Stranraer
Dumfries & Galloway
DG9 8RT
Scotland
Secretary Name | Messrs Farries Kirk & McVean |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | Dumfries Enterprise Park Dumfries Dumfriesshire DG1 3SJ Scotland |
Director Name | Edward Anthony Fleming Smith |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 09 June 2006) |
Role | Land Agent |
Correspondence Address | 28 Castle Street Dumfries Dumfriesshire DG1 1DG Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1989(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 1997) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 June 2006) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | Farries, Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Federal Trust Co. LTD 99.99% Ordinary |
---|---|
1 at £1 | Robin Barnes 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £309,168 |
Current Liabilities | £211,963 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
28 March 2018 | Notification of John David Earl of Stair as a person with significant control on 28 March 2018 (2 pages) |
28 March 2018 | Cessation of Federal Trust Company Limited as a person with significant control on 28 March 2018 (1 page) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Director's details changed for Earl John David James Stair on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Earl John David James Stair on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Earl John David James Stair on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from farries kirk & mcvean dumfries enterprise park, heathhall dumfries dumfries & galloway DG1 3SJ (1 page) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from farries kirk & mcvean dumfries enterprise park, heathhall dumfries dumfries & galloway DG1 3SJ (1 page) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Secretary's change of particulars / farries, kirk & mcvean / 12/01/2009 (2 pages) |
16 January 2009 | Secretary's change of particulars / farries, kirk & mcvean / 12/01/2009 (2 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2008 | Return made up to 14/01/08; change of members
|
4 February 2008 | Return made up to 14/01/08; change of members
|
20 July 2007 | Registered office changed on 20/07/07 from: 30 castle street dumfries dunfries & galloway DG1 1EN (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 30 castle street dumfries dunfries & galloway DG1 1EN (1 page) |
5 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
5 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
27 June 2006 | Director resigned (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
5 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members
|
23 January 2003 | Return made up to 14/01/03; full list of members
|
1 November 2002 | Partial exemption accounts made up to 31 March 2002 (5 pages) |
1 November 2002 | Partial exemption accounts made up to 31 March 2002 (5 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (5 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (5 pages) |
14 November 2001 | Partial exemption accounts made up to 31 March 2001 (5 pages) |
14 November 2001 | Partial exemption accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor saltire court castle terrace edinburgh midlothian EH1 2EF (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor saltire court castle terrace edinburgh midlothian EH1 2EF (1 page) |
16 January 2001 | Return made up to 14/01/01; full list of members (5 pages) |
16 January 2001 | Return made up to 14/01/01; full list of members (5 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
18 January 2000 | Return made up to 14/01/00; full list of members
|
18 January 2000 | Return made up to 14/01/00; full list of members
|
23 December 1999 | Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
11 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
7 February 1999 | Return made up to 14/01/99; full list of members (5 pages) |
7 February 1999 | Return made up to 14/01/99; full list of members (5 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
4 February 1998 | Return made up to 14/01/98; full list of members (5 pages) |
4 February 1998 | Return made up to 14/01/98; full list of members (5 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
31 January 1997 | Return made up to 14/01/97; full list of members (5 pages) |
31 January 1997 | Return made up to 14/01/97; full list of members (5 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
9 February 1996 | Return made up to 14/01/96; full list of members (8 pages) |
9 February 1996 | Return made up to 14/01/96; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |