Langholm
Dumfriesshire
DG13 0DN
Scotland
Director Name | Mrs Stella Anne Murray |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 03 June 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mr Denis Raymond Male |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2017(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mr Eric Daniel Lacey |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 June 2020) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mrs Eileann Margaret Bloomer |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2017(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mr John Anthony Peter Hanrahan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2017(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 June 2020) |
Role | Retired Lloyd's Broker |
Country of Residence | England |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mr George Hollywood |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2019(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 June 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mr James Campbell Scott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2019(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 June 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mrs Sarah Frances Stuart |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2019(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 03 June 2020) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mr David Gordon Borthwick |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2019(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 03 June 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stennieswaterfoot, Westerkirk Bentpath Langholm Dumfries And Galloway DG13 0NN Scotland |
Secretary Name | Mrs Sarah Frances Stuart |
---|---|
Status | Closed |
Appointed | 15 October 2019(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 03 June 2020) |
Role | Company Director |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mr James Hendry Muir |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingledoors Lymiecleuch Canonbie Dumfriesshire DG14 0XA Scotland |
Director Name | Paul Hayhoe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Hotelier |
Correspondence Address | 81 High Street Langholm Dumfriesshire DG13 0DJ Scotland |
Director Name | Mr David Deas Stevenson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Springhill Langholm Dumfriesshire DG13 0LP Scotland |
Director Name | Ronald Tait |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Building Contractor |
Correspondence Address | The Haugh Buccleuch Square Langholm Dumfriesshire DG13 0AW Scotland |
Director Name | George Alexander Cairns |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Educational Desigenr |
Correspondence Address | Border House High Street Langholm Dumfriesshire DG13 0JH Scotland |
Secretary Name | Mr Ian Beith Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Schoolhouse Buccleuch Square Langholm Dumfriesshire DG13 0AW Scotland |
Secretary Name | Mr John Johnstone Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Mr John Johnstone Elliot |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 years after company formation) |
Appointment Duration | 6 years (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Mr Raymond Hood Eagleson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 years after company formation) |
Appointment Duration | 6 years (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Hillside Crescent Langholm Dumfriesshire DG13 0EE Scotland |
Director Name | Mr Gavin John Graham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardlui 63 Henry Street Langholm Dumfriesshire DG13 0AR Scotland |
Director Name | Mr Kenneth Macqueen Hill |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Priorslynn Canonbie Dumfriesshire DG14 0SY Scotland |
Director Name | Mr Paul Richard Hayhoe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(6 years after company formation) |
Appointment Duration | 1 year (resigned 19 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glengarth Maxwell Road Langholm DG13 0DX Scotland |
Secretary Name | Mr Kenneth Macqueen Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(6 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 October 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Priorslynn Canonbie Dumfriesshire DG14 0SY Scotland |
Director Name | Alan Paul Dorrian |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2009) |
Role | Driver |
Correspondence Address | Midknock Cottage Westerkirk Langholm Dumfriesshire DG13 0PD Scotland |
Director Name | Mr Richard Law |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Quarry Brae Harelaw Canonbie Dumfriesshire DG14 0RX Scotland |
Director Name | Clifford James Orrell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Brae Arkinholm Terrace Langholm Dumfriesshire DG13 0JR Scotland |
Director Name | Gillian Donna Cockburn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2008) |
Role | B & B Proprietor |
Correspondence Address | Border House 28 High Street Langholm Dumfriesshire DG13 0JH Scotland |
Director Name | Ms Susan Ann Irving |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2012) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mr Bill Frew |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 2014) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mrs Diane Badham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2015) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mr Thomas Armstrong-Millar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 September 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mr Eric Daniel Lacey |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2017) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Ms Sarah May Exton |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 September 2017) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Director Name | Mr Gavin John Graham |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2019) |
Role | Retired Company Director |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
Website | www.langholm-online.co.uk/pages/content.asp |
---|---|
Telephone | 01387 380914 |
Telephone region | Dumfries |
Registered Address | Buccleuch Mill Glenesk Road Langholm Dumfriesshire DG13 0ES Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale East and Eskdale |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £108,135 |
Net Worth | £20,647 |
Cash | £2,419 |
Current Liabilities | £2,927 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 June 2020 | Resolutions
|
---|---|
15 January 2020 | Resolutions
|
15 October 2019 | Appointment of Mr David Gordon Borthwick as a director on 15 October 2019 (2 pages) |
15 October 2019 | Appointment of Mrs Sarah Frances Stuart as a secretary on 15 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Kenneth Macqueen Hill as a secretary on 15 October 2019 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
22 July 2019 | Appointment of Mrs Sarah Frances Stuart as a director on 22 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
28 February 2019 | Appointment of Mr George Hollywood as a director on 20 February 2019 (2 pages) |
28 February 2019 | Appointment of Mr James Campbell Scott as a director on 20 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Gavin John Graham as a director on 9 February 2019 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
16 November 2017 | Appointment of Mr John Anthony Peter Hanrahan as a director on 14 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr John Anthony Peter Hanrahan as a director on 14 November 2017 (2 pages) |
6 November 2017 | Appointment of Mrs Eileann Margaret Bloomer as a director on 6 November 2017 (2 pages) |
6 November 2017 | Appointment of Mrs Eileann Margaret Bloomer as a director on 6 November 2017 (2 pages) |
28 September 2017 | Appointment of Mr Eric Daniel Lacey as a director on 21 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Eric Daniel Lacey as a director on 21 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Gavin John Graham as a director on 21 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Gavin John Graham as a director on 21 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Denis Raymond Male as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Denis Raymond Male as a director on 5 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Sarah May Exton as a director on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Thomas Armstrong-Millar as a director on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Thomas Armstrong-Millar as a director on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Sarah May Exton as a director on 4 September 2017 (1 page) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
10 May 2017 | Termination of appointment of Eric Daniel Lacey as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Eric Daniel Lacey as a director on 10 May 2017 (1 page) |
18 April 2017 | Termination of appointment of David Yarrow as a director on 18 April 2017 (1 page) |
18 April 2017 | Director's details changed for Mr Tom Armstrong Millar on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Tom Armstrong Millar on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mrs Anne Murray on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mrs Anne Murray on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of David Yarrow as a director on 18 April 2017 (1 page) |
18 April 2017 | Director's details changed for Mr Daniel Lacey on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Daniel Lacey on 18 April 2017 (2 pages) |
29 November 2016 | Appointment of Ms Sarah May Exton as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Sarah May Exton as a director on 18 November 2016 (2 pages) |
2 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
2 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
2 August 2016 | Annual return made up to 17 June 2016 no member list (5 pages) |
2 August 2016 | Annual return made up to 17 June 2016 no member list (5 pages) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 September 2015 | Appointment of Mr Tom Armstrong Millar as a director on 14 August 2014 (2 pages) |
18 September 2015 | Appointment of Mr Tom Armstrong Millar as a director on 14 August 2014 (2 pages) |
17 September 2015 | Appointment of Mr Daniel Lacey as a director on 14 August 2014 (2 pages) |
17 September 2015 | Appointment of Mr Daniel Lacey as a director on 14 August 2014 (2 pages) |
10 July 2015 | Termination of appointment of Bill Frew as a director on 13 August 2014 (1 page) |
10 July 2015 | Termination of appointment of Bill Frew as a director on 13 August 2014 (1 page) |
10 July 2015 | Annual return made up to 17 June 2015 no member list (5 pages) |
10 July 2015 | Termination of appointment of Gavin John Graham as a director on 13 August 2014 (1 page) |
10 July 2015 | Termination of appointment of Gavin John Graham as a director on 13 August 2014 (1 page) |
10 July 2015 | Annual return made up to 17 June 2015 no member list (5 pages) |
3 July 2015 | Termination of appointment of Diane Badham as a director on 24 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Diane Badham as a director on 24 June 2015 (1 page) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
1 July 2014 | Termination of appointment of Alan Williams as a director (1 page) |
1 July 2014 | Annual return made up to 17 June 2014 no member list (7 pages) |
1 July 2014 | Annual return made up to 17 June 2014 no member list (7 pages) |
1 July 2014 | Termination of appointment of Alan Williams as a director (1 page) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
9 July 2013 | Annual return made up to 17 June 2013 no member list (8 pages) |
9 July 2013 | Annual return made up to 17 June 2013 no member list (8 pages) |
8 July 2013 | Appointment of Mrs Diane Badham as a director (2 pages) |
8 July 2013 | Appointment of Mrs Diane Badham as a director (2 pages) |
5 July 2013 | Appointment of Mr Bill Frew as a director (2 pages) |
5 July 2013 | Appointment of Mr Bill Frew as a director (2 pages) |
2 July 2013 | Termination of appointment of Susan Irving as a director (1 page) |
2 July 2013 | Termination of appointment of Susan Irving as a director (1 page) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 June 2012 | Annual return made up to 17 June 2012 no member list (7 pages) |
22 June 2012 | Annual return made up to 17 June 2012 no member list (7 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 June 2011 | Appointment of Mrs Susan Ann Irving as a director (2 pages) |
