Moniaive
Thornhill
Dumfriesshire
DG3 4HE
Scotland
Director Name | Philip James Alan Wilson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peilton Moniaive Thornhill Dumfriesshire DG3 4HE Scotland |
Secretary Name | Mrs Alison Mary Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2005(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | Pielton Moniaive Thornhill Dumfriesshire DG3 4HE Scotland |
Director Name | William Liddell Guy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Corner House 7 May Terrace North Berwick East Lothian EH39 4BA Scotland |
Secretary Name | Mrs Alison Mary Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Peilton Moniaive Thornhill Dumfriesshire DG3 4HE Scotland |
Secretary Name | Ewen Gordon Frere Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 2005) |
Role | Solicitor |
Correspondence Address | 14 Castle Street Dumfries DG1 1DR Scotland |
Director Name | Mr David George Moray Graham |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 November 2014) |
Role | Linguist |
Country of Residence | United Kingdom |
Correspondence Address | Peilton Moniave Thornhill Dumfrieeshire DG3 4HE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,419,267 |
Cash | £42,829 |
Current Liabilities | £20,837 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
5 June 2006 | Delivered on: 8 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 aubery crescent, largs AYR18554. Outstanding |
---|
7 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
5 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 June 2017 | Registered office address changed from C/O Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall, Dumfries Dumfriesshire DG1 3SJ to Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from C/O Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall, Dumfries Dumfriesshire DG1 3SJ to Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 23 June 2017 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
28 November 2014 | Termination of appointment of David George Moray Graham as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of David George Moray Graham as a director on 28 November 2014 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Secretary's details changed for Alison Mary Graham on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Alison Mary Graham on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alison Mary Graham on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alison Mary Graham on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Alison Mary Graham on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Philip James Alan Wilson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for David George Moray Graham on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for David George Moray Graham on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Philip James Alan Wilson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for David George Moray Graham on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Philip James Alan Wilson on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Alison Mary Graham on 5 February 2010 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 February 2008 | Return made up to 07/02/08; no change of members (7 pages) |
27 February 2008 | Return made up to 07/02/08; no change of members (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: dumfries enterprise park heathhall dumfries DG1 3SJ (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: dumfries enterprise park heathhall dumfries DG1 3SJ (1 page) |
26 March 2007 | Return made up to 07/02/07; full list of members
|
26 March 2007 | Return made up to 07/02/07; full list of members
|
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 June 2006 | Partic of mort/charge * (3 pages) |
8 June 2006 | Partic of mort/charge * (3 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
31 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 April 2001 | Return made up to 10/03/01; full list of members
|
5 April 2001 | Return made up to 10/03/01; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
12 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
16 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
16 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
12 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
7 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |