Canonbie
Dumfriesshire
DG14 0RA
Scotland
Director Name | Mrs Lesley Carol Carson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barmagachan House Borgue Kirkcudbright DG6 4SW Scotland |
Secretary Name | Lesley Carol Carson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barmagachan House Borgue Kirkcudbright DG6 4SW Scotland |
Director Name | Mr Richard Fergus Tickell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Annes 5 Hallpath L:Angholm Dumfriesshire DG13 0EG Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Barmagachan House Borgue Kirkcudbright DG6 4SW Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Dee |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Lesley Carson 50.00% Ordinary |
---|---|
45 at £1 | Rodney Potts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,896 |
Current Liabilities | £96,455 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
21 March 2017 | Delivered on: 23 March 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
20 September 2001 | Delivered on: 26 September 2001 Persons entitled: Triodos Bank Nv Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Director's details changed for Mrs Lesley Carol Carson on 1 February 2023 (2 pages) |
1 March 2023 | Change of details for Mr Rodney Thomas Potts as a person with significant control on 1 February 2023 (2 pages) |
1 March 2023 | Director's details changed for Rodney Potts on 1 February 2023 (2 pages) |
1 March 2023 | Change of details for Miss Rebecca Carson as a person with significant control on 1 February 2023 (2 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 September 2022 | Registered office address changed from Ashley Bank House High Street Langholm DG13 0AN Scotland to Barmagachan House Borgue Kirkcudbright DG6 4SW on 2 September 2022 (1 page) |
12 July 2022 | Satisfaction of charge SC2191150002 in full (1 page) |
21 June 2022 | All of the property or undertaking has been released from charge SC2191150002 (1 page) |
27 April 2022 | Notification of Rebecca Carson as a person with significant control on 27 April 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
27 April 2022 | Cessation of Lesley Carol Carson as a person with significant control on 27 April 2022 (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 June 2021 | Registered office address changed from The White House Westerkirk Langholm Dumfriesshire DG13 0NH to Ashley Bank House High Street Langholm DG13 0AN on 10 June 2021 (1 page) |
10 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 October 2020 | Registered office address changed from St Annes 5 Hallpath L:Angholm Dumfriesshire DG13 0EG to The White House Westerkirk Langholm Dumfriesshire DG13 0NH on 13 October 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Notification of Lesley Carol Carson as a person with significant control on 7 April 2016 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 March 2017 | Registration of charge SC2191150002, created on 21 March 2017 (17 pages) |
23 March 2017 | Registration of charge SC2191150002, created on 21 March 2017 (17 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 February 2016 | Satisfaction of charge 1 in full (6 pages) |
17 February 2016 | Satisfaction of charge 1 in full (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Director's details changed for Lesley Carol Carson on 29 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Lesley Carol Carson on 29 May 2015 (1 page) |
29 May 2015 | Secretary's details changed for Lesley Carol Carson on 29 May 2015 (1 page) |
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Lesley Carol Carson on 29 May 2015 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 March 2014 | Termination of appointment of Richard Tickell as a director (1 page) |
24 March 2014 | Termination of appointment of Richard Tickell as a director (1 page) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 October 2013 | Registered office address changed from Parkhouse Canonbie Dumfriesshire DG14 0RA on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Parkhouse Canonbie Dumfriesshire DG14 0RA on 30 October 2013 (1 page) |
21 June 2013 | Appointment of Mr Richard Fergus Tickell as a director (2 pages) |
21 June 2013 | Appointment of Mr Richard Fergus Tickell as a director (2 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 June 2010 | Director's details changed for Rodney Potts on 14 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Rodney Potts on 14 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
8 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
8 August 2008 | Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 August 2008 | Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 July 2008 | Return made up to 14/05/08; no change of members (7 pages) |
11 July 2008 | Return made up to 14/05/08; no change of members (7 pages) |
5 April 2008 | Company name changed lodore hydro LIMITED\certificate issued on 09/04/08 (2 pages) |
5 April 2008 | Company name changed lodore hydro LIMITED\certificate issued on 09/04/08 (2 pages) |
3 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (7 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (7 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
3 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members
|
24 May 2002 | Return made up to 14/05/02; full list of members
|
26 September 2001 | Partic of mort/charge * (6 pages) |
26 September 2001 | Partic of mort/charge * (6 pages) |
6 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
6 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed;new director appointed (3 pages) |
31 July 2001 | New director appointed (3 pages) |
31 July 2001 | Memorandum and Articles of Association (14 pages) |
31 July 2001 | New director appointed (3 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 292 st vincent street glasgow G2 5RZ (1 page) |
31 July 2001 | New secretary appointed;new director appointed (3 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Registered office changed on 31/07/01 from: 292 st vincent street glasgow G2 5RZ (1 page) |
31 July 2001 | Memorandum and Articles of Association (14 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
18 July 2001 | Company name changed st. Vincent street (344) LIMITED\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | Company name changed st. Vincent street (344) LIMITED\certificate issued on 18/07/01 (2 pages) |
14 May 2001 | Incorporation (19 pages) |
14 May 2001 | Incorporation (19 pages) |