Templand
Lockerbie
Dumfriesshire
DG11 1TG
Scotland
Director Name | Mr Iain Joseph Wilson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2000(same day as company formation) |
Role | Machinery Sales |
Country of Residence | Scotland |
Correspondence Address | Dalrosa Coast Road Dalbeattie DG5 4QU Scotland |
Director Name | Mr John Wilson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2000(same day as company formation) |
Role | Machinery Sales |
Country of Residence | Scotland |
Correspondence Address | Little Richorn Dalbeattie Kirkcudbrightshire DG5 4QY Scotland |
Director Name | Mr William James Wilson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2000(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Carsemannoch Carsethorn Dumfries Dumfriesshire DG2 8DS Scotland |
Secretary Name | Mr William James Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2000(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Carsemannoch Carsethorn Dumfries Dumfriesshire DG2 8DS Scotland |
Director Name | Mr Stewart Morgan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 17 Blair Atholl Grove Hamilton Lanarkshire ML3 9FE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | europeanforestmachinery.co.uk |
---|
Registered Address | Unit 1 Industrial Site Coast Road Dalbeattie DG5 4QU Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Abbey |
225 at £1 | Ewen Mcvey 22.50% Ordinary |
---|---|
225 at £1 | Iain Wilson 22.50% Ordinary |
225 at £1 | John Wilson 22.50% Ordinary |
225 at £1 | William Wilson 22.50% Ordinary |
100 at £1 | Stewart Morgan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £592,313 |
Cash | £26,645 |
Current Liabilities | £417,055 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 May 2023 (1 year ago) |
---|---|
Next Return Due | 19 May 2024 (1 week, 6 days from now) |
20 February 2020 | Delivered on: 2 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 March 2006 | Delivered on: 22 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 craigmath, dalbeattie krk 6254. Outstanding |
21 August 2000 | Delivered on: 8 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The old bakery, sydney place, lockerbie. Outstanding |
15 June 2000 | Delivered on: 23 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
2 April 2024 | Previous accounting period shortened from 30 September 2024 to 31 January 2024 (1 page) |
---|---|
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
6 June 2023 | Cancellation of shares. Statement of capital on 9 May 2023
|
6 June 2023 | Purchase of own shares. (4 pages) |
19 May 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
19 May 2023 | Resolutions
|
18 May 2023 | Termination of appointment of Stewart Morgan as a director on 9 May 2023 (1 page) |
16 January 2023 | Termination of appointment of Ewan George Mcvey as a director on 2 December 2022 (1 page) |
12 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
17 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
6 April 2021 | Registered office address changed from 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS to Unit 1 Industrial Site Coast Road Dalbeattie DG5 4QU on 6 April 2021 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
2 March 2020 | Registration of charge SC2068620004, created on 20 February 2020 (28 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
16 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
23 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 May 2017 | Confirmation statement made on 5 May 2017 with updates (9 pages) |
24 May 2017 | Confirmation statement made on 5 May 2017 with updates (9 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr Stewart Morgan on 1 September 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr Stewart Morgan on 1 September 2014 (2 pages) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr Stewart Morgan on 1 September 2014 (2 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (9 pages) |
6 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (19 pages) |
6 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (19 pages) |
6 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (19 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (19 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 (19 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 (19 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (19 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 (19 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (19 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders
|
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders
|
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders
|
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
15 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
15 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders
|
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders
|
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders
|
26 May 2010 | Director's details changed for Ewan George Mcvey on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Stewart Morgan on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Stewart Morgan on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Ewan George Mcvey on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Stewart Morgan on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Ewan George Mcvey on 1 November 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
10 June 2009 | Return made up to 05/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 05/05/09; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 May 2008 | Director's change of particulars / stewart morgan / 31/03/2008 (2 pages) |
9 May 2008 | Director's change of particulars / stewart morgan / 31/03/2008 (2 pages) |
9 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
9 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 May 2007 | Return made up to 05/05/07; no change of members (8 pages) |
30 May 2007 | Return made up to 05/05/07; no change of members (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 April 2006 | Return made up to 05/05/06; full list of members (9 pages) |
28 April 2006 | Return made up to 05/05/06; full list of members (9 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
26 May 2005 | Return made up to 05/05/05; full list of members
|
26 May 2005 | Return made up to 05/05/05; full list of members
|
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 05/05/04; full list of members (9 pages) |
21 May 2004 | Return made up to 05/05/04; full list of members (9 pages) |
27 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
27 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 May 2003 | Return made up to 05/05/03; full list of members (9 pages) |
20 May 2003 | Return made up to 05/05/03; full list of members (9 pages) |
19 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
19 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
5 March 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
5 March 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
20 September 2001 | Return made up to 05/05/01; full list of members (7 pages) |
20 September 2001 | Return made up to 05/05/01; full list of members (7 pages) |
19 January 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
19 January 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
8 September 2000 | Partic of mort/charge * (5 pages) |
8 September 2000 | Partic of mort/charge * (5 pages) |
23 June 2000 | Partic of mort/charge * (6 pages) |
23 June 2000 | Partic of mort/charge * (6 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Incorporation (17 pages) |
5 May 2000 | Incorporation (17 pages) |