Heathhall
Dumfries
DG1 3SJ
Scotland
Director Name | Ms Anne-Marie Budyn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2018(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farries Kirk & McVean Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mr Angus Williamson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2018(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Farries Kirk & McVean Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mrs Johan Findlay |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2018(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 October 2020) |
Role | Justice Of The Peace |
Country of Residence | Scotland |
Correspondence Address | Farries Kirk & McVean Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Lyall George William Moodie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Bank Street Dumfries Dumfries & Galloway DG1 2NS Scotland |
Secretary Name | Lyall George William Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Bank Street Dumfries Dumfries & Galloway DG1 2NS Scotland |
Director Name | Mr John Connelly Dewar |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years (resigned 01 December 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Afton Drive Dumfries DG2 9ES Scotland |
Director Name | Patricia Davis |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 August 1999) |
Role | Retired |
Correspondence Address | Orbister Bridge Of Urr Castle Douglas Kirkcudbrightshire DG7 3BZ Scotland |
Director Name | Eric George Fenwick |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 1997) |
Role | Chartered Accountant |
Correspondence Address | Durhamhill Kirkpatrick Durham Castle Douglas DG7 3HP Scotland |
Director Name | Joan Helen Greenshields |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 1997) |
Role | Retired |
Correspondence Address | Goosehill Farm Sanquhar Dumfriesshire DG4 6LB Scotland |
Director Name | Dr George Bell Hutchison |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 16 October 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cleveleys 98 Edinburgh Road Dumfries DG1 1JU Scotland |
Director Name | Matthew Robertson Hastings |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 1999) |
Role | Retired |
Correspondence Address | Kilncroft Holywood Dumfries DG2 0RH Scotland |
Director Name | Alan Chambers |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2000) |
Role | Retired/Disabled |
Correspondence Address | 2 Janefield Gardens Dumfries DG2 7QA Scotland |
Director Name | Mrs Pamela Hall |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 November 2000) |
Role | Retired |
Correspondence Address | 10 Elder Avenue Lincluden Dumfries DG2 0NL Scotland |
Director Name | William Branney |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 2004) |
Role | Plasterer (Retired) |
Country of Residence | Scotland |
Correspondence Address | 18 Catherinefield Crescent Dumfries Dumfriesshire DG1 1XJ Scotland |
Director Name | David Campbell McMillan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 St Cuthberts Avenue Dumfries DG2 7NZ Scotland |
Director Name | Margaret Elizabeth Anderson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(4 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Nilebank Craigs Road Dumfries DG1 4ER Scotland |
Director Name | Kevin William Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 August 2004) |
Role | Dom.Svc.Eng. |
Correspondence Address | 11/13 High Street Lochmaben Lockerbie Dumfriesshire DG11 1NG Scotland |
Director Name | Elizabeth Chambers |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 November 2011) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | 2 Janefield Gardens Dumfries Dumfriesshire DG2 7QA Scotland |
Director Name | Alan Archibald Duncan |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 May 2018) |
Role | Quantity Suirveyor |
Country of Residence | Scotland |
Correspondence Address | 135 Drumlanrig Street Thornhill Dumfriesshire DG3 5LP Scotland |
Director Name | Julia Pringle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 08 September 2010) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | Shaw Cottage Tundergarth Lockerbie Dumfries & Galloway DG11 2PU Scotland |
Secretary Name | Mr David Graham Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Terregles Dumfries Dumfries & Galloway DG2 9RT Scotland |
Director Name | Christopher John Hoddinott |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(15 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Neis Place Moniaive Thornhill Dumfriesshire DG3 4HS Scotland |
Director Name | Stewart Scott Atkinson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Glenholm Place Dumfries Dumfriesshire DG1 4JQ Scotland |
Secretary Name | Dr George Bell Hutchison |
---|---|
Status | Resigned |
Appointed | 17 November 2010(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | Headway House Afton Drive Summerhill Dumfries DG2 9ES Scotland |
Director Name | Mrs Elizabeth Jean Reid |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 November 2011(17 years after company formation) |
Appointment Duration | 7 years (resigned 01 December 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Compass House Afton Drive Dumfries DG2 9ES Scotland |
Director Name | Mr David Ackroyd Gemmell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 June 2013(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 November 2016) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Headway House Afton Drive Summerhill Dumfries DG2 9ES Scotland |
Secretary Name | Mrs Elizabeth Jean Reid |
---|---|
Status | Resigned |
Appointed | 11 December 2013(19 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 January 2019) |
Role | Company Director |
Correspondence Address | Compass House Afton Drive Dumfries DG2 9ES Scotland |
Director Name | Dr Ian Hamish Maclean |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2018) |
Role | Retired Medical Practioner |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Afton Drive Dumfries DG2 9ES Scotland |
Director Name | Mrs June Brown |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2020) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Farries Kirk & McVean Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mr Stuart William Fair |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(24 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 December 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Compass House Afton Drive Dumfries DG2 9ES Scotland |
Director Name | Oswalds International Formations Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | headwaydg.org |
---|---|
Telephone | 01387 261166 |
Telephone region | Dumfries |
Registered Address | Farries Kirk & McVean Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £433,852 |
Net Worth | £252,767 |
Cash | £156,654 |
Current Liabilities | £13,182 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2020 | Application to strike the company off the register (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
3 April 2020 | Termination of appointment of June Brown as a director on 1 April 2020 (1 page) |
1 April 2020 | Registered office address changed from Compass House Afton Drive Dumfries DG2 9ES Scotland to Farries Kirk & Mcvean Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 1 April 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
19 December 2019 | Termination of appointment of Stuart William Fair as a director on 18 December 2019 (1 page) |
15 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
11 November 2019 | Second filing for the appointment of Mr Stuart William Fair as a director (6 pages) |
20 September 2019 | Appointment of Mr Stuart William Fair as a director on 20 September 2019
|
15 January 2019 | Termination of appointment of Elizabeth Jean Reid as a secretary on 2 January 2019 (1 page) |
13 December 2018 | Notification of June Brown as a person with significant control on 1 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of John Connelly Dewar as a director on 1 December 2018 (1 page) |
13 December 2018 | Cessation of Ian Hamish Maclean as a person with significant control on 1 December 2018 (1 page) |
13 December 2018 | Termination of appointment of William Branney as a director on 1 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Ian Hamish Maclean as a director on 1 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Elizabeth Jean Reid as a director on 1 December 2018 (1 page) |
13 December 2018 | Appointment of Ms Johan Findlay as a director on 1 December 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
13 June 2018 | Director's details changed for William Branney on 13 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr John Connelly Dewar on 13 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Angus Williamson as a director on 30 May 2018 (2 pages) |
11 June 2018 | Termination of appointment of Heather Jane Walker as a director on 29 May 2018 (1 page) |
11 June 2018 | Appointment of Ms Anne-Marie Budyn as a director on 29 May 2018 (2 pages) |
11 June 2018 | Termination of appointment of Alan Archibald Duncan as a director on 29 May 2018 (1 page) |
12 March 2018 | Resolutions
|
12 March 2018 | Memorandum and Articles of Association (20 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
14 February 2018 | Notification of Ian Hamish Maclean as a person with significant control on 1 January 2018 (2 pages) |
26 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
28 September 2017 | Memorandum and Articles of Association (19 pages) |
28 September 2017 | Memorandum and Articles of Association (19 pages) |
22 September 2017 | Registered office address changed from Headway House Afton Drive Summerhill Dumfries DG2 9ES to Compass House Afton Drive Dumfries DG2 9ES on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Headway House Afton Drive Summerhill Dumfries DG2 9ES to Compass House Afton Drive Dumfries DG2 9ES on 22 September 2017 (1 page) |
14 February 2017 | Termination of appointment of David Mckie Walden as a director on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of David Mckie Walden as a director on 31 January 2017 (1 page) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
25 January 2017 | Company name changed the headway house (dumfries & galloway) association LIMITED\certificate issued on 25/01/17
|
25 January 2017 | Company name changed the headway house (dumfries & galloway) association LIMITED\certificate issued on 25/01/17
|
13 December 2016 | Appointment of Mr Michael Johnstone Shannon as a director on 29 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of David Ackroyd Gemmell as a director on 29 November 2016 (1 page) |
13 December 2016 | Appointment of Mr Michael Johnstone Shannon as a director on 29 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of David Ackroyd Gemmell as a director on 29 November 2016 (1 page) |
8 December 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
8 December 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
18 November 2016 | Appointment of Mrs June Brown as a director on 31 May 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
18 November 2016 | Appointment of Mrs June Brown as a director on 31 May 2016 (2 pages) |
16 November 2016 | Appointment of Mr David Mckie Walden as a director on 22 March 2016 (2 pages) |
16 November 2016 | Appointment of Mr David Mckie Walden as a director on 22 March 2016 (2 pages) |
15 November 2016 | Termination of appointment of John Briddon Wilson as a director on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of John Briddon Wilson as a director on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of John Briddon Wilson as a director on 15 November 2016 (1 page) |
15 November 2016 | Appointment of Ms Heather Jane Walker as a director on 23 February 2016 (2 pages) |
15 November 2016 | Termination of appointment of John Briddon Wilson as a director on 15 November 2016 (1 page) |
15 November 2016 | Appointment of Ms Heather Jane Walker as a director on 23 February 2016 (2 pages) |
7 November 2016 | Appointment of Dr Ian Hamish Maclean as a director on 29 March 2016 (2 pages) |
7 November 2016 | Appointment of Dr Ian Hamish Maclean as a director on 29 March 2016 (2 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
9 November 2015 | Annual return made up to 4 November 2015 no member list (6 pages) |
9 November 2015 | Annual return made up to 4 November 2015 no member list (6 pages) |
3 September 2015 | Termination of appointment of Christopher John Hoddinott as a director on 26 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Christopher John Hoddinott as a director on 26 August 2015 (1 page) |
13 January 2015 | Termination of appointment of Raymond Suszek as a director on 9 November 2014 (1 page) |
13 January 2015 | Termination of appointment of Raymond Suszek as a director on 9 November 2014 (1 page) |
13 January 2015 | Termination of appointment of Raymond Suszek as a director on 9 November 2014 (1 page) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
11 November 2014 | Annual return made up to 4 November 2014 no member list (8 pages) |
11 November 2014 | Annual return made up to 4 November 2014 no member list (8 pages) |
11 November 2014 | Annual return made up to 4 November 2014 no member list (8 pages) |
11 February 2014 | Appointment of Mr Raymond Suszek as a director (2 pages) |
11 February 2014 | Appointment of Mr Raymond Suszek as a director (2 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
17 December 2013 | Appointment of Mrs Elizabeth Jean Reid as a secretary (2 pages) |
17 December 2013 | Appointment of Mrs Elizabeth Jean Reid as a secretary (2 pages) |
8 November 2013 | Annual return made up to 4 November 2013 no member list (8 pages) |
8 November 2013 | Annual return made up to 4 November 2013 no member list (8 pages) |
8 November 2013 | Annual return made up to 4 November 2013 no member list (8 pages) |
4 November 2013 | Appointment of Mr David Ackroyd Gemmell as a director (2 pages) |
4 November 2013 | Appointment of Mr David Ackroyd Gemmell as a director (2 pages) |
18 October 2013 | Termination of appointment of George Hutchison as a director (1 page) |
18 October 2013 | Termination of appointment of George Hutchison as a secretary (1 page) |
18 October 2013 | Termination of appointment of George Hutchison as a secretary (1 page) |
18 October 2013 | Termination of appointment of George Hutchison as a director (1 page) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
4 December 2012 | Termination of appointment of Arthur Rogerson as a director (1 page) |
4 December 2012 | Termination of appointment of Arthur Rogerson as a director (1 page) |
12 November 2012 | Annual return made up to 4 November 2012 no member list (9 pages) |
12 November 2012 | Annual return made up to 4 November 2012 no member list (9 pages) |
12 November 2012 | Annual return made up to 4 November 2012 no member list (9 pages) |
1 March 2012 | Appointment of Mrs Elizabeth Jean Reid as a director (2 pages) |
1 March 2012 | Appointment of Mrs Elizabeth Jean Reid as a director (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
23 November 2011 | Termination of appointment of Elizabeth Chambers as a director (1 page) |
23 November 2011 | Termination of appointment of Elizabeth Chambers as a director (1 page) |
11 November 2011 | Annual return made up to 4 November 2011 no member list (9 pages) |
11 November 2011 | Annual return made up to 4 November 2011 no member list (9 pages) |
11 November 2011 | Annual return made up to 4 November 2011 no member list (9 pages) |
22 August 2011 | Termination of appointment of Stewart Atkinson as a director (1 page) |
22 August 2011 | Termination of appointment of Stewart Atkinson as a director (1 page) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
24 November 2010 | Appointment of Dr George Bell Hutchison as a secretary (1 page) |
24 November 2010 | Appointment of Dr George Bell Hutchison as a secretary (1 page) |
22 November 2010 | Termination of appointment of David Wood as a director (1 page) |
22 November 2010 | Annual return made up to 4 November 2010 no member list (10 pages) |
22 November 2010 | Annual return made up to 4 November 2010 no member list (10 pages) |
22 November 2010 | Termination of appointment of David Wood as a director (1 page) |
22 November 2010 | Annual return made up to 4 November 2010 no member list (10 pages) |
17 November 2010 | Termination of appointment of David Wood as a secretary (1 page) |
17 November 2010 | Termination of appointment of Julia Pringle as a director (1 page) |
17 November 2010 | Termination of appointment of Julia Pringle as a director (1 page) |
17 November 2010 | Termination of appointment of David Wood as a secretary (1 page) |
12 April 2010 | Appointment of Christopher John Hoddinott as a director (2 pages) |
12 April 2010 | Appointment of Stewart Scott Atkinson as a director (2 pages) |
12 April 2010 | Appointment of Christopher John Hoddinott as a director (2 pages) |
