Dumfries
Dumfriesshire
DG1 1JD
Scotland
Secretary Name | Ann Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | Southpark Springholm Castle Douglas Kirkcudbrightshire DG7 3LH Scotland |
Director Name | Bryan Healey |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Timber And Slate Dealer |
Correspondence Address | Bankend Cottage Kirkgunzeon Dumfries Dumfriesshire DG2 8LA Scotland |
Director Name | John Stephen Healey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Timber And Slate Dealer |
Correspondence Address | Doweel Cottage Cargenbridge Dumfries Dumfriesshire DG2 8NF Scotland |
Secretary Name | Mr Christopher David Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Timber And Slate Dealer |
Country of Residence | Scotland |
Correspondence Address | 24 Glencaple Avenue Dumfries DG1 4SJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01387 250888 |
---|---|
Telephone region | Dumfries |
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Christopher David Healey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,266 |
Cash | £54,825 |
Current Liabilities | £200,595 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
10 December 2013 | Delivered on: 17 December 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 March 2021 | Confirmation statement made on 4 March 2021 with updates (5 pages) |
---|---|
11 March 2021 | Director's details changed for Mr Christopher David Healey on 4 March 2021 (2 pages) |
4 December 2020 | Change of share class name or designation (2 pages) |
2 December 2020 | Memorandum and Articles of Association (12 pages) |
2 December 2020 | Resolutions
|
9 March 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
20 April 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
21 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Statement of company's objects (2 pages) |
4 May 2016 | Statement of company's objects (2 pages) |
4 May 2016 | Resolutions
|
25 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 December 2013 | Registration of charge 2049110001 (21 pages) |
17 December 2013 | Registration of charge 2049110001 (21 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Christopher David Healey on 12 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Christopher David Healey on 12 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
25 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
30 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
21 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
29 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 July 2004 | Company name changed china slate (scotland) LIMITED\certificate issued on 29/07/04 (2 pages) |
29 July 2004 | Company name changed china slate (scotland) LIMITED\certificate issued on 29/07/04 (2 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
8 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
22 April 2002 | Return made up to 13/03/02; full list of members
|
22 April 2002 | Return made up to 13/03/02; full list of members
|
19 March 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
19 March 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 May 2001 | Return made up to 13/03/01; full list of members
|
2 May 2001 | Return made up to 13/03/01; full list of members
|
25 April 2001 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2001 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
25 April 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Incorporation (17 pages) |
13 March 2000 | Incorporation (17 pages) |