Stranraer
Wigtownshire
DG9 7RH
Scotland
Secretary Name | Mr Matthew Fortnum |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2001(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 46 George Street Stranraer Wigtownshire DG9 7RH Scotland |
Director Name | Miss Samantha Jane Woolley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 46 George Street Stranraer Wigtownshire DG9 7RH Scotland |
Director Name | Mr Oliver Fortnum |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(16 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 George Street Dumfries DG1 1EA Scotland |
Director Name | Mr David Maurice Woolley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Homecare Service Proprietor |
Country of Residence | Scotland |
Correspondence Address | 46 George Street Stranraer Wigtownshire DG9 7RH Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | fortnumandwoolley.co.uk |
---|---|
Telephone | 0800 5874220 |
Telephone region | Freephone |
Registered Address | 23 George Street Dumfries DG1 1EA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | David Maurice Woolley 33.33% Ordinary |
---|---|
1 at £1 | Matthew Fortnum 33.33% Ordinary |
1 at £1 | Samantha Jane Woolley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,890 |
Cash | £40,015 |
Current Liabilities | £49,979 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
18 April 2024 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
---|---|
14 August 2023 | Confirmation statement made on 10 August 2023 with updates (5 pages) |
13 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (3 pages) |
28 July 2022 | Confirmation statement made on 26 July 2022 with updates (5 pages) |
11 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
6 September 2021 | Registered office address changed from 226 King Street Castle Douglas DG7 1DS Scotland to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page) |
30 July 2021 | Register inspection address has been changed from 46 George Street Stranraer Wigtownshire DG9 7RH Scotland to Corsewall Steading Kirkcolm Stranraer DG9 0NX (1 page) |
30 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
19 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
8 August 2019 | Registered office address changed from 46 George Street Stranraer Wigtownshire DG9 7RH to 226 King Street Castle Douglas DG7 1DS on 8 August 2019 (1 page) |
8 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
4 April 2018 | Termination of appointment of David Maurice Woolley as a director on 28 March 2018 (1 page) |
23 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 August 2017 | Appointment of Mr Oliver Fortnum as a director on 8 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Oliver Fortnum as a director on 8 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 August 2014 | Registered office address changed from 46 George Street Stranraer Wigtownshire DG9 7RH Scotland to 46 George Street Stranraer Wigtownshire DG9 7RH on 22 August 2014 (1 page) |
22 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Registered office address changed from Corsewall House Kirkcolm Stranraer DG9 0NX to 46 George Street Stranraer Wigtownshire DG9 7RH on 22 August 2014 (1 page) |
22 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Registered office address changed from Corsewall House Kirkcolm Stranraer DG9 0NX to 46 George Street Stranraer Wigtownshire DG9 7RH on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 46 George Street Stranraer Wigtownshire DG9 7RH Scotland to 46 George Street Stranraer Wigtownshire DG9 7RH on 22 August 2014 (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 August 2013 | Register(s) moved to registered office address (1 page) |
17 August 2013 | Register(s) moved to registered office address (1 page) |
17 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Director's details changed for Mr Matthew Fortnum on 1 July 2012 (2 pages) |
31 July 2012 | Register(s) moved to registered inspection location (1 page) |
31 July 2012 | Director's details changed for Mr Matthew Fortnum on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Miss Samantha Jane Woolley on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr David Maurice Woolley on 1 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Director's details changed for Miss Samantha Jane Woolley on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr David Maurice Woolley on 1 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Director's details changed for Mr David Maurice Woolley on 1 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Matthew Fortnum on 1 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Mr Matthew Fortnum on 1 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Mr Matthew Fortnum on 1 July 2012 (2 pages) |
31 July 2012 | Register inspection address has been changed (1 page) |
31 July 2012 | Register(s) moved to registered inspection location (1 page) |
31 July 2012 | Register inspection address has been changed (1 page) |
31 July 2012 | Director's details changed for Miss Samantha Jane Woolley on 1 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Mr Matthew Fortnum on 1 July 2012 (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Appointment of Miss Samantha Jane Woolley as a director (2 pages) |
1 July 2011 | Appointment of Miss Samantha Jane Woolley as a director (2 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
24 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
14 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
16 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
16 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
26 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 August 2002 | Return made up to 26/07/02; full list of members
|
28 August 2002 | Return made up to 26/07/02; full list of members
|
1 August 2001 | New secretary appointed;new director appointed (2 pages) |
1 August 2001 | New secretary appointed;new director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
26 July 2001 | Incorporation (14 pages) |
26 July 2001 | Incorporation (14 pages) |