Company NameCompass Brain Injury Specialists Ltd
Company StatusDissolved
Company NumberSC154091
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 November 1994(29 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameThe Headway House (Dumfries & Galloway) Association Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael Johnstone Shannon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityScottish
StatusClosed
Appointed29 November 2016(22 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2020)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMs Anne-Marie Budyn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2018(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarries Kirk & McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr Angus Williamson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2018(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 20 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFarries Kirk & McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMrs Johan Findlay
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 20 October 2020)
RoleJustice Of The Peace
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameLyall George William Moodie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleSolicitor
Correspondence Address8 Bank Street
Dumfries
Dumfries & Galloway
DG1 2NS
Scotland
Secretary NameLyall George William Moodie
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleSolicitor
Correspondence Address8 Bank Street
Dumfries
Dumfries & Galloway
DG1 2NS
Scotland
Director NameMr John Connelly Dewar
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 weeks, 6 days after company formation)
Appointment Duration24 years (resigned 01 December 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Afton Drive
Dumfries
DG2 9ES
Scotland
Director NamePatricia Davis
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 25 August 1999)
RoleRetired
Correspondence AddressOrbister
Bridge Of Urr
Castle Douglas
Kirkcudbrightshire
DG7 3BZ
Scotland
Director NameEric George Fenwick
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 1997)
RoleChartered Accountant
Correspondence AddressDurhamhill
Kirkpatrick Durham
Castle Douglas
DG7 3HP
Scotland
Director NameJoan Helen Greenshields
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 1997)
RoleRetired
Correspondence AddressGoosehill Farm
Sanquhar
Dumfriesshire
DG4 6LB
Scotland
Director NameDr George Bell Hutchison
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 weeks, 6 days after company formation)
Appointment Duration18 years, 10 months (resigned 16 October 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCleveleys 98 Edinburgh Road
Dumfries
DG1 1JU
Scotland
Director NameMatthew Robertson Hastings
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 1999)
RoleRetired
Correspondence AddressKilncroft
Holywood
Dumfries
DG2 0RH
Scotland
Director NameAlan Chambers
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 30 August 2000)
RoleRetired/Disabled
Correspondence Address2 Janefield Gardens
Dumfries
DG2 7QA
Scotland
Director NameMrs Pamela Hall
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 2000)
RoleRetired
Correspondence Address10 Elder Avenue
Lincluden
Dumfries
DG2 0NL
Scotland
Director NameWilliam Branney
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2004)
RolePlasterer (Retired)
Country of ResidenceScotland
Correspondence Address18 Catherinefield Crescent
Dumfries
Dumfriesshire
DG1 1XJ
Scotland
Director NameDavid Campbell McMillan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 1999)
RoleChartered Accountant
Correspondence Address8 St Cuthberts Avenue
Dumfries
DG2 7NZ
Scotland
Director NameMargaret Elizabeth Anderson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressNilebank
Craigs Road
Dumfries
DG1 4ER
Scotland
Director NameKevin William Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 August 2004)
RoleDom.Svc.Eng.
Correspondence Address11/13 High Street
Lochmaben
Lockerbie
Dumfriesshire
DG11 1NG
Scotland
Director NameElizabeth Chambers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 November 2011)
RoleCarer
Country of ResidenceScotland
Correspondence Address2 Janefield Gardens
Dumfries
Dumfriesshire
DG2 7QA
Scotland
Director NameAlan Archibald Duncan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(10 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 May 2018)
RoleQuantity Suirveyor
Country of ResidenceScotland
Correspondence Address135 Drumlanrig Street
Thornhill
Dumfriesshire
DG3 5LP
Scotland
Director NameJulia Pringle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 08 September 2010)
RoleCarer
Country of ResidenceScotland
Correspondence AddressShaw Cottage
Tundergarth
Lockerbie
Dumfries & Galloway
DG11 2PU
Scotland
Secretary NameMr David Graham Wood
NationalityBritish
StatusResigned
Appointed19 November 2008(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Terregles
Dumfries
Dumfries & Galloway
DG2 9RT
Scotland
Director NameChristopher John Hoddinott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(15 years after company formation)
Appointment Duration5 years, 9 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Neis Place
Moniaive
Thornhill
Dumfriesshire
DG3 4HS
Scotland
Director NameStewart Scott Atkinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Glenholm Place
Dumfries
Dumfriesshire
DG1 4JQ
Scotland
Secretary NameDr George Bell Hutchison
StatusResigned
Appointed17 November 2010(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2013)
RoleCompany Director
Correspondence AddressHeadway House
Afton Drive
Summerhill
Dumfries
DG2 9ES
Scotland
Director NameMrs Elizabeth Jean Reid
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed16 November 2011(17 years after company formation)
Appointment Duration7 years (resigned 01 December 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCompass House Afton Drive
Dumfries
DG2 9ES
Scotland
Director NameMr David Ackroyd Gemmell
Date of BirthMay 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed04 June 2013(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2016)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressHeadway House
Afton Drive
Summerhill
Dumfries
DG2 9ES
Scotland
Secretary NameMrs Elizabeth Jean Reid
StatusResigned
Appointed11 December 2013(19 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 January 2019)
RoleCompany Director
Correspondence AddressCompass House Afton Drive
Dumfries
DG2 9ES
Scotland
Director NameDr Ian Hamish Maclean
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(21 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2018)
RoleRetired Medical Practioner
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Afton Drive
Dumfries
DG2 9ES
Scotland
Director NameMrs June Brown
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2020)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFarries Kirk & McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr Stuart William Fair
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(24 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 December 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCompass House Afton Drive
Dumfries
DG2 9ES
Scotland
Director NameOswalds International Formations Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteheadwaydg.org
Telephone01387 261166
Telephone regionDumfries

Location

Registered AddressFarries Kirk & McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£433,852
Net Worth£252,767
Cash£156,654
Current Liabilities£13,182

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
23 July 2020Application to strike the company off the register (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
3 April 2020Termination of appointment of June Brown as a director on 1 April 2020 (1 page)
1 April 2020Registered 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 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
19 December 2019Termination of appointment of Stuart William Fair as a director on 18 December 2019 (1 page)
15 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
11 November 2019Second filing for the appointment of Mr Stuart William Fair as a director (6 pages)
20 September 2019Appointment of Mr Stuart William Fair as a director on 20 September 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/11/2019
(2 pages)
15 January 2019Termination of appointment of Elizabeth Jean Reid as a secretary on 2 January 2019 (1 page)
13 December 2018Notification of June Brown as a person with significant control on 1 December 2018 (2 pages)
13 December 2018Termination of appointment of John Connelly Dewar as a director on 1 December 2018 (1 page)
13 December 2018Cessation of Ian Hamish Maclean as a person with significant control on 1 December 2018 (1 page)
13 December 2018Termination of appointment of William Branney as a director on 1 December 2018 (1 page)
13 December 2018Termination of appointment of Ian Hamish Maclean as a director on 1 December 2018 (1 page)
13 December 2018Termination of appointment of Elizabeth Jean Reid as a director on 1 December 2018 (1 page)
13 December 2018Appointment of Ms Johan Findlay as a director on 1 December 2018 (2 pages)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
13 June 2018Director's details changed for William Branney on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Mr John Connelly Dewar on 13 June 2018 (2 pages)
12 June 2018Appointment of Mr Angus Williamson as a director on 30 May 2018 (2 pages)
11 June 2018Termination of appointment of Heather Jane Walker as a director on 29 May 2018 (1 page)
11 June 2018Appointment of Ms Anne-Marie Budyn as a director on 29 May 2018 (2 pages)
11 June 2018Termination of appointment of Alan Archibald Duncan as a director on 29 May 2018 (1 page)
12 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2018Memorandum and Articles of Association (20 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
14 February 2018Notification of Ian Hamish Maclean as a person with significant control on 1 January 2018 (2 pages)
26 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 September 2017Memorandum and Articles of Association (19 pages)
28 September 2017Memorandum and Articles of Association (19 pages)
22 September 2017Registered 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 2017Registered 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 2017Termination of appointment of David Mckie Walden as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of David Mckie Walden as a director on 31 January 2017 (1 page)
25 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-16
(1 page)
25 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-16
(1 page)
25 January 2017Company name changed the headway house (dumfries & galloway) association LIMITED\certificate issued on 25/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
25 January 2017Company name changed the headway house (dumfries & galloway) association LIMITED\certificate issued on 25/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
13 December 2016Appointment of Mr Michael Johnstone Shannon as a director on 29 November 2016 (2 pages)
13 December 2016Termination of appointment of David Ackroyd Gemmell as a director on 29 November 2016 (1 page)
13 December 2016Appointment of Mr Michael Johnstone Shannon as a director on 29 November 2016 (2 pages)
13 December 2016Termination of appointment of David Ackroyd Gemmell as a director on 29 November 2016 (1 page)
8 December 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
18 November 2016Appointment of Mrs June Brown as a director on 31 May 2016 (2 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
18 November 2016Appointment of Mrs June Brown as a director on 31 May 2016 (2 pages)
16 November 2016Appointment of Mr David Mckie Walden as a director on 22 March 2016 (2 pages)
16 November 2016Appointment of Mr David Mckie Walden as a director on 22 March 2016 (2 pages)
15 November 2016Termination of appointment of John Briddon Wilson as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of John Briddon Wilson as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of John Briddon Wilson as a director on 15 November 2016 (1 page)
15 November 2016Appointment of Ms Heather Jane Walker as a director on 23 February 2016 (2 pages)
15 November 2016Termination of appointment of John Briddon Wilson as a director on 15 November 2016 (1 page)
15 November 2016Appointment of Ms Heather Jane Walker as a director on 23 February 2016 (2 pages)
7 November 2016Appointment of Dr Ian Hamish Maclean as a director on 29 March 2016 (2 pages)
7 November 2016Appointment of Dr Ian Hamish Maclean as a director on 29 March 2016 (2 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
9 November 2015Annual return made up to 4 November 2015 no member list (6 pages)
9 November 2015Annual return made up to 4 November 2015 no member list (6 pages)
3 September 2015Termination of appointment of Christopher John Hoddinott as a director on 26 August 2015 (1 page)
3 September 2015Termination of appointment of Christopher John Hoddinott as a director on 26 August 2015 (1 page)
13 January 2015Termination of appointment of Raymond Suszek as a director on 9 November 2014 (1 page)
13 January 2015Termination of appointment of Raymond Suszek as a director on 9 November 2014 (1 page)
13 January 2015Termination of appointment of Raymond Suszek as a director on 9 November 2014 (1 page)
11 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
11 November 2014Annual return made up to 4 November 2014 no member list (8 pages)
11 November 2014Annual return made up to 4 November 2014 no member list (8 pages)
11 November 2014Annual return made up to 4 November 2014 no member list (8 pages)
11 February 2014Appointment of Mr Raymond Suszek as a director (2 pages)
11 February 2014Appointment of Mr Raymond Suszek as a director (2 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
17 December 2013Appointment of Mrs Elizabeth Jean Reid as a secretary (2 pages)
17 December 2013Appointment of Mrs Elizabeth Jean Reid as a secretary (2 pages)
8 November 2013Annual return made up to 4 November 2013 no member list (8 pages)
8 November 2013Annual return made up to 4 November 2013 no member list (8 pages)
8 November 2013Annual return made up to 4 November 2013 no member list (8 pages)
4 November 2013Appointment of Mr David Ackroyd Gemmell as a director (2 pages)
4 November 2013Appointment of Mr David Ackroyd Gemmell as a director (2 pages)
18 October 2013Termination of appointment of George Hutchison as a director (1 page)
18 October 2013Termination of appointment of George Hutchison as a secretary (1 page)
18 October 2013Termination of appointment of George Hutchison as a secretary (1 page)
18 October 2013Termination of appointment of George Hutchison as a director (1 page)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
4 December 2012Termination of appointment of Arthur Rogerson as a director (1 page)
4 December 2012Termination of appointment of Arthur Rogerson as a director (1 page)
12 November 2012Annual return made up to 4 November 2012 no member list (9 pages)
12 November 2012Annual return made up to 4 November 2012 no member list (9 pages)
12 November 2012Annual return made up to 4 November 2012 no member list (9 pages)
1 March 2012Appointment of Mrs Elizabeth Jean Reid as a director (2 pages)
1 March 2012Appointment of Mrs Elizabeth Jean Reid as a director (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
23 November 2011Termination of appointment of Elizabeth Chambers as a director (1 page)
23 November 2011Termination of appointment of Elizabeth Chambers as a director (1 page)
11 November 2011Annual return made up to 4 November 2011 no member list (9 pages)
11 November 2011Annual return made up to 4 November 2011 no member list (9 pages)
11 November 2011Annual return made up to 4 November 2011 no member list (9 pages)
22 August 2011Termination of appointment of Stewart Atkinson as a director (1 page)
22 August 2011Termination of appointment of Stewart Atkinson as a director (1 page)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
24 November 2010Appointment of Dr George Bell Hutchison as a secretary (1 page)
24 November 2010Appointment of Dr George Bell Hutchison as a secretary (1 page)
22 November 2010Termination of appointment of David Wood as a director (1 page)
22 November 2010Annual return made up to 4 November 2010 no member list (10 pages)
22 November 2010Annual return made up to 4 November 2010 no member list (10 pages)
22 November 2010Termination of appointment of David Wood as a director (1 page)
22 November 2010Annual return made up to 4 November 2010 no member list (10 pages)
17 November 2010Termination of appointment of David Wood as a secretary (1 page)
17 November 2010Termination of appointment of Julia Pringle as a director (1 page)
17 November 2010Termination of appointment of Julia Pringle as a director (1 page)
17 November 2010Termination of appointment of David Wood as a secretary (1 page)
12 April 2010Appointment of Christopher John Hoddinott as a director (2 pages)
12 April 2010Appointment of Stewart Scott Atkinson as a director (2 pages)
12 April 2010Appointment of Christopher John Hoddinott as a director (2 pages)
12 April 2010Appointment of Stewart Scott Atkinson as a director (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
13 November 2009Director's details changed for Dr John Briddon Wilson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Julia Pringle on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Dr George Bell Hutchison on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 4 November 2009 no member list (7 pages)
13 November 2009Director's details changed for Dr George Bell Hutchison on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Dr John Briddon Wilson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for David Graham Wood on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Julia Pringle on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Elizabeth Chambers on 13 November 2009 (2 pages)
13 November 2009Director's details changed for William Branney on 13 November 2009 (2 pages)
13 November 2009Director's details changed for David Graham Wood on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 4 November 2009 no member list (7 pages)
13 November 2009Director's details changed for William Branney on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Arthur Rogerson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Elizabeth Chambers on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 4 November 2009 no member list (7 pages)
13 November 2009Director's details changed for Alan Archibald Duncan on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Arthur Rogerson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Alan Archibald Duncan on 13 November 2009 (2 pages)
12 January 2009Director and secretary appointed david graham wood (2 pages)
12 January 2009Director and secretary appointed david graham wood (2 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
3 December 2008Annual return made up to 04/11/08 (11 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
3 December 2008Annual return made up to 04/11/08 (11 pages)
2 December 2008Appointment terminated director and secretary lyall moodie (1 page)
2 December 2008Appointment terminated director and secretary lyall moodie (1 page)
17 December 2007Annual return made up to 04/11/07 (7 pages)
17 December 2007Annual return made up to 04/11/07 (7 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (10 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (10 pages)
31 January 2007New director appointed (2 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007New director appointed (2 pages)
30 November 2006Annual return made up to 04/11/06 (7 pages)
30 November 2006Annual return made up to 04/11/06 (7 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (10 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (10 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
28 November 2005Annual return made up to 04/11/05 (7 pages)
28 November 2005Annual return made up to 04/11/05 (7 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
10 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
10 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
8 November 2004Annual return made up to 04/11/04 (7 pages)
8 November 2004Annual return made up to 04/11/04 (7 pages)
18 September 2004New director appointed (2 pages)
18 September 2004New director appointed (2 pages)
18 September 2004Director resigned (1 page)
18 September 2004New director appointed (2 pages)
18 September 2004Director resigned (1 page)
18 September 2004New director appointed (2 pages)
18 September 2004New director appointed (2 pages)
18 September 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
4 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
4 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
25 October 2003Annual return made up to 04/11/03 (6 pages)
25 October 2003Annual return made up to 04/11/03 (6 pages)
6 November 2002Annual return made up to 04/11/02 (6 pages)
6 November 2002Annual return made up to 04/11/02 (6 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
8 November 2001Annual return made up to 04/11/01 (5 pages)
8 November 2001Annual return made up to 04/11/01 (5 pages)
19 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
19 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
8 November 2000Annual return made up to 04/11/00 (5 pages)
8 November 2000Annual return made up to 04/11/00 (5 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 December 1999Annual return made up to 04/11/99 (5 pages)
13 December 1999Annual return made up to 04/11/99 (5 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
5 November 1998Annual return made up to 04/11/98 (6 pages)
5 November 1998Annual return made up to 04/11/98 (6 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
22 December 1997Company name changed the headway house (dumfries) ass ociation LIMITED\certificate issued on 23/12/97 (2 pages)
22 December 1997Company name changed the headway house (dumfries) ass ociation LIMITED\certificate issued on 23/12/97 (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
14 November 1997Annual return made up to 04/11/97 (7 pages)
14 November 1997Annual return made up to 04/11/97 (7 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
20 March 1997Full accounts made up to 30 November 1995 (8 pages)
20 March 1997Full accounts made up to 30 November 1995 (8 pages)
18 February 1997Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
18 February 1997Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
28 November 1996Annual return made up to 04/11/96 (6 pages)
28 November 1996Annual return made up to 04/11/96 (6 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
24 November 1995Annual return made up to 04/11/95 (6 pages)
24 November 1995Annual return made up to 04/11/95 (6 pages)
4 November 1994Incorporation (17 pages)
4 November 1994Incorporation (17 pages)