Old Well Road
Moffat
DG10 9AP
Scotland
Director Name | Audrey Joyce Ferguson |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 03 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 79 Moffat Road Dumfries DG1 1PB Scotland |
Director Name | Mrs Sandra McDowall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1999(8 years, 8 months after company formation) |
Appointment Duration | 15 years (closed 03 July 2014) |
Role | Partner In Electr.Contractors |
Country of Residence | Scotland |
Correspondence Address | Duncan Cottage Duncan Park, Wigtown Newton Stewart Wigtownshire DG8 9JD Scotland |
Director Name | Patricia Janet Smith |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 July 2014) |
Role | Sessional Worker Dementia Char |
Country of Residence | United Kingdom |
Correspondence Address | Eskdene 32 Dumfries Road Lockerbie Dumfries-Shire DG11 2EF Scotland |
Director Name | John Tooth |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(16 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 July 2014) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 39 Kindar Drive Lochside Dumfries Dumfries & Galloway |
Director Name | Mrs Jane Strathern Maitland |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 July 2014) |
Role | Regional Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland Of Rerrick Dundrennan Kirkcudbright DG6 4QH Scotland |
Secretary Name | Patricia Janet Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 July 2014) |
Role | Sessional Charity Worker |
Correspondence Address | Eskdene 32 Dumfries Road Lockerbie Dumfries & Galloway DG11 2EF Scotland |
Director Name | Mrs Elizabeth Patricia Gilroy |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2009(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 July 2014) |
Role | Convener.Dumfries & Galloway Council |
Country of Residence | United Kingdom |
Correspondence Address | East Kirkcarswell,Dundrennan Kirkcudbright Dumfries & Galloway DG6 4QW Scotland |
Director Name | Mr Kenneth Allen Gouge |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2009(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meikle Knox House Castle Douglas Kirkcudbrightshire DG7 1NS Scotland |
Director Name | Sharon Makepeace |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2009(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 July 2014) |
Role | Press Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gleopark Farm Borgue Dumfries & Galloway Kirkcudbrightshire DG6 4SS Scotland |
Director Name | Cllr Ian Lindsay |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 July 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 54-55 Rowanburn Canonbie Dumfries DG14 0RQ Scotland |
Director Name | William John Cunningham |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(same day as company formation) |
Role | Ins Development Underwriter |
Correspondence Address | 33 Rosemount Street Dumfries Dumfriesshire DG2 7AF Scotland |
Secretary Name | Mrs Jennifer Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lagganhill Dunscore Dumfries Dumfriesshire DG2 0JT Scotland |
Director Name | Mrs Catherine Annabella Inderwick Agnew |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 June 2001) |
Role | Freelance TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Glenlee Park New Galloway Castle Douglas Kirkcudbrightshire DG7 3SF Scotland |
Director Name | Mrs Catherine Agnew |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 June 2001) |
Role | Freelance TV Producer |
Country of Residence | Scotland |
Correspondence Address | Glenlee Park New Galloway Castle Douglas Kirkcudbrightshire DG7 3SF Scotland |
Director Name | Jill Hardy |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1996) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Drumclyer Irongray Dumfries Dumfries & Galloway DG2 9SQ Scotland |
Director Name | Helen Fleming Bell |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kirksyde Buittle Castle Douglas Kirkcudbrightshire DG7 1NP Scotland |
Director Name | Mrs Johan Findlay |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | Townhead Parkgate Dumfries DG1 3LY Scotland |
Director Name | David Gulland |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 June 2000) |
Role | Glass Engraver |
Correspondence Address | 5 Rotchell Road Dumfries Dumfriesshire DG2 7SP Scotland |
Director Name | Mr Francis Moffat Gammell Gourlay |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barend House Barend Sandyhills Dalbeattie Kirkcudbrightshire DG5 4NU Scotland |
Director Name | Stanley Drummond Cairnie |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankhead Annan Water Moffat Dumfriesshire DG10 9LS Scotland |
Director Name | Norma May Hart |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 2000) |
Role | Local Government |
Correspondence Address | 22 Langlands Edinburgh Road Dumfries Dumfries & Galloway DG1 1JQ Scotland |
Director Name | Wendy Ann Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 2001) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Suffolkhill Avenue Dumfries Dumfries & Galloway DG2 7PQ Scotland |
Director Name | William Herbert |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1999) |
Role | Lecturer |
Correspondence Address | 79 Granville Court Jesmond Newcastle Upon Tyne Tyneside NE2 1TR |
Director Name | Alice Lavinia Bowman-Vaughan |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2007) |
Role | Councillor |
Correspondence Address | Linnhead Tundergarth Lockerbie Dumfriesshire DG11 2PU Scotland |
Director Name | Gordon Macrae Hodge |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2001) |
Role | Architect |
Correspondence Address | 81 Edinburgh Road Dumfries DG1 1JX Scotland |
Director Name | Anne Fiona Bryson Chaudhry |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 February 2001) |
Role | Business |
Correspondence Address | Fairways Moffat Dumfriesshire DG10 9JX Scotland |
Director Name | Dr Jan Sarah Hogarth |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2004) |
Role | Artist/Lecturer |
Country of Residence | Scotland |
Correspondence Address | Calside Craigs Road Dumfries Dumfriesshire DG1 4QJ Scotland |
Director Name | Dr Ralph Jessop |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2001) |
Role | University Lecturer |
Correspondence Address | 7 Mill Street Ochiltree Cumnock Ayrshire KA18 2NS Scotland |
Director Name | Avril Jean Goodwin |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2002) |
Role | Librarian |
Correspondence Address | Netherwood Lodge Glencaple Road Dumfries Dumfries & Galloway DG1 4TY Scotland |
Director Name | Arthur Johnstone |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 2005) |
Role | Retired |
Correspondence Address | Yarrow Brae Beckton Road Lockerbie Dumfries & Galloway DG11 2AZ Scotland |
Director Name | Judith Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2006) |
Role | Development Officer |
Correspondence Address | Ashdene Drove Road Langholm Dumfriesshire DG13 0JW Scotland |
Director Name | Jill Hardy |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Drumclyer Irongray Dumfries Dumfries & Galloway DG2 9SQ Scotland |
Director Name | Mr Roger Robert Guy |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2010) |
Role | Agriculture |
Country of Residence | Scotland |
Correspondence Address | Nether Locharwoods Ruthwell Dumfries Dumfriesshire DG1 4NQ Scotland |
Director Name | Mr John Anthony Charteris |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2010) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | Cullivait House Locharbriggs Dumfries Dumfriesshire DG1 1QX Scotland |
Director Name | Peter John Duncan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2009(18 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2010) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 166 High Street Dalbeattie Dumfries & Galloway DG5 4BY Scotland |
Registered Address | 123 Irish Street Dumfries DG1 2PE Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £683,241 |
Net Worth | £198,591 |
Cash | £198,468 |
Current Liabilities | £103,981 |
Latest Accounts | 31 March 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Return of final meeting of voluntary winding up (3 pages) |
3 April 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (1 page) |
14 December 2011 | Resolutions
|
23 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
3 November 2010 | Appointment of Councillor Ian Lindsay as a director (3 pages) |
5 October 2010 | Annual return made up to 11 September 2010 no member list (15 pages) |
4 October 2010 | Director's details changed for Jill Hardy on 1 September 2010 (2 pages) |
4 October 2010 | Termination of appointment of Mary Prince as a director (1 page) |
4 October 2010 | Termination of appointment of Roger Guy as a director (1 page) |
4 October 2010 | Termination of appointment of John Charteris as a director (1 page) |
4 October 2010 | Director's details changed for Jill Hardy on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mary Prince on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for John Tooth on 1 September 2010 (2 pages) |
4 October 2010 | Termination of appointment of Jill Hardy as a director (1 page) |
4 October 2010 | Director's details changed for John Tooth on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Elizabeth Patricia Gilroy on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Patricia Janet Smith on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Audrey Joyce Ferguson on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Janette Scott Richardson on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Audrey Joyce Ferguson on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Elizabeth Patricia Gilroy on 1 September 2010 (2 pages) |
4 October 2010 | Termination of appointment of Peter Duncan as a director (1 page) |
4 October 2010 | Director's details changed for Mary Prince on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Janette Scott Richardson on 1 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Patricia Janet Smith on 1 September 2010 (2 pages) |
15 February 2010 | Appointment of Kenneth Allen Gouge as a director (2 pages) |
15 February 2010 | Appointment of Elizabeth Patricia Gilroy as a director (2 pages) |
11 January 2010 | Appointment of Peter John Duncan as a director (2 pages) |
11 January 2010 | Appointment of Sharon Makepeace as a director (2 pages) |
22 December 2009 | Annual return made up to 11 September 2009 no member list (5 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
12 January 2009 | Annual return made up to 11/09/08 (5 pages) |
31 July 2008 | Full accounts made up to 31 March 2008 (24 pages) |
20 June 2008 | Director appointed roger robert guy (2 pages) |
20 June 2008 | Director appointed john anthony charteris (2 pages) |
20 June 2008 | Director appointed councillor jane maitland (2 pages) |
20 March 2008 | Appointment terminated director graham trickey (1 page) |
20 March 2008 | Appointment terminated director helen bell (1 page) |
20 March 2008 | Appointment terminated director alice bowman-vaughan (1 page) |
19 March 2008 | Secretary appointed patricia janet smith (1 page) |
19 March 2008 | Appointment terminated secretary jennifer wilson (1 page) |
5 March 2008 | Annual return made up to 11/09/07 (7 pages) |
26 February 2008 | Director appointed john tooth (1 page) |
26 February 2008 | Appointment terminated director thomas pow (1 page) |
26 February 2008 | Director appointed mary prince (1 page) |
22 November 2007 | Accounts for a medium company made up to 31 March 2007 (24 pages) |
14 December 2006 | Annual return made up to 11/09/06
|
14 December 2006 | Director resigned (1 page) |
22 August 2006 | Full accounts made up to 31 March 2006 (24 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
23 September 2005 | Annual return made up to 11/09/05 (3 pages) |
23 September 2005 | Location of register of members (1 page) |
23 September 2005 | Director resigned (1 page) |
24 September 2004 | Annual return made up to 11/09/04 (8 pages) |
1 September 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
5 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
9 October 2003 | Annual return made up to 11/09/03
|
13 June 2003 | Full accounts made up to 31 March 2003 (18 pages) |
11 March 2003 | New director appointed (2 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
26 September 2002 | Annual return made up to 11/09/02
|
26 September 2002 | Director resigned (1 page) |
22 October 2001 | Annual return made up to 05/09/01 (6 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
11 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Annual return made up to 11/09/00
|
14 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (3 pages) |
27 October 1999 | Director resigned (1 page) |
27 September 1999 | Annual return made up to 11/09/99
|
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
26 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
17 June 1999 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
29 September 1998 | Annual return made up to 11/09/98 (9 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
17 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
24 September 1997 | Annual return made up to 11/09/97
|
19 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
19 September 1996 | Annual return made up to 11/09/96
|
4 September 1996 | Full accounts made up to 31 March 1996 (21 pages) |
20 September 1995 | Annual return made up to 11/09/95 (6 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
9 October 1990 | Incorporation (17 pages) |