Waterloo Street
Glasgow
G2 6HQ
Scotland
Director Name | Mr Alan Maitland |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Floor 4, Atrium Court, 50 Waterloo Street Glasgow G2 6HQ Scotland |
Secretary Name | William Penrose Angold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a Morningside Park Edinburgh EH10 5HD Scotland |
Director Name | Alastair John Carmichael Johnston |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 1992) |
Role | Managing Director |
Correspondence Address | Roseburn 15 West Moulin Road Pitlochry Perthshire PH16 5EA Scotland |
Director Name | John Valentine McCulloch Jameson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | Laghead Gatehouse Of Fleet Castle Douglas Stewartry DG7 2BG Scotland |
Director Name | Edwin Nairn Hunter |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 11 Queensberry Brae Thornhill Dumfriesshire DG3 5AQ Scotland |
Director Name | James Harvey |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 1992) |
Role | Factory Manager |
Correspondence Address | 7 Solway Park Annan Dumfriesshire DG12 6HJ Scotland |
Director Name | John Wyllie Forteath |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 June 1995) |
Role | Supervisor/Manager |
Correspondence Address | 11 Parkhead Drive Stoop Dumfries DG1 3BY Scotland |
Secretary Name | Stanley Drummond Cairnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankhead Annan Water Moffat Dumfriesshire DG10 9LS Scotland |
Director Name | Mr James Johnstone Bell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 1994) |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | Haas Grove Farm Lockerbie DG11 2RQ Scotland |
Director Name | Sir David William Neil Landale |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | Dalswinton House Dalswinton Dumfries DG2 0XZ Scotland |
Director Name | Brian Corless |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 7 Ewart Drive Dumfries Dumfriesshire DG2 7LT Scotland |
Director Name | Mr Thomas Corrie Gillespie |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2001) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dunrod Lodge Borgue Kirkcudbright Kirkcudbrightshire DG6 4TT Scotland |
Director Name | George Leon Stewart McCaig |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 1999) |
Role | Retired |
Correspondence Address | 90 St Mary Street Kirkcudbright DG6 4EJ Scotland |
Director Name | Mr Michael Keggans |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2008) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Queensberry Park Hospital Road Thornhill Dumfriesshire DG3 5AA Scotland |
Director Name | Gordon Macrae Hodge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2004) |
Role | Architect |
Correspondence Address | 20 Albany Place Nunholm Road Dumfries Dumfriesshire DG1 1JN Scotland |
Director Name | Andrew Robertson Campbell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2005) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Whitecraigs Whitepark Road Castle Douglas DG7 1EX Scotland |
Director Name | Neil Martin Campbell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2000) |
Role | Chief Executive |
Correspondence Address | The Old Nursery Lovers Walk Dumfries Dumfries & Galloway DG1 1LR Scotland |
Director Name | William Alexander Burgess |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cranstoun Lodge Ladies Walk Stranraer DG9 8BN Scotland |
Director Name | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2005) |
Role | Managing Director |
Correspondence Address | Carnwyth Hightae Lockerbie Dumfriesshire DG11 1JL Scotland |
Secretary Name | John David Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(8 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Whitestones Moniaive Thornhill Dumfriesshire DG3 4EQ Scotland |
Director Name | Mr Eric David Innes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Woodside Beechgrove Moffat DG10 9RU Scotland |
Director Name | Mr Bryan Scott Findlay |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield 14 Park Road Dumfries Dumfries & Galloway DG2 7PW Scotland |
Director Name | John Alexander McArthur |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2006) |
Role | Company Director/Manager |
Correspondence Address | 4 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Mr Charles Wyndham Grieve |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2008) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Boreland Irongray Dumfries DG2 9TU Scotland |
Director Name | Prof Russel George Griggs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norhurst St Marys Street Sanquhar Dumfriesshire DG4 6BW Scotland |
Secretary Name | Mr Christopher Paul Mackie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2006) |
Role | Solicitor |
Correspondence Address | 2 Beech Avenue Cambuslang Glasgow Lanarkshire G72 8AU Scotland |
Director Name | Stuart Dixon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 67 Firth Road Troon Ayrshire KA10 6TG Scotland |
Secretary Name | John David Plant |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Whitestones Moniaive Thornhill Dumfriesshire DG3 4EQ Scotland |
Director Name | Anthony Paul Jackimciw |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(16 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2008) |
Role | F.E. Principal |
Correspondence Address | 9 The Courtyard Rockcliffe Carlisle Cumbria CA6 4AA |
Director Name | Mr David Thomas Gass |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(17 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tintock, Old School Yard Skirling Biggar Borders ML12 6HD Scotland |
Secretary Name | Mr Christopher Paul Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 June 2009) |
Role | Solicitor |
Correspondence Address | 2 Beech Avenue Cambuslang Glasgow Lanarkshire G72 8AU Scotland |
Secretary Name | Mr John Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 2012) |
Role | Solicitor |
Correspondence Address | 14 Munro Road Glasgow G13 1SF Scotland |
Secretary Name | Mrs Jacqueline Edwards |
---|---|
Status | Resigned |
Appointed | 08 March 2012(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 April 2022) |
Role | Company Director |
Correspondence Address | Floor 4, Atrium Court, 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Angold Davidson & Kelly (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 82 Great King Street Edinburgh Midlothian EH3 6QU Scotland |
Website | scottish-enterprise.com |
---|---|
Telephone | 0141 2482700 |
Telephone region | Glasgow |
Registered Address | Floor 4 Atrium Court, 50 Waterloo Street Glasgow G2 6HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
7 June 1991 | Delivered on: 13 June 1991 Persons entitled: Scottish Enterprise 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 |
---|
29 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
28 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
26 April 2022 | Termination of appointment of Jacqueline Edwards as a secretary on 21 April 2022 (1 page) |
28 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
3 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
2 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
11 November 2019 | Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page) |
5 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 6 March 2016 no member list (3 pages) |
15 March 2016 | Annual return made up to 6 March 2016 no member list (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (3 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (3 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 6 March 2014 no member list (3 pages) |
27 March 2014 | Annual return made up to 6 March 2014 no member list (3 pages) |
27 March 2014 | Annual return made up to 6 March 2014 no member list (3 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 September 2013 | Termination of appointment of Alistair Mckinnon as a director (1 page) |
24 September 2013 | Termination of appointment of Alistair Mckinnon as a director (1 page) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
9 September 2013 | Appointment of Mr Douglas Colquhoun as a director (2 pages) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
9 September 2013 | Appointment of Mr Douglas Colquhoun as a director (2 pages) |
3 April 2013 | Annual return made up to 6 March 2013 no member list (2 pages) |
3 April 2013 | Annual return made up to 6 March 2013 no member list (2 pages) |
3 April 2013 | Annual return made up to 6 March 2013 no member list (2 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 March 2012 | Appointment of Mrs Jacqueline Edwards as a secretary (1 page) |
23 March 2012 | Appointment of Mrs Jacqueline Edwards as a secretary (1 page) |
14 March 2012 | Termination of appointment of John Crawford as a secretary (1 page) |
14 March 2012 | Termination of appointment of John Crawford as a secretary (1 page) |
6 March 2012 | Annual return made up to 6 March 2012 no member list (3 pages) |
6 March 2012 | Annual return made up to 6 March 2012 no member list (3 pages) |
6 March 2012 | Annual return made up to 6 March 2012 no member list (3 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (3 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (3 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (3 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
31 March 2010 | Appointment of Mr Alistair Gordon Mckinnon as a director (2 pages) |
31 March 2010 | Appointment of Mr Alistair Gordon Mckinnon as a director (2 pages) |
31 March 2010 | Termination of appointment of David Gass as a director (1 page) |
31 March 2010 | Termination of appointment of David Gass as a director (1 page) |
8 March 2010 | Director's details changed for David Thomas Gass on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David Thomas Gass on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 no member list (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 no member list (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 no member list (2 pages) |
8 March 2010 | Director's details changed for David Thomas Gass on 8 March 2010 (2 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 150 broomielaw atlantic quay glasgow G2 8LU uk (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 150 broomielaw atlantic quay glasgow G2 8LU uk (1 page) |
10 June 2009 | Secretary appointed mr. John crawford (1 page) |
10 June 2009 | Secretary appointed mr. John crawford (1 page) |
9 June 2009 | Appointment terminated secretary christopher mackie (1 page) |
9 June 2009 | Appointment terminated secretary christopher mackie (1 page) |
9 March 2009 | Annual return made up to 06/03/09 (2 pages) |
9 March 2009 | Annual return made up to 06/03/09 (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from solway house dumfries enterprise park tinwald downs road dumfries DG1 3SJ (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from solway house dumfries enterprise park tinwald downs road dumfries DG1 3SJ (1 page) |
15 July 2008 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
15 July 2008 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
4 July 2008 | Appointment terminated director michael keggans (1 page) |
4 July 2008 | Appointment terminated director michael keggans (1 page) |
4 July 2008 | Appointment terminated director russel griggs (1 page) |
4 July 2008 | Appointment terminated director russel griggs (1 page) |
30 June 2008 | Appointment terminated secretary john plant (1 page) |
30 June 2008 | Secretary appointed mr. Christopher paul mackie (1 page) |
30 June 2008 | Secretary appointed mr. Christopher paul mackie (1 page) |
30 June 2008 | Appointment terminated secretary john plant (1 page) |
14 April 2008 | Director appointed david thomas gass (2 pages) |
14 April 2008 | Annual return made up to 06/03/08 (9 pages) |
14 April 2008 | Director appointed david thomas gass (2 pages) |
14 April 2008 | Annual return made up to 06/03/08 (9 pages) |
