Peatford
Lockerbie
DG11 1BJ
Scotland
Director Name | Dennis Crosbie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Role | Office Contracts Manager |
Correspondence Address | Merrik 8 Greenlee Drive Greenlee, Collin Dumfries DG1 4JJ Scotland |
Secretary Name | Mr William James Hewitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Peatford Lockerbie DG11 1BJ Scotland |
Secretary Name | William Stewart McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Isla Cottage Springholm Castle Douglas Kirkcudbrightshire DG7 3LP Scotland |
Secretary Name | Yvonne Linda Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 October 2008) |
Role | Accounts Manager |
Correspondence Address | 4 Mountainhall Court Dumfries Dumfriesshire DG1 4YY Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01387 252902 |
---|---|
Telephone region | Dumfries |
Registered Address | The Hollies Peatford Lockerbie DG11 1BJ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | William James Hewitson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366,883 |
Cash | £115,149 |
Current Liabilities | £142,283 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
10 August 1992 | Delivered on: 20 August 1992 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
16 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
---|---|
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Amended accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 October 2008 | Appointment terminated secretary yvonne wells (1 page) |
7 October 2008 | Return made up to 04/08/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 August 2007 | Return made up to 04/08/07; no change of members (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
8 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
9 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Return made up to 04/08/00; full list of members
|
3 August 2000 | Director resigned (1 page) |
16 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 August 1999 | Return made up to 04/08/99; full list of members (5 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
13 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
11 September 1996 | Return made up to 04/08/96; full list of members (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 September 1995 | Return made up to 04/08/95; no change of members (4 pages) |