15 Corberry Park
Dumfries
DG2 7NG
Scotland
Secretary Name | Mrs Marie Elizabeth Grierson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1990(7 years, 4 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Misty Heights 15 Corberry Park Dumfries DG2 7NG Scotland |
Director Name | Mr Lee Clark |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Rotchell Gardens Dumfries DG2 7SL Scotland |
Director Name | Roy Grierson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(6 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Misty Heights 15 Corberry Park Dumfries DG2 7NG Scotland |
Director Name | Mrs Vivian M Grierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 1990) |
Role | Secretary |
Correspondence Address | 109 Edinburgh Road Dumfries Dumfriesshire DG1 1JX Scotland |
Secretary Name | Mrs Vivian M Grierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 1990) |
Role | Company Director |
Correspondence Address | 109 Edinburgh Road Dumfries Dumfriesshire DG1 1JX Scotland |
Telephone | 01387 256564 |
---|---|
Telephone region | Dumfries |
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park Dumfries Dumfries & Galloway DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Marie Grierson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,211 |
Cash | £34,414 |
Current Liabilities | £68,989 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
7 September 1989 | Delivered on: 15 September 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Cairnwood, newbridge dumfries. Part Satisfied |
---|---|
6 September 1989 | Delivered on: 12 September 1989 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 |
2 July 1987 | Delivered on: 8 July 1987 Satisfied on: 7 December 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Cairnwood newbridge by dumfries. Fully Satisfied |
17 June 1987 | Delivered on: 22 June 1987 Satisfied on: 23 August 1989 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 |
6 January 1984 | Delivered on: 16 January 1984 Satisfied on: 21 August 1987 Persons entitled: H.Birdsall & Sons Dumfries LTD 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 |
20 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 May 2019 | Director's details changed for Mr Lee Clark on 1 May 2019 (2 pages) |
23 April 2019 | Appointment of Mr Lee Clark as a director on 30 May 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
20 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 December 2013 | Satisfaction of charge 3 in full (4 pages) |
7 December 2013 | Satisfaction of charge 3 in full (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Termination of appointment of Roy Grierson as a director (1 page) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Termination of appointment of Roy Grierson as a director (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Roy Grierson on 10 January 2010 (3 pages) |
19 May 2010 | Director's details changed for Roy Grierson on 10 January 2010 (3 pages) |
30 April 2010 | Director's details changed for Roy Grierson on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Marie Elizabeth Grierson on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Roy Grierson on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Marie Elizabeth Grierson on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Marie Elizabeth Grierson on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Roy Grierson on 1 January 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 April 2007 | Return made up to 10/04/07; no change of members (7 pages) |
18 April 2007 | Return made up to 10/04/07; no change of members (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: 30 castle street dumfries dumfries & galloway DG1 1EN (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 30 castle street dumfries dumfries & galloway DG1 1EN (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (4 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (4 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 8 bank street dumfries DG1 2NS (1 page) |
14 April 2004 | Return made up to 10/04/04; full list of members
|
14 April 2004 | Return made up to 10/04/04; full list of members
|
14 April 2004 | Registered office changed on 14/04/04 from: 8 bank street dumfries DG1 2NS (1 page) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 April 2003 | Return made up to 10/04/03; full list of members
|
9 April 2003 | Return made up to 10/04/03; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 April 2000 | Return made up to 10/04/00; full list of members
|
7 April 2000 | Return made up to 10/04/00; full list of members
|
9 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
5 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
20 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
22 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
5 February 1996 | Dec mort/charge * (5 pages) |
5 February 1996 | Dec mort/charge * (5 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |