Company NameThe Langholm Initiative
Company StatusConverted / Closed
Company NumberSC197326
CategoryConverted / Closed
Incorporation Date17 June 1999(24 years, 9 months ago)
Dissolution Date3 June 2020 (3 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Elizabeth Pool
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(11 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 03 June 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAshlea Laird's Entry
Langholm
Dumfriesshire
DG13 0DN
Scotland
Director NameMrs Stella Anne Murray
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(11 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 03 June 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMr Denis Raymond Male
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2017(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 03 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMr Eric Daniel Lacey
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2017(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 03 June 2020)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMrs Eileann Margaret Bloomer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2017(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMr John Anthony Peter Hanrahan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2017(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2020)
RoleRetired Lloyd's Broker
Country of ResidenceEngland
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMr George Hollywood
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2019(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 03 June 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMr James Campbell Scott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2019(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 03 June 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMrs Sarah Frances Stuart
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2019(20 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (closed 03 June 2020)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMr David Gordon Borthwick
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(20 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 03 June 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStennieswaterfoot, Westerkirk
Bentpath
Langholm
Dumfries And Galloway
DG13 0NN
Scotland
Secretary NameMrs Sarah Frances Stuart
StatusClosed
Appointed15 October 2019(20 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 03 June 2020)
RoleCompany Director
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMr James Hendry Muir
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingledoors
Lymiecleuch
Canonbie
Dumfriesshire
DG14 0XA
Scotland
Director NamePaul Hayhoe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleHotelier
Correspondence Address81 High Street
Langholm
Dumfriesshire
DG13 0DJ
Scotland
Director NameMr David Deas Stevenson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressSpringhill
Langholm
Dumfriesshire
DG13 0LP
Scotland
Director NameRonald Tait
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleBuilding Contractor
Correspondence AddressThe Haugh
Buccleuch Square
Langholm
Dumfriesshire
DG13 0AW
Scotland
Director NameGeorge Alexander Cairns
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleEducational Desigenr
Correspondence AddressBorder House High Street
Langholm
Dumfriesshire
DG13 0JH
Scotland
Secretary NameMr Ian Beith Macgregor
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Schoolhouse
Buccleuch Square
Langholm
Dumfriesshire
DG13 0AW
Scotland
Secretary NameMr John Johnstone Elliot
NationalityBritish
StatusResigned
Appointed13 September 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameMr John Johnstone Elliot
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(2 years after company formation)
Appointment Duration6 years (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whitaside
Langholm
Dumfriesshire
DG13 0JS
Scotland
Director NameMr Raymond Hood Eagleson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(2 years after company formation)
Appointment Duration6 years (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
Hillside Crescent
Langholm
Dumfriesshire
DG13 0EE
Scotland
Director NameMr Gavin John Graham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(4 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdlui 63 Henry Street
Langholm
Dumfriesshire
DG13 0AR
Scotland
Director NameMr Kenneth Macqueen Hill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPriorslynn
Canonbie
Dumfriesshire
DG14 0SY
Scotland
Director NameMr Paul Richard Hayhoe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(6 years after company formation)
Appointment Duration1 year (resigned 19 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlengarth
Maxwell Road
Langholm
DG13 0DX
Scotland
Secretary NameMr Kenneth Macqueen Hill
NationalityBritish
StatusResigned
Appointed22 June 2005(6 years after company formation)
