Dumfries
DG1 1JD
Scotland
Director Name | Homer Taylor Little |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(same day as company formation) |
Role | Shop Proprietor |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Dr Christopher John Miles |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(same day as company formation) |
Role | Manager Scot Natural Heritage |
Country of Residence | Scotland |
Correspondence Address | Braeside Boreland Lockerbie Dumfriesshire DG11 2LL Scotland |
Director Name | Christopher John Rollie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(same day as company formation) |
Role | Conservation Officer Rspb |
Country of Residence | Scotland |
Correspondence Address | 22 Main Street St Johns Town Of Dalry Castle Douglas Dumfriesshire DG2 8BY Scotland |
Director Name | Paul Kenny |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 13 years (closed 09 June 2017) |
Role | Shellfish Exporter |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Robert Andrew Davidson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 09 June 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 129 William Street Dalbeattie Kirkcudbrightshire DG5 4EE Scotland |
Secretary Name | Ms Juliette Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 June 2017) |
Role | Administration |
Correspondence Address | Carlinscraig Auchencairn Castle Douglas Galloway DG7 1QU Scotland |
Director Name | Malcolm Ian Willacy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Fisherman |
Correspondence Address | 38 Hospital Road Annan Dumfriesshire DG12 5HP Scotland |
Director Name | Norman Milligan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Process Operator |
Correspondence Address | 19 Georgetown Drive Dumfries Dumfriesshire DG1 4EH Scotland |
Director Name | Mr Albert Clifford Henderson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | Fishers Croft Portling Dalbeattie Kirkcudbrightshire DG5 4PZ Scotland |
Director Name | Lord Vaux Of Harrowden Anthony William Gilbey |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Farmer |
Correspondence Address | Rusko Gatehouse Of Fleet Castle Douglas Dumfries & Galloway DG7 2BS Scotland |
Secretary Name | James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernbank 36 Lovers Walk Dumfries DG1 1LX Scotland |
Secretary Name | Christopher Hopkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | 3 Kingholm Drive Dumfries Dumfries & Galloway DG1 4SL Scotland |
Director Name | Norman Milligan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2008) |
Role | Retired Process Operator |
Correspondence Address | 19 Georgetown Drive Dumfries Dumfriesshire DG1 4EH Scotland |
Director Name | Angus John (Jock) Purdie Jp |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2007) |
Role | Retired |
Correspondence Address | Top Flat Beeches 4b Abercromby Road Castle Douglas Kirkcudbrightshire DG7 1AY Scotland |
Secretary Name | George Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | 32 Mill Street Dalbeattie Dumfries And Galloway DG5 4HE Scotland |
Director Name | Malcolm Ian Willacy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2006) |
Role | Retired |
Correspondence Address | Cotton Lodge Port Street Annan Dumfriesshire DG12 6BH Scotland |
Director Name | Mr Thomas Iain Nicholson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 2008) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | Fishery House Newbie Annan Dumfriesshire DG12 5QY Scotland |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £48,588 |
Cash | £47,629 |
Current Liabilities | £11,021 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2017 | Final Gazette dissolved following liquidation (1 page) |
9 March 2017 | Return of final meeting of voluntary winding up (9 pages) |
9 March 2017 | Return of final meeting of voluntary winding up (9 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
9 July 2012 | Registered office address changed from the Basement Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from the Basement Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from the Basement Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 9 July 2012 (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 October 2011 | Annual return made up to 30 September 2011 no member list (7 pages) |
27 October 2011 | Annual return made up to 30 September 2011 no member list (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 October 2010 | Director's details changed for Homer Taylor Little on 26 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 no member list (7 pages) |
26 October 2010 | Annual return made up to 30 September 2010 no member list (7 pages) |
26 October 2010 | Director's details changed for Paul Kenny on 26 August 2010 (2 pages) |
26 October 2010 | Director's details changed for Homer Taylor Little on 26 August 2010 (2 pages) |
26 October 2010 | Director's details changed for Paul Kenny on 26 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from Campbell House the Crichton Bankhead Road Dumfries DG1 4ZB on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Alistair Geddes on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from Campbell House the Crichton Bankhead Road Dumfries DG1 4ZB on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Alistair Geddes on 19 August 2010 (2 pages) |
21 May 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
21 May 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 November 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
23 November 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 December 2008 | Annual return made up to 30/09/08 (4 pages) |
30 December 2008 | Secretary appointed ms juliette cooke (1 page) |
30 December 2008 | Secretary appointed ms juliette cooke (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from solway heritage campbell house, the crichton bankhead road dumfries DG1 4ZB (1 page) |
30 December 2008 | Annual return made up to 30/09/08 (4 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from solway heritage campbell house, the crichton bankhead road dumfries DG1 4ZB (1 page) |
4 December 2008 | Appointment terminated secretary george macquarrie (1 page) |
4 December 2008 | Appointment terminated secretary george macquarrie (1 page) |
29 September 2008 | Appointment terminated director thomas nicholson (1 page) |
29 September 2008 | Appointment terminated director thomas nicholson (1 page) |
31 July 2008 | Annual return made up to 30/09/07 (4 pages) |
31 July 2008 | Appointment terminated director norman milligan (1 page) |
31 July 2008 | Annual return made up to 30/09/07 (4 pages) |
31 July 2008 | Appointment terminated director norman milligan (1 page) |
18 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 March 2008 | Director appointed robert andrew davidson (2 pages) |
13 March 2008 | Director appointed robert andrew davidson (2 pages) |
5 June 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
5 June 2007 | Director resigned (1 page) |
15 December 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
15 December 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
31 October 2006 | Annual return made up to 30/09/06 (3 pages) |
31 October 2006 | Annual return made up to 30/09/06 (3 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Memorandum and Articles of Association (29 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Memorandum and Articles of Association (29 pages) |
21 April 2006 | Director resigned (1 page) |
24 October 2005 | Annual return made up to 30/09/05 (7 pages) |
24 October 2005 | Annual return made up to 30/09/05 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Annual return made up to 30/09/04
|
22 November 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
22 November 2004 | Annual return made up to 30/09/04
|
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
1 March 2004 | Annual return made up to 30/09/03 (6 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Annual return made up to 30/09/03 (6 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
5 January 2004 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
5 January 2004 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 October 2002 | Annual return made up to 30/09/02
|
8 October 2002 | Annual return made up to 30/09/02
|
30 March 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
30 March 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
4 October 2001 | Annual return made up to 30/09/01
|
4 October 2001 | Annual return made up to 30/09/01
|
27 November 2000 | Director's particulars changed (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
13 October 2000 | Incorporation (39 pages) |
13 October 2000 | Incorporation (39 pages) |