Dumfries
Dumfriesshire
DG1 2NJ
Scotland
Secretary Name | Mr James Ross Wishart |
---|---|
Status | Current |
Appointed | 19 January 2010(9 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Mr Andrew Nigel Appleyard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Court Aldcliffe Lancaster Lancashire LA1 5AT |
Director Name | Gordon Graham Duncan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lindun House, Ballplay Road Moffat Dumfriesshire DG10 9JX Scotland |
Secretary Name | Gordon Graham Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lindun House, Ballplay Road Moffat Dumfriesshire DG10 9JX Scotland |
Secretary Name | Mr David Link |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2006) |
Role | Accountant |
Correspondence Address | 53 Robb Place Castle Douglas DG7 1LW Scotland |
Secretary Name | James Quentin Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2010) |
Role | Musician |
Correspondence Address | 10 Castleview Terrace Torthorwald Dumfries DG1 3PX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lowlandaccountancy.com |
---|---|
Telephone | 01387 255159 |
Telephone region | Dumfries |
Registered Address | 107 Irish Street Dumfries DG1 2NP Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Robin S.j Wishart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,792 |
Cash | £8,958 |
Current Liabilities | £3,814 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
29 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
---|---|
1 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
20 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
11 October 2019 | Registered 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 2019 | Amended micro company accounts made up to 31 July 2018 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
31 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 February 2010 | Appointment of Mr James Ross Wishart as a secretary (1 page) |
2 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Termination of appointment of James Wishart as a secretary (1 page) |
2 February 2010 | Director's details changed for Mr Robert Septimus Jardine Wishart on 19 January 2010 (2 pages) |
2 February 2010 | Appointment of Mr James Ross Wishart as a secretary (1 page) |
2 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Termination of appointment of James Wishart as a secretary (1 page) |
2 February 2010 | Director's details changed for Mr Robert Septimus Jardine Wishart on 19 January 2010 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 166 irish street dumfries DG1 2NJ united kingdom (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 166 irish street dumfries DG1 2NJ united kingdom (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 34 great king street dumfries DG1 1BD (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 34 great king street dumfries DG1 1BD (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
27 February 2009 | Director's change of particulars / robert wishart / 01/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / robert wishart / 01/02/2009 (1 page) |
11 December 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
11 December 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
19 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
22 January 2007 | Location of register of members (1 page) |
22 January 2007 | Location of debenture register (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
22 January 2007 | Location of debenture register (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Location of register of members (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 104 irish street dumfries DG1 2PB (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 104 irish street dumfries DG1 2PB (1 page) |
1 March 2006 | Location of debenture register (1 page) |
1 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Location of debenture register (1 page) |
1 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 104 irish street dumfries DG1 2QE (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 104 irish street dumfries DG1 2QE (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 January 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
23 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
10 November 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
10 November 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
4 March 2003 | Return made up to 19/01/03; full list of members
|
4 March 2003 | Return made up to 19/01/03; full list of members
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
22 November 2002 | Company name changed sunscene international LIMITED\certificate issued on 22/11/02 (2 pages) |
22 November 2002 | Company name changed sunscene international LIMITED\certificate issued on 22/11/02 (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 33 castle street dumfries dumfriesshire DG1 1DL (1 page) |
18 November 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 33 castle street dumfries dumfriesshire DG1 1DL (1 page) |
18 November 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
7 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
19 January 2001 | Incorporation (17 pages) |
19 January 2001 | Incorporation (17 pages) |