10 April 2008 | Appointment terminated director john stair (1 page) |
10 April 2008 | Appointment terminated director william thomson (1 page) |
10 April 2008 | Appointment terminated director william thomson (1 page) |
10 April 2008 | Appointment terminated director david roberts (1 page) |
10 April 2008 | Appointment terminated director david shaw (1 page) |
10 April 2008 | Appointment terminated director john ross (1 page) |
10 April 2008 | Appointment terminated director john stair (1 page) |
10 April 2008 | Appointment terminated director william burgess (1 page) |
10 April 2008 | Appointment terminated director anthony jackimciw (1 page) |
10 April 2008 | Appointment terminated director charles grieve (1 page) |
10 April 2008 | Appointment terminated director charles grieve (1 page) |
10 April 2008 | Appointment terminated director joan mitchell (1 page) |
10 April 2008 | Appointment terminated director john ross (1 page) |
10 April 2008 | Appointment terminated director anthony jackimciw (1 page) |
10 April 2008 | Appointment terminated director david shaw (1 page) |
10 April 2008 | Appointment terminated director stuart dixon (1 page) |
10 April 2008 | Appointment terminated director william burgess (1 page) |
10 April 2008 | Appointment terminated director joan mitchell (1 page) |
10 April 2008 | Appointment terminated director david roberts (1 page) |
10 April 2008 | Appointment terminated director stuart dixon (1 page) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
2 November 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
2 November 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
29 March 2007 | Annual return made up to 06/03/07 (8 pages) |
29 March 2007 | Annual return made up to 06/03/07 (8 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
22 August 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
22 August 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Annual return made up to 06/03/06
|
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Annual return made up to 06/03/06
|
17 November 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
29 March 2005 | Annual return made up to 06/03/05
|
29 March 2005 | Annual return made up to 06/03/05
|
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (4 pages) |
2 February 2005 | New director appointed (4 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | Director resigned (1 page) |
31 August 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
31 August 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
25 March 2004 | Annual return made up to 06/03/04 (9 pages) |
25 March 2004 | Annual return made up to 06/03/04 (9 pages) |
16 December 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
16 December 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
27 March 2003 | Annual return made up to 06/03/03
|
27 March 2003 | Annual return made up to 06/03/03
|
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
20 November 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
20 November 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
3 April 2002 | Annual return made up to 06/03/02
|
3 April 2002 | Annual return made up to 06/03/02
|
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
26 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
26 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
29 March 2001 | Annual return made up to 06/03/01
|
29 March 2001 | Annual return made up to 06/03/01
|
20 March 2001 | Memorandum and Articles of Association (13 pages) |
20 March 2001 | Memorandum and Articles of Association (13 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
20 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Director's particulars changed (1 page) |
31 August 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
31 August 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
17 April 2000 | Company name changed dumfries & galloway enterprise c ompany LIMITED\certificate issued on 18/04/00 (6 pages) |
17 April 2000 | Company name changed dumfries & galloway enterprise c ompany LIMITED\certificate issued on 18/04/00 (6 pages) |
27 March 2000 | Annual return made up to 06/03/00 (8 pages) |
27 March 2000 | Annual return made up to 06/03/00 (8 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
5 July 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
5 July 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
2 April 1999 | Annual return made up to 06/03/99 (23 pages) |
2 April 1999 | Annual return made up to 06/03/99 (23 pages) |
5 February 1999 | New director appointed (3 pages) |
5 February 1999 | New director appointed (3 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (22 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (22 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
26 March 1998 | Annual return made up to 06/03/98
|
26 March 1998 | Annual return made up to 06/03/98
|
27 February 1998 | Memorandum and Articles of Association (23 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Memorandum and Articles of Association (23 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (3 pages) |
7 January 1998 | Auditor's resignation (2 pages) |
7 January 1998 | Auditor's resignation (2 pages) |
27 August 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
27 August 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Memorandum and Articles of Association (16 pages) |
2 April 1997 | Memorandum and Articles of Association (16 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
26 June 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
26 June 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
11 April 1996 | Annual return made up to 12/03/96 (10 pages) |
11 April 1996 | Annual return made up to 12/03/96 (10 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (21 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (21 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
21 March 1991 | Incorporation (51 pages) |
21 March 1991 | Incorporation (51 pages) |