Galabreck Road
Thornhill
DG3 4LP
Scotland
Director Name | Mrs Veronica Wylie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Administrator Manager |
Country of Residence | Scotland |
Correspondence Address | Ridgemoor Galabreck Road Thornhill DG3 4LP Scotland |
Secretary Name | Mrs Veronica Wylie |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Administrator Manager |
Country of Residence | Scotland |
Correspondence Address | Ridgemoor Galabreck Road Thornhill DG3 4LP Scotland |
Director Name | Nicholas Antony George Waugh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1999) |
Role | Estate Factor |
Correspondence Address | Carroncroft Carronbridge Thornhill Dumfriesshire DG3 5AZ Scotland |
Director Name | Gareth Llewllyn Lewis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | Carroncroft Carronbridge Thornhill Dumfriesshire DG3 5AY Scotland |
Director Name | David Gwyther |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Holmhill House Thornhill Dumfriesshire DG3 4AB Scotland |
Director Name | Andrew George Wiseman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 November 2016) |
Role | Chartered Forrester |
Country of Residence | United Kingdom |
Correspondence Address | 2 Laundry House Bowhill Selkirk TD7 5ET Scotland |
Director Name | Mr Mark Coombs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 2014) |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Drumlanrig Nains House Drumlanrig Thornhill Dumfriesshire DG3 4AG Scotland |
Director Name | Mr Graeme Sean Burgess |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2016) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(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 | 13 June 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | carronbridgesawmill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01848 331661 |
Telephone region | Thornhill |
Registered Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 50 other UK companies use this postal address |
18.9k at £1 | Buccleuch Estates LTD 42.28% Ordinary |
---|---|
12.9k at £1 | Brian Wylie 28.75% Ordinary |
12.9k at £1 | Veronica Wylie 28.75% Ordinary |
50 at £1 | Brian Wylie 0.11% Ordinary A |
50 at £1 | Veronica Wylie 0.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £892,466 |
Cash | £200,446 |
Current Liabilities | £416,822 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
14 December 2022 | Delivered on: 19 December 2022 Persons entitled: The Buccleuch Estates Limited Classification: A registered charge Particulars: Area of ground extending to 3.29 hectares or thereby at carronbridge sawmill in the county of dumfries. Outstanding |
---|---|
11 March 2019 | Delivered on: 15 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: New cample, thornhill. DMF23718. Outstanding |
27 October 2018 | Delivered on: 15 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over the subjects being an area of woodland at glenview. Title number DMF1670. Outstanding |
13 August 2010 | Delivered on: 17 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 May 2000 | Delivered on: 7 June 2000 Satisfied on: 1 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
16 September 1998 | Delivered on: 25 September 1998 Satisfied on: 24 August 2010 Persons entitled: Dumfries and Galloway Enterprise Company Limited 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. Fully Satisfied |
20 December 1995 | Delivered on: 28 December 1995 Satisfied on: 4 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 March 2019 | Registration of charge SC1586290006, created on 11 March 2019 (6 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
15 November 2018 | Registration of charge SC1586290005, created on 27 October 2018 (7 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 December 2016 | Termination of appointment of Andrew George Wiseman as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Andrew George Wiseman as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Graeme Sean Burgess as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Graeme Sean Burgess as a director on 30 November 2016 (1 page) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
4 August 2015 | Satisfaction of charge 1 in full (1 page) |
4 August 2015 | Satisfaction of charge 1 in full (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 March 2014 | Appointment of Mr Graeme Sean Burgess as a director (2 pages) |
24 March 2014 | Termination of appointment of Mark Coombs as a director (1 page) |
24 March 2014 | Termination of appointment of Mark Coombs as a director (1 page) |
24 March 2014 | Appointment of Mr Graeme Sean Burgess as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
1 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Appointment of Mr Mark Coombs as a director (2 pages) |
