Company NameLowland Accountancy Ltd.
DirectorRobert Septimus Jardine Wishart
Company StatusActive
Company NumberSC214941
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Robert Septimus Jardine Wishart
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address166 Irish Street
Dumfries
Dumfriesshire
DG1 2NJ
Scotland
Secretary NameMr James Ross Wishart
StatusCurrent
Appointed19 January 2010(9 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMr Andrew Nigel Appleyard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Court Aldcliffe
Lancaster
Lancashire
LA1 5AT
Director NameGordon Graham Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLindun House, Ballplay Road
Moffat
Dumfriesshire
DG10 9JX
Scotland
Secretary NameGordon Graham Duncan
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLindun House, Ballplay Road
Moffat
Dumfriesshire
DG10 9JX
Scotland
Secretary NameMr David Link
NationalityBritish
StatusResigned
Appointed14 November 2002(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 01 December 2006)
RoleAccountant
Correspondence Address53 Robb Place
Castle Douglas
DG7 1LW
Scotland
Secretary NameJames Quentin Wishart
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2010)
RoleMusician
Correspondence Address10 Castleview Terrace
Torthorwald
Dumfries
DG1 3PX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelowlandaccountancy.com
Telephone01387 255159
Telephone regionDumfries

Location

Registered Address107 Irish Street
Dumfries
DG1 2NP
Scotland
ConstituencyDumfries and Galloway
WardNith
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Robin S.j Wishart
100.00%
Ordinary

Financials

Year2014
Net Worth£21,792
Cash£8,958
Current Liabilities£3,814

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

29 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
1 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
20 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 October 2019Registered office address changed from 166 Irish Street Dumfries DG1 2NJ to 107 Irish Street Dumfries DG1 2NP on 11 October 2019 (1 page)
2 August 2019Amended micro company accounts made up to 31 July 2018 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 February 2010Appointment of Mr James Ross Wishart as a secretary (1 page)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
2 February 2010Termination of appointment of James Wishart as a secretary (1 page)
2 February 2010Director's details changed for Mr Robert Septimus Jardine Wishart on 19 January 2010 (2 pages)
2 February 2010Appointment of Mr James Ross Wishart as a secretary (1 page)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
2 February 2010Termination of appointment of James Wishart as a secretary (1 page)
2 February 2010Director's details changed for Mr Robert Septimus Jardine Wishart on 19 January 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Registered office changed on 02/03/2009 from 166 irish street dumfries DG1 2NJ united kingdom (1 page)
2 March 2009Registered office changed on 02/03/2009 from 166 irish street dumfries DG1 2NJ united kingdom (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Registered office changed on 02/03/2009 from 34 great king street dumfries DG1 1BD (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Registered office changed on 02/03/2009 from 34 great king street dumfries DG1 1BD (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
27 February 2009Director's change of particulars / robert wishart / 01/02/2009 (1 page)
27 February 2009Director's change of particulars / robert wishart / 01/02/2009 (1 page)
11 December 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
11 December 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
19 February 2008Return made up to 19/01/08; full list of members (2 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 February 2008Return made up to 19/01/08; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Location of debenture register (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
22 January 2007Location of debenture register (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Location of register of members (1 page)
21 December 2006Registered office changed on 21/12/06 from: 104 irish street dumfries DG1 2PB (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006Registered office changed on 21/12/06 from: 104 irish street dumfries DG1 2PB (1 page)
1 March 2006Location of debenture register (1 page)
1 March 2006Return made up to 19/01/06; full list of members (2 pages)
1 March 2006Location of register of members (1 page)
1 March 2006Location of register of members (1 page)
1 March 2006Location of debenture register (1 page)
1 March 2006Return made up to 19/01/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 104 irish street dumfries DG1 2QE (1 page)
1 March 2006Registered office changed on 01/03/06 from: 104 irish street dumfries DG1 2QE (1 page)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 January 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 January 2005Return made up to 19/01/05; full list of members (6 pages)
23 January 2005Return made up to 19/01/05; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 February 2004Return made up to 19/01/04; full list of members (6 pages)
3 February 2004Return made up to 19/01/04; full list of members (6 pages)
10 November 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
10 November 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
4 March 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(6 pages)
4 March 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(6 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2002Company name changed sunscene international LIMITED\certificate issued on 22/11/02 (2 pages)
22 November 2002Company name changed sunscene international LIMITED\certificate issued on 22/11/02 (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
18 November 2002Registered office changed on 18/11/02 from: 33 castle street dumfries dumfriesshire DG1 1DL (1 page)
18 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
18 November 2002Director resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
18 November 2002Director resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Registered office changed on 18/11/02 from: 33 castle street dumfries dumfriesshire DG1 1DL (1 page)
18 November 2002Secretary resigned;director resigned (1 page)
7 March 2002Return made up to 19/01/02; full list of members (6 pages)
7 March 2002Return made up to 19/01/02; full list of members (6 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2001Incorporation (17 pages)
19 January 2001Incorporation (17 pages)