Lochyside
Fort William
PH33 7PT
Scotland
Director Name | Miss Linda Gallagher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1999(1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Nutritionist |
Country of Residence | Scotland |
Correspondence Address | 9 Blar Mhor Industrial Estate Lochyside Fort William PH33 7PT Scotland |
Secretary Name | Linda Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1999(1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Nutritionist |
Country of Residence | Scotland |
Correspondence Address | 9 Blar Mhor Industrial Estate Lochyside Fort William PH33 7PT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 23 December 1998(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 | 23 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | direct-pet-supplies.co.uk |
---|---|
Telephone | 01397 701909 |
Telephone region | Fort William |
Registered Address | 9 Blar Mhor Industrial Estate Lochyside Fort William PH33 7PT Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Caol and Mallaig |
1 at £1 | Alexander Cameron 50.00% Ordinary |
---|---|
1 at £1 | Linda Gallagher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,124 |
Cash | £5,217 |
Current Liabilities | £94,885 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
13 October 2015 | Delivered on: 23 October 2015 Persons entitled: Linda Gallagher, as Trustee of the Direct Pet Supplies LTD Retirement Death Benefit Scheme Alexander Cameron, as Trustee of the Direct Pet Supplies LTD Retirement Death Benefit Scheme Classification: A registered charge Particulars: Tenant's interest in lease of 8B blar mhor industrial estate, fort william PH33 7PT. Outstanding |
---|---|
3 December 2001 | Delivered on: 12 December 2001 Persons entitled: Highland Opportunity Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 8B blair mohr industrial estate, fort william. Outstanding |
13 March 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
---|---|
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
19 January 2022 | Satisfaction of charge SC1921650002 in full (1 page) |
19 January 2022 | Satisfaction of charge 1 in full (1 page) |
5 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
23 October 2015 | Registration of charge SC1921650002, created on 13 October 2015 (11 pages) |
23 October 2015 | Registration of charge SC1921650002, created on 13 October 2015 (11 pages) |
13 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
16 December 2014 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
16 December 2014 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 January 2011 | Director's details changed for Linda Gallagher on 23 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Linda Gallagher on 23 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Linda Gallagher on 23 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Alexander Cameron on 23 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Director's details changed for Linda Gallagher on 23 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Alexander Cameron on 23 December 2010 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 August 2010 | Registered office address changed from Miller Colquhoun 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from Miller Colquhoun 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 26 August 2010 (2 pages) |
28 January 2010 | Director's details changed for Alexander Cameron on 23 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Linda Gallagher on 23 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Linda Gallagher on 23 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Alexander Cameron on 23 December 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 January 2008 | Return made up to 23/12/07; full list of members (7 pages) |
16 January 2008 | Return made up to 23/12/07; full list of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
2 March 2006 | Return made up to 23/12/05; full list of members (7 pages) |
2 March 2006 | Return made up to 23/12/05; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 February 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
7 February 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
10 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
1 March 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
1 March 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
20 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
13 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
15 January 2002 | Return made up to 23/12/01; full list of members
|
15 January 2002 | Return made up to 23/12/01; full list of members
|
12 December 2001 | Partic of mort/charge * (6 pages) |
12 December 2001 | Partic of mort/charge * (6 pages) |
25 January 2001 | Return made up to 23/12/00; full list of members
|
25 January 2001 | Return made up to 23/12/00; full list of members
|
24 October 2000 | Full accounts made up to 31 January 2000 (7 pages) |
24 October 2000 | Full accounts made up to 31 January 2000 (7 pages) |
5 April 2000 | Return made up to 23/12/99; full list of members (6 pages) |
5 April 2000 | Return made up to 23/12/99; full list of members (6 pages) |
15 April 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
15 April 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
15 February 1999 | Memorandum and Articles of Association (9 pages) |
15 February 1999 | Memorandum and Articles of Association (9 pages) |
10 February 1999 | Company name changed sailwide LIMITED\certificate issued on 11/02/99 (2 pages) |
10 February 1999 | Company name changed sailwide LIMITED\certificate issued on 11/02/99 (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | Incorporation (13 pages) |
23 December 1998 | Incorporation (13 pages) |