Main Street, Beattock
Moffat
Dumfriesshire
DG10 9RG
Scotland
Secretary Name | Mrs Elizabeth Robina Hyslop |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(5 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clydeside Farm Lamington Lanarkshire ML12 6HS Scotland |
Director Name | Garreth George Curer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 76 Main Street Kilsyth Glasgow Lanarkshire G65 0AL Scotland |
Secretary Name | Donald Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Main Street Kilsyth Glasgow Lanarkshire G65 0AL Scotland |
Secretary Name | John Hyslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1999(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | The Garage Marchbankwood, Beattock Moffat Dumfriesshire DG10 9RG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Kilbrook House Wamphray Moffat Dumfriesshire DG10 9NA Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Hyslop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £833,184 |
Cash | £9,295 |
Current Liabilities | £964 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
27 October 2009 | Delivered on: 29 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying sourth east of the A709 lockerbie road dumfries DMF4574. Outstanding |
---|---|
15 January 2003 | Delivered on: 21 January 2003 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. Outstanding |
8 November 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
11 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
14 April 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
13 March 2023 | Previous accounting period extended from 30 June 2022 to 31 October 2022 (1 page) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (3 pages) |
18 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (6 pages) |
1 June 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
28 May 2021 | Statement of capital following an allotment of shares on 1 May 2021
|
19 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
18 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
6 November 2019 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH to Kilbrook House Wamphray Moffat Dumfriesshire DG10 9NA on 6 November 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
21 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
27 July 2017 | Notification of David John Hyslop as a person with significant control on 30 June 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
27 July 2017 | Notification of David John Hyslop as a person with significant control on 30 June 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Amended accounts made up to 30 June 2011 (8 pages) |
29 May 2012 | Amended accounts made up to 30 June 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Amended accounts made up to 30 June 2010 (8 pages) |
9 May 2011 | Amended accounts made up to 30 June 2010 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for David John Hyslop on 9 October 2009 (2 pages) |
21 July 2010 | Director's details changed for David John Hyslop on 9 October 2009 (2 pages) |
21 July 2010 | Director's details changed for David John Hyslop on 9 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2009 | Return made up to 23/06/09; full list of members (3 pages) |
2 October 2009 | Return made up to 23/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
7 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 July 2007 | Return made up to 23/06/07; full list of members (6 pages) |
16 July 2007 | Return made up to 23/06/07; full list of members (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Return made up to 23/06/05; full list of members
|
7 September 2005 | Return made up to 23/06/05; full list of members
|
7 September 2005 | New secretary appointed (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 22 backbrae street kilsyth north lanarkshire G65 0NH (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 22 backbrae street kilsyth north lanarkshire G65 0NH (1 page) |
23 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
21 January 2003 | Partic of mort/charge * (6 pages) |
21 January 2003 | Partic of mort/charge * (6 pages) |
14 August 2002 | Return made up to 23/06/02; full list of members (6 pages) |
14 August 2002 | Return made up to 23/06/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 76 main street kilsyth glasgow lanarkshire G65 0AL (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 76 main street kilsyth glasgow lanarkshire G65 0AL (1 page) |
25 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (15 pages) |
23 June 1999 | Incorporation (15 pages) |