Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Director Name | Ms Diana Marie Bratt |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Of The South Arena Lochfield Road Dumfries Dumfries & Galloway DG2 9BG Scotland |
Director Name | Mr Andrew David Swann |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Queen Of The South Arena Lochfield Road Dumfries Dumfries & Galloway DG2 9BG Scotland |
Director Name | Mr Paul Andrew Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lloyds Avenue London EC3N 3AE |
Director Name | Alan Adam McLellan Young |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1990(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 1994) |
Role | Reteil Printing (Partner) |
Correspondence Address | 1350 Pollokshaws Road Glasgow Lanarkshire G41 3SB Scotland |
Director Name | William Beattie Hill |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1990(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2005) |
Role | Insurance Broker |
Correspondence Address | 1 Strathearn Place Rotchell Dumfries DG2 7RT Scotland |
Director Name | Mr William Stewart Hill |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1990(7 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months (resigned 24 March 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Raithwaite Colvend Dalbeattie Kirkcudbrightshire DG5 4QA Scotland |
Secretary Name | Mr William Stewart Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1990(7 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Raithwaite Colvend Dalbeattie Kirkcudbrightshire DG5 4QA Scotland |
Director Name | Alan George Brown |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(13 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 February 1997) |
Role | Insurance Broker |
Correspondence Address | 73 Anne Arundel Court Heathhall Dumfries DG1 3SL Scotland |
Director Name | Sandra Anne Murphy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 March 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 70 Edinburgh Road Dumfries DG1 1JU Scotland |
Website | westscott.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Queen Of The South Arena Lochfield Road Dumfries Dumfries & Galloway DG2 9BG Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | North West Dumfries |
Address Matches | 5 other UK companies use this postal address |
775 at £1 | Mr W.s. Hill 77.50% Ordinary |
---|---|
225 at £1 | Mrs Yvonne Hill-taylor 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,954 |
Cash | £203,682 |
Current Liabilities | £218,015 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
19 November 1992 | Delivered on: 24 November 1992 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. Outstanding |
---|---|
3 April 1987 | Delivered on: 21 April 1987 Satisfied on: 17 July 1991 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 |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
31 January 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
19 September 2017 | Notification of Seventeen Group Limited as a person with significant control on 24 March 2017 (1 page) |
19 September 2017 | Notification of Seventeen Group Limited as a person with significant control on 24 March 2017 (1 page) |
19 September 2017 | Notification of Seventeen Group Limited as a person with significant control on 19 September 2017 (1 page) |
13 September 2017 | Cessation of William Stewart Hill as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Cessation of William Stewart Hill as a person with significant control on 24 March 2017 (1 page) |
13 September 2017 | Cessation of William Stewart Hill as a person with significant control on 24 March 2017 (1 page) |
8 May 2017 | Appointment of Mrs Diana Marie Bratt as a director on 24 March 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Diana Marie Bratt as a director on 24 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Paul Andrew Turner as a director on 24 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Paul Anthony Anscombe as a director on 24 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Paul Andrew Turner as a director on 24 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Andrew David Swann as a director on 24 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Andrew David Swann as a director on 24 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Paul Anthony Anscombe as a director on 24 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of William Stewart Hill as a secretary on 24 March 2017 (1 page) |
28 March 2017 | Termination of appointment of William Stewart Hill as a secretary on 24 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Sandra Anne Murphy as a director on 24 March 2017 (1 page) |
28 March 2017 | Termination of appointment of William Stewart Hill as a director on 24 March 2017 (1 page) |
28 March 2017 | Termination of appointment of William Stewart Hill as a director on 24 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Sandra Anne Murphy as a director on 24 March 2017 (1 page) |
16 March 2017 | Satisfaction of charge 2 in full (1 page) |
16 March 2017 | Satisfaction of charge 2 in full (1 page) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 March 2015 | Registered office address changed from 1-3 Church Crescent Dumfries DG1 1DF to Westscott House Irongray Road Dumfries DG2 0HS on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 1-3 Church Crescent Dumfries DG1 1DF to Westscott House Irongray Road Dumfries DG2 0HS on 20 March 2015 (1 page) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 March 2010 | Director's details changed for Sandra Anne Murphy on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for William Stewart Hill on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for William Stewart Hill on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Sandra Anne Murphy on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
6 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 March 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
27 March 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
18 July 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
18 July 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
17 March 2006 | Return made up to 31/01/06; full list of members
|
17 March 2006 | Return made up to 31/01/06; full list of members
|
8 July 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
8 July 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
21 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
1 June 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
1 June 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
4 February 2004 | Return made up to 31/01/04; full list of members
|
4 February 2004 | Return made up to 31/01/04; full list of members
|
29 July 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
29 July 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
5 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
5 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
29 April 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
29 April 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
11 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
11 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
17 July 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
17 July 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
2 May 2001 | Return made up to 31/01/01; full list of members
|
2 May 2001 | Return made up to 31/01/01; full list of members
|
23 May 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
23 May 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
24 March 2000 | Return made up to 31/01/00; full list of members
|
24 March 2000 | Return made up to 31/01/00; full list of members
|
20 May 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
20 May 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
23 March 1999 | Return made up to 31/01/99; no change of members
|
23 March 1999 | Return made up to 31/01/99; no change of members
|
23 July 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
23 July 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
27 January 1998 | Return made up to 31/01/98; no change of members
|
27 January 1998 | Return made up to 31/01/98; no change of members
|
24 April 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
24 April 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
14 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
14 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
30 March 1996 | Full accounts made up to 30 September 1995 (21 pages) |
30 March 1996 | Full accounts made up to 30 September 1995 (21 pages) |
26 March 1996 | Return made up to 31/01/96; no change of members
|
26 March 1996 | Return made up to 31/01/96; no change of members
|
30 October 1995 | Auditor's resignation (2 pages) |
30 October 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Auditor's resignation (2 pages) |