Townhead Of Greenlaw
Castle Douglas
Kirkcudbrightshire
DG7 2LN
Scotland
Director Name | Mr Donald Geddes Heuchan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1998(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | . Townhead Of Greenlaw Castle Douglas Kirkcudbrightshire DG7 2LN Scotland |
Secretary Name | Mrs Terry Heuchan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1998(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | . Townhead Of Greenlaw Castle Douglas Kirkcudbrightshire DG7 2LN Scotland |
Director Name | Mr Darren Robertson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Street Annan DG12 6AJ Scotland |
Director Name | Ms Pamela Whitelaw |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 26 High Street Annan Dumfriesshire DG12 6AJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 26 High Street Annan DG12 6AJ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale South |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Donald Heuchan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Terry Heuchan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,656,149 |
Cash | £1,086,377 |
Current Liabilities | £479,820 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
14 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 September 2016 | Registered office address changed from Jamieson Campbell Kerr Limited 14-15 Main Street Longniddry East Lothian EH32 9NF to 14-15 Main Street Main Street Longniddry EH32 0NF on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Jamieson Campbell Kerr Limited 14-15 Main Street Longniddry East Lothian EH32 9NF to 14-15 Main Street Main Street Longniddry EH32 0NF on 5 September 2016 (1 page) |
5 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
10 June 2016 | Registered office address changed from 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS to Jamieson Campbell Kerr Limited 14-15 Main Street Longniddry East Lothian EH32 9NF on 10 June 2016 (2 pages) |
10 June 2016 | Registered office address changed from 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS to Jamieson Campbell Kerr Limited 14-15 Main Street Longniddry East Lothian EH32 9NF on 10 June 2016 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Mrs Terry Heuchan on 1 November 2009 (2 pages) |
27 August 2010 | Director's details changed for Mrs Terry Heuchan on 1 November 2009 (2 pages) |
27 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Mrs Terry Heuchan on 1 November 2009 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
3 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 August 2006 | Return made up to 19/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 19/08/06; full list of members (7 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
21 October 2005 | Return made up to 19/08/05; full list of members (7 pages) |
21 October 2005 | Return made up to 19/08/05; full list of members (7 pages) |
27 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
27 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
12 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
12 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
17 October 2003 | Return made up to 19/08/03; full list of members (7 pages) |
17 October 2003 | Return made up to 19/08/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
21 November 2002 | Return made up to 19/08/02; full list of members (7 pages) |
21 November 2002 | Return made up to 19/08/02; full list of members (7 pages) |
26 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
26 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
30 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
25 August 2000 | Return made up to 19/08/00; full list of members
|
25 August 2000 | Return made up to 19/08/00; full list of members
|
14 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
14 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
13 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Incorporation (17 pages) |
19 August 1998 | Incorporation (17 pages) |