Appointment Duration14 years, 3 months (resigned 15 October 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPriorslynn
Canonbie
Dumfriesshire
DG14 0SY
Scotland
Director NameAlan Paul Dorrian
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2009)
RoleDriver
Correspondence AddressMidknock Cottage
Westerkirk
Langholm
Dumfriesshire
DG13 0PD
Scotland
Director NameMr Richard Law
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Quarry Brae
Harelaw
Canonbie
Dumfriesshire
DG14 0RX
Scotland
Director NameClifford James Orrell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Brae
Arkinholm Terrace
Langholm
Dumfriesshire
DG13 0JR
Scotland
Director NameGillian Donna Cockburn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2008)
RoleB & B Proprietor
Correspondence AddressBorder House
28 High Street
Langholm
Dumfriesshire
DG13 0JH
Scotland
Director NameMs Susan Ann Irving
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed14 March 2011(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2012)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMr Bill Frew
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2014)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMrs Diane Badham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2015)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMr Thomas Armstrong-Millar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 September 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMr Eric Daniel Lacey
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2017)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMs Sarah May Exton
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(17 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 September 2017)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMr Gavin John Graham
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2019)
RoleRetired Company Director
Country of ResidenceScotland
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland

Contact

Websitewww.langholm-online.co.uk/pages/content.asp
Telephone01387 380914
Telephone regionDumfries

Location

Registered AddressBuccleuch Mill
Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale East and Eskdale
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£108,135
Net Worth£20,647
Cash£2,419
Current Liabilities£2,927

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 June 2020Resolutions
  • RES13 ‐ The company (charity no.SC041085) converted into a scio on 03/06/20 18/12/2019
(4 pages)
15 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 October 2019Appointment of Mr David Gordon Borthwick as a director on 15 October 2019 (2 pages)
15 October 2019Appointment of Mrs Sarah Frances Stuart as a secretary on 15 October 2019 (2 pages)
15 October 2019Termination of appointment of Kenneth Macqueen Hill as a secretary on 15 October 2019 (1 page)
18 September 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
22 July 2019Appointment of Mrs Sarah Frances Stuart as a director on 22 July 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 February 2019Appointment of Mr George Hollywood as a director on 20 February 2019 (2 pages)
28 February 2019Appointment of Mr James Campbell Scott as a director on 20 February 2019 (2 pages)
21 February 2019Termination of appointment of Gavin John Graham as a director on 9 February 2019 (1 page)
25 September 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (18 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (18 pages)
16 November 2017Appointment of Mr John Anthony Peter Hanrahan as a director on 14 November 2017 (2 pages)
16 November 2017Appointment of Mr John Anthony Peter Hanrahan as a director on 14 November 2017 (2 pages)
6 November 2017Appointment of Mrs Eileann Margaret Bloomer as a director on 6 November 2017 (2 pages)
6 November 2017Appointment of Mrs Eileann Margaret Bloomer as a director on 6 November 2017 (2 pages)
28 September 2017Appointment of Mr Eric Daniel Lacey as a director on 21 September 2017 (2 pages)
28 September 2017Appointment of Mr Eric Daniel Lacey as a director on 21 September 2017 (2 pages)
27 September 2017Appointment of Mr Gavin John Graham as a director on 21 September 2017 (2 pages)
27 September 2017Appointment of Mr Gavin John Graham as a director on 21 September 2017 (2 pages)
5 September 2017Appointment of Mr Denis Raymond Male as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Mr Denis Raymond Male as a director on 5 September 2017 (2 pages)
4 September 2017Termination of appointment of Sarah May Exton as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Thomas Armstrong-Millar as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Thomas Armstrong-Millar as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Sarah May Exton as a director on 4 September 2017 (1 page)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
10 May 2017Termination of appointment of Eric Daniel Lacey as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Eric Daniel Lacey as a director on 10 May 2017 (1 page)