21 June 2011 | Termination of appointment of Richard Law as a director (1 page) |
21 June 2011 | Appointment of Mrs Margaret Elizabeth Pool as a director (2 pages) |
21 June 2011 | Annual return made up to 17 June 2011 no member list (7 pages) |
21 June 2011 | Appointment of Mr Alan Roy Williams as a director (2 pages) |
21 June 2011 | Appointment of Mrs Margaret Elizabeth Pool as a director (2 pages) |
21 June 2011 | Appointment of Mr Alan Roy Williams as a director (2 pages) |
21 June 2011 | Annual return made up to 17 June 2011 no member list (7 pages) |
21 June 2011 | Termination of appointment of Catherine Tod as a director (1 page) |
21 June 2011 | Termination of appointment of Catherine Tod as a director (1 page) |
21 June 2011 | Appointment of Mrs Susan Ann Irving as a director (2 pages) |
21 June 2011 | Appointment of Mrs Anne Murray as a director (2 pages) |
21 June 2011 | Appointment of Mrs Anne Murray as a director (2 pages) |
21 June 2011 | Termination of appointment of Richard Law as a director (1 page) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 July 2010 | Director's details changed for Richard Law on 17 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Richard Law on 17 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 June 2010 no member list (6 pages) |
26 July 2010 | Director's details changed for Catherine Mcnab Tod on 17 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 June 2010 no member list (6 pages) |
26 July 2010 | Director's details changed for Catherine Mcnab Tod on 17 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr David Yarrow on 17 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr David Yarrow on 17 June 2010 (2 pages) |
21 June 2010 | Termination of appointment of Clifford Orrell as a director (1 page) |
21 June 2010 | Termination of appointment of Clifford Orrell as a director (1 page) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 November 2009 | Memorandum and Articles of Association (5 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
13 November 2009 | Statement of company's objects (2 pages) |
13 November 2009 | Statement of company's objects (2 pages) |
13 November 2009 | Memorandum and Articles of Association (5 pages) |
16 July 2009 | Director appointed mr david yarrow (1 page) |
16 July 2009 | Director appointed mr david yarrow (1 page) |
15 July 2009 | Appointment terminated director kenneth hill (1 page) |
15 July 2009 | Appointment terminated director kenneth hill (1 page) |
15 July 2009 | Appointment terminated director alan dorrian (1 page) |
15 July 2009 | Appointment terminated director alan dorrian (1 page) |
15 July 2009 | Annual return made up to 17/06/09 (4 pages) |
15 July 2009 | Annual return made up to 17/06/09 (4 pages) |
13 November 2008 | Director appointed catherine mcnab tod (2 pages) |
13 November 2008 | Director appointed catherine mcnab tod (2 pages) |
22 September 2008 | Appointment terminated director gillian cockburn (1 page) |
22 September 2008 | Appointment terminated director gillian cockburn (1 page) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 September 2008 | Annual return made up to 17/06/08 (6 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 September 2008 | Annual return made up to 17/06/08 (6 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from ashley bank house langholm dumfriesshire DG13 0DJ (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from ashley bank house langholm dumfriesshire DG13 0DJ (1 page) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
28 May 2008 | Memorandum and Articles of Association (17 pages) |
28 May 2008 | Memorandum and Articles of Association (17 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
27 June 2007 | Annual return made up to 17/06/07 (6 pages) |
27 June 2007 | Annual return made up to 17/06/07 (6 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 July 2006 | Annual return made up to 17/06/06
|
10 July 2006 | Annual return made up to 17/06/06
|
28 June 2005 | Annual return made up to 17/06/05
|
28 June 2005 | Annual return made up to 17/06/05
|
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
5 November 2004 | Registered office changed on 05/11/04 from: town hall high street langholm dumfriesshire DG13 0JQ (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: town hall high street langholm dumfriesshire DG13 0JQ (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
16 July 2004 | Annual return made up to 17/06/04 (5 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 July 2004 | Annual return made up to 17/06/04 (5 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
10 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 July 2003 | Annual return made up to 17/06/03 (5 pages) |
10 July 2003 | Annual return made up to 17/06/03 (5 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 July 2002 | Annual return made up to 17/06/02 (5 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 July 2002 | Annual return made up to 17/06/02 (5 pages) |
17 August 2001 | Memorandum and Articles of Association (19 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Memorandum and Articles of Association (19 pages) |
17 August 2001 | Resolutions
|
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
9 July 2001 | Annual return made up to 17/06/01 (4 pages) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 July 2001 | Annual return made up to 17/06/01 (4 pages) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: first floor the town hall langholm dumfriesshire DG13 0JQ (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: first floor the town hall langholm dumfriesshire DG13 0JQ (1 page) |
9 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 98 high street langholm dumfriesshire DG13 0DH (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 98 high street langholm dumfriesshire DG13 0DH (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 September 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
21 September 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 June 2000 | Annual return made up to 17/06/00 (4 pages) |
21 June 2000 | Annual return made up to 17/06/00 (4 pages) |
17 June 1999 | Incorporation (33 pages) |
17 June 1999 | Incorporation (33 pages) |