Resolutions
|
7 May 2013 | Statement of company's objects (2 pages) |
9 January 2013 | Appointment of Thomas Mark Mclaughlan as a director (2 pages) |
9 January 2013 | Appointment of Karen Christine Mcgahan as a director (2 pages) |
9 January 2013 | Appointment of Thomas Mark Mclaughlan as a director (2 pages) |
9 January 2013 | Appointment of Karen Christine Mcgahan as a director (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
8 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Termination of appointment of James Mclean as a director (1 page) |
1 February 2011 | Termination of appointment of James Mclean as a director (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Robert David Waugh on 17 June 2010 (2 pages) |
9 July 2010 | Director's details changed for James Milne Mclean on 17 June 2010 (2 pages) |
9 July 2010 | Termination of appointment of Robert Waugh as a secretary (1 page) |
9 July 2010 | Appointment of Miss Karen Christine Mcgahan as a secretary (1 page) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Robert David Waugh on 17 June 2010 (2 pages) |
9 July 2010 | Termination of appointment of Robert Waugh as a secretary (1 page) |
9 July 2010 | Director's details changed for James Milne Mclean on 17 June 2010 (2 pages) |
9 July 2010 | Appointment of Miss Karen Christine Mcgahan as a secretary (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
9 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / robert waugh / 17/06/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / robert waugh / 17/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / james mclean / 17/06/2008 (1 page) |
9 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / james mclean / 17/06/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / robert waugh / 17/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / robert waugh / 17/06/2008 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 May 2008 | Appointment terminated secretary morag white (1 page) |
23 May 2008 | Secretary appointed robert david waugh (2 pages) |
23 May 2008 | Appointment terminated secretary morag white (1 page) |
23 May 2008 | Secretary appointed robert david waugh (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
21 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 June 2001 | Return made up to 17/06/01; full list of members
|
20 June 2001 | Return made up to 17/06/01; full list of members
|
7 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Return made up to 17/06/00; full list of members
|
5 July 2000 | New secretary appointed (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Return made up to 17/06/00; full list of members
|
5 July 2000 | New secretary appointed (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 July 1999 | Return made up to 17/06/99; no change of members
|
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Return made up to 17/06/99; no change of members
|
13 July 1999 | New secretary appointed (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 August 1998 | Return made up to 17/06/98; full list of members (6 pages) |
7 August 1998 | Return made up to 17/06/98; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
14 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 July 1996 | Return made up to 17/06/96; full list of members
|
17 July 1996 | Return made up to 17/06/96; full list of members
|
17 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 July 1995 | Return made up to 17/06/95; full list of members (6 pages) |
10 July 1995 | Return made up to 17/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 June 1984 | Particulars of property mortgage/charge (3 pages) |
27 June 1984 | Particulars of property mortgage/charge (3 pages) |
12 April 1982 | Particulars of property mortgage/charge (3 pages) |
12 April 1982 | Particulars of property mortgage/charge (3 pages) |
23 August 1963 | Certificate of incorporation (1 page) |
23 August 1963 | Incorporation (17 pages) |
23 August 1963 | Certificate of incorporation (1 page) |
23 August 1963 | Incorporation (17 pages) |