18 April 2017Termination of appointment of David Yarrow as a director on 18 April 2017 (1 page)
18 April 2017Director's details changed for Mr Tom Armstrong Millar on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Tom Armstrong Millar on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mrs Anne Murray on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mrs Anne Murray on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of David Yarrow as a director on 18 April 2017 (1 page)
18 April 2017Director's details changed for Mr Daniel Lacey on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Daniel Lacey on 18 April 2017 (2 pages)
29 November 2016Appointment of Ms Sarah May Exton as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Ms Sarah May Exton as a director on 18 November 2016 (2 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
2 August 2016Annual return made up to 17 June 2016 no member list (5 pages)
2 August 2016Annual return made up to 17 June 2016 no member list (5 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 September 2015Appointment of Mr Tom Armstrong Millar as a director on 14 August 2014 (2 pages)
18 September 2015Appointment of Mr Tom Armstrong Millar as a director on 14 August 2014 (2 pages)
17 September 2015Appointment of Mr Daniel Lacey as a director on 14 August 2014 (2 pages)
17 September 2015Appointment of Mr Daniel Lacey as a director on 14 August 2014 (2 pages)
10 July 2015Termination of appointment of Bill Frew as a director on 13 August 2014 (1 page)
10 July 2015Termination of appointment of Bill Frew as a director on 13 August 2014 (1 page)
10 July 2015Annual return made up to 17 June 2015 no member list (5 pages)
10 July 2015Termination of appointment of Gavin John Graham as a director on 13 August 2014 (1 page)
10 July 2015Termination of appointment of Gavin John Graham as a director on 13 August 2014 (1 page)
10 July 2015Annual return made up to 17 June 2015 no member list (5 pages)
3 July 2015Termination of appointment of Diane Badham as a director on 24 June 2015 (1 page)
3 July 2015Termination of appointment of Diane Badham as a director on 24 June 2015 (1 page)
2 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
1 July 2014Termination of appointment of Alan Williams as a director (1 page)
1 July 2014Annual return made up to 17 June 2014 no member list (7 pages)
1 July 2014Annual return made up to 17 June 2014 no member list (7 pages)
1 July 2014Termination of appointment of Alan Williams as a director (1 page)
12 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 July 2013Annual return made up to 17 June 2013 no member list (8 pages)
9 July 2013Annual return made up to 17 June 2013 no member list (8 pages)
8 July 2013Appointment of Mrs Diane Badham as a director (2 pages)
8 July 2013Appointment of Mrs Diane Badham as a director (2 pages)
5 July 2013Appointment of Mr Bill Frew as a director (2 pages)
5 July 2013Appointment of Mr Bill Frew as a director (2 pages)
2 July 2013Termination of appointment of Susan Irving as a director (1 page)
2 July 2013Termination of appointment of Susan Irving as a director (1 page)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
22 June 2012Annual return made up to 17 June 2012 no member list (7 pages)
22 June 2012Annual return made up to 17 June 2012 no member list (7 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 June 2011Appointment of Mrs Susan Ann Irving as a director (2 pages)
21 June 2011Termination of appointment of Richard Law as a director (1 page)
21 June 2011Appointment of Mrs Margaret Elizabeth Pool as a director (2 pages)
21 June 2011Annual return made up to 17 June 2011 no member list (7 pages)
21 June 2011Appointment of Mr Alan Roy Williams as a director (2 pages)
21 June 2011Appointment of Mrs Margaret Elizabeth Pool as a director (2 pages)
21 June 2011Appointment of Mr Alan Roy Williams as a director (2 pages)
21 June 2011Annual return made up to 17 June 2011 no member list (7 pages)
21 June 2011Termination of appointment of Catherine Tod as a director (1 page)
21 June 2011Termination of appointment of Catherine Tod as a director (1 page)
21 June 2011Appointment of Mrs Susan Ann Irving as a director (2 pages)
21 June 2011Appointment of Mrs Anne Murray as a director (2 pages)
21 June 2011Appointment of Mrs Anne Murray as a director (2 pages)
21 June 2011Termination of appointment of Richard Law as a director (1 page)
1 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 July 2010Director's details changed for Richard Law on 17 June 2010 (2 pages)
26 July 2010Director's details changed for Richard Law on 17 June 2010 (2 pages)
26 July 2010Annual return made up to 17 June 2010 no member list (6 pages)
26 July 2010Director's details changed for Catherine Mcnab Tod on 17 June 2010 (2 pages)
26 July 2010Annual return made up to 17 June 2010 no member list (6 pages)