12 July 2011 | Appointment of Mr Mark Coombs as a director (2 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 August 2010 | Termination of appointment of David Gwyther as a director (1 page) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Termination of appointment of David Gwyther as a director (1 page) |
25 June 2010 | Director's details changed for Brian Wylie on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Veronica Wylie on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Veronica Wylie on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Brian Wylie on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Veronica Wylie on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Brian Wylie on 1 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
17 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 October 2007 | Return made up to 13/06/07; no change of members (8 pages) |
15 October 2007 | Return made up to 13/06/07; no change of members (8 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 July 2006 | Return made up to 13/06/06; full list of members (8 pages) |
25 July 2006 | Return made up to 13/06/06; full list of members (8 pages) |
27 April 2006 | Statement of affairs (6 pages) |
27 April 2006 | Notice of assignment of name or new name to shares (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Notice of assignment of name or new name to shares (2 pages) |
27 April 2006 | Statement of affairs (6 pages) |
27 April 2006 | Ad 26/04/06--------- £ si 10909@1=10909 £ ic 32000/42909 (2 pages) |
27 April 2006 | Ad 26/04/06--------- £ si 10909@1=10909 £ ic 32000/42909 (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Ad 26/04/06--------- £ si 1818@1=1818 £ ic 42909/44727 (2 pages) |
27 April 2006 | Ad 26/04/06--------- £ si 1818@1=1818 £ ic 42909/44727 (2 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 July 2005 | Return made up to 13/06/05; full list of members
|
5 July 2005 | Return made up to 13/06/05; full list of members
|
6 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
14 September 2004 | £ ic 65000/32000 26/08/04 £ sr 33000@1=33000 (1 page) |
14 September 2004 | Return made up to 13/06/04; full list of members (7 pages) |
14 September 2004 | £ ic 65000/32000 26/08/04 £ sr 33000@1=33000 (1 page) |
14 September 2004 | Return made up to 13/06/04; full list of members (7 pages) |
15 September 2003 | £ ic 92000/65000 13/06/03 £ sr 27000@1=27000 (1 page) |
15 September 2003 | Return made up to 13/06/03; full list of members (7 pages) |
15 September 2003 | £ ic 92000/65000 13/06/03 £ sr 27000@1=27000 (1 page) |
15 September 2003 | Return made up to 13/06/03; full list of members (7 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
20 August 2003 | £ sr 15000@1 01/02/01 (1 page) |
20 August 2003 | £ sr 15000@1 01/02/01 (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
13 July 2001 | Return made up to 13/06/01; full list of members
|
13 July 2001 | Return made up to 13/06/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 September 2000 | Return made up to 13/06/00; full list of members (7 pages) |
15 September 2000 | Return made up to 13/06/00; full list of members (7 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Partic of mort/charge * (5 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Partic of mort/charge * (5 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
25 September 1998 | Alterations to a floating charge (11 pages) |
25 September 1998 | Partic of mort/charge * (3 pages) |
25 September 1998 | Partic of mort/charge * (3 pages) |
25 September 1998 | Alterations to a floating charge (11 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Ad 28/08/98--------- £ si 75000@1=75000 £ ic 32000/107000 (2 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Nc inc already adjusted 28/08/98 (3 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Nc inc already adjusted 28/08/98 (3 pages) |
18 September 1998 | Ad 28/08/98--------- £ si 75000@1=75000 £ ic 32000/107000 (2 pages) |
18 September 1998 | Resolutions
|
3 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 51 newall terrace dumfries DG1 2QZ (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 51 newall terrace dumfries DG1 2QZ (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
28 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
12 August 1996 | Return made up to 13/06/96; full list of members (6 pages) |
12 August 1996 | Return made up to 13/06/96; full list of members (6 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
27 February 1996 | Accounting reference date notified as 31/12 (1 page) |
27 February 1996 | Accounting reference date notified as 31/12 (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Incorporation (18 pages) |
13 June 1995 | Incorporation (18 pages) |