12 April 2010 | Appointment of Stewart Scott Atkinson as a director (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
13 November 2009 | Director's details changed for Dr John Briddon Wilson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Julia Pringle on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Dr George Bell Hutchison on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 4 November 2009 no member list (7 pages) |
13 November 2009 | Director's details changed for Dr George Bell Hutchison on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Dr John Briddon Wilson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Graham Wood on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Julia Pringle on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Elizabeth Chambers on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for William Branney on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Graham Wood on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 4 November 2009 no member list (7 pages) |
13 November 2009 | Director's details changed for William Branney on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Arthur Rogerson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Elizabeth Chambers on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 4 November 2009 no member list (7 pages) |
13 November 2009 | Director's details changed for Alan Archibald Duncan on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Arthur Rogerson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Alan Archibald Duncan on 13 November 2009 (2 pages) |
12 January 2009 | Director and secretary appointed david graham wood (2 pages) |
12 January 2009 | Director and secretary appointed david graham wood (2 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
3 December 2008 | Annual return made up to 04/11/08 (11 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
3 December 2008 | Annual return made up to 04/11/08 (11 pages) |
2 December 2008 | Appointment terminated director and secretary lyall moodie (1 page) |
2 December 2008 | Appointment terminated director and secretary lyall moodie (1 page) |
17 December 2007 | Annual return made up to 04/11/07 (7 pages) |
17 December 2007 | Annual return made up to 04/11/07 (7 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | New director appointed (2 pages) |
30 November 2006 | Annual return made up to 04/11/06 (7 pages) |
30 November 2006 | Annual return made up to 04/11/06 (7 pages) |
26 October 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
26 October 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
28 November 2005 | Annual return made up to 04/11/05 (7 pages) |
28 November 2005 | Annual return made up to 04/11/05 (7 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
10 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 November 2004 | Annual return made up to 04/11/04 (7 pages) |
8 November 2004 | Annual return made up to 04/11/04 (7 pages) |
18 September 2004 | New director appointed (2 pages) |
18 September 2004 | New director appointed (2 pages) |
18 September 2004 | Director resigned (1 page) |
18 September 2004 | New director appointed (2 pages) |
18 September 2004 | Director resigned (1 page) |
18 September 2004 | New director appointed (2 pages) |
18 September 2004 | New director appointed (2 pages) |
18 September 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
4 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 October 2003 | Annual return made up to 04/11/03 (6 pages) |
25 October 2003 | Annual return made up to 04/11/03 (6 pages) |
6 November 2002 | Annual return made up to 04/11/02 (6 pages) |
6 November 2002 | Annual return made up to 04/11/02 (6 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 November 2001 | Annual return made up to 04/11/01 (5 pages) |
8 November 2001 | Annual return made up to 04/11/01 (5 pages) |
19 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
19 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
8 November 2000 | Annual return made up to 04/11/00 (5 pages) |
8 November 2000 | Annual return made up to 04/11/00 (5 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 December 1999 | Annual return made up to 04/11/99 (5 pages) |
13 December 1999 | Annual return made up to 04/11/99 (5 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
5 November 1998 | Annual return made up to 04/11/98 (6 pages) |
5 November 1998 | Annual return made up to 04/11/98 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
23 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 December 1997 | Company name changed the headway house (dumfries) ass ociation LIMITED\certificate issued on 23/12/97 (2 pages) |
22 December 1997 | Company name changed the headway house (dumfries) ass ociation LIMITED\certificate issued on 23/12/97 (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
14 November 1997 | Annual return made up to 04/11/97 (7 pages) |
14 November 1997 | Annual return made up to 04/11/97 (7 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
20 March 1997 | Full accounts made up to 30 November 1995 (8 pages) |
20 March 1997 | Full accounts made up to 30 November 1995 (8 pages) |
18 February 1997 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
18 February 1997 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
28 November 1996 | Annual return made up to 04/11/96 (6 pages) |
28 November 1996 | Annual return made up to 04/11/96 (6 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
24 November 1995 | Annual return made up to 04/11/95 (6 pages) |
24 November 1995 | Annual return made up to 04/11/95 (6 pages) |
4 November 1994 | Incorporation (17 pages) |
4 November 1994 | Incorporation (17 pages) |