26 July 2010Director's details changed for Catherine Mcnab Tod on 17 June 2010 (2 pages)
26 July 2010Director's details changed for Mr David Yarrow on 17 June 2010 (2 pages)
26 July 2010Director's details changed for Mr David Yarrow on 17 June 2010 (2 pages)
21 June 2010Termination of appointment of Clifford Orrell as a director (1 page)
21 June 2010Termination of appointment of Clifford Orrell as a director (1 page)
14 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 November 2009Memorandum and Articles of Association (5 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2009Statement of company's objects (2 pages)
13 November 2009Statement of company's objects (2 pages)
13 November 2009Memorandum and Articles of Association (5 pages)
16 July 2009Director appointed mr david yarrow (1 page)
16 July 2009Director appointed mr david yarrow (1 page)
15 July 2009Appointment terminated director kenneth hill (1 page)
15 July 2009Appointment terminated director kenneth hill (1 page)
15 July 2009Appointment terminated director alan dorrian (1 page)
15 July 2009Appointment terminated director alan dorrian (1 page)
15 July 2009Annual return made up to 17/06/09 (4 pages)
15 July 2009Annual return made up to 17/06/09 (4 pages)
13 November 2008Director appointed catherine mcnab tod (2 pages)
13 November 2008Director appointed catherine mcnab tod (2 pages)
22 September 2008Appointment terminated director gillian cockburn (1 page)
22 September 2008Appointment terminated director gillian cockburn (1 page)
9 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 September 2008Annual return made up to 17/06/08 (6 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 September 2008Annual return made up to 17/06/08 (6 pages)
9 June 2008Registered office changed on 09/06/2008 from ashley bank house langholm dumfriesshire DG13 0DJ (1 page)
9 June 2008Registered office changed on 09/06/2008 from ashley bank house langholm dumfriesshire DG13 0DJ (1 page)
28 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
28 May 2008Memorandum and Articles of Association (17 pages)
28 May 2008Memorandum and Articles of Association (17 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
27 June 2007Annual return made up to 17/06/07 (6 pages)
27 June 2007Annual return made up to 17/06/07 (6 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 July 2006Annual return made up to 17/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2006Annual return made up to 17/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2005Annual return made up to 17/06/05
  • 363(287) ‐ Registered office changed on 28/06/05
(5 pages)
28 June 2005Annual return made up to 17/06/05
  • 363(287) ‐ Registered office changed on 28/06/05
(5 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
5 November 2004Registered office changed on 05/11/04 from: town hall high street langholm dumfriesshire DG13 0JQ (1 page)
5 November 2004Registered office changed on 05/11/04 from: town hall high street langholm dumfriesshire DG13 0JQ (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
16 July 2004Annual return made up to 17/06/04 (5 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 July 2004Annual return made up to 17/06/04 (5 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
10 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 July 2003Annual return made up to 17/06/03 (5 pages)
10 July 2003Annual return made up to 17/06/03 (5 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 July 2002Annual return made up to 17/06/02 (5 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 July 2002Annual return made up to 17/06/02 (5 pages)
17 August 2001Memorandum and Articles of Association (19 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001Memorandum and Articles of Association (19 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
9 July 2001Annual return made up to 17/06/01 (4 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 July 2001Annual return made up to 17/06/01 (4 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 February 2001Registered office changed on 23/02/01 from: first floor the town hall langholm dumfriesshire DG13 0JQ (1 page)
23 February 2001Registered office changed on 23/02/01 from: first floor the town hall langholm dumfriesshire DG13 0JQ (1 page)
9 February 2001Full accounts made up to 31 March 2000 (10 pages)
9 February 2001Full accounts made up to 31 March 2000 (10 pages)
6 February 2001Registered office changed on 06/02/01 from: 98 high street langholm dumfriesshire DG13 0DH (1 page)
6 February 2001Registered office changed on 06/02/01 from: 98 high street langholm dumfriesshire DG13 0DH (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 September 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 September 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 June 2000Annual return made up to 17/06/00 (4 pages)
21 June 2000Annual return made up to 17/06/00 (4 pages)
17 June 1999Incorporation (33 pages)
17 June 1999Incorporation (33 pages)