Lochanhead
Dumfries
Dumfriesshire
DG2 8JE
Scotland
Director Name | Mr Sydney James Barry |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2009(7 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Operations Manager Dept Of Transport |
Country of Residence | United Kingdom |
Correspondence Address | Mannin Veen 26 Windermere Road Annan Dumfriesshire DG12 6GY Scotland |
Director Name | Mrs Mhairi Lorna Ross |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2009(7 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Lochans Mill Farmhouse Lochans Stranraer Wigtownshire DG9 9BA Scotland |
Director Name | Miss Karen Louise Irving |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 225 King St Alcohol And Drugs Support King Street Castle Douglas Kirkcudbrightshire DG7 1DT Scotland |
Director Name | Mrs Carol Suzanne Reece |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 107 Lowland Accountancy 107 Irish Street Dumfries Dumfriesshire DG1 2NP Scotland |
Director Name | Mrs Heather Grace Brash |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Taigh Beag Clarebrand Castle Douglas Kirkcudbrightshire DG7 3AH Scotland |
Director Name | Mr Mike McLurg |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Non-Executive Director Housing |
Country of Residence | Scotland |
Correspondence Address | 24 Davie Gill Park Thornhill Dumfriesshire DG3 5AH Scotland |
Director Name | William Adam |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 November 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 39 Saint Andrew Street Castle Douglas Kirkcudbrightshire DG7 1EN Scotland |
Director Name | Dr John Waterhouse |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 November 2007) |
Role | Doctor |
Correspondence Address | Rosebank House Bankend Road Dumfries DG1 4TN Scotland |
Director Name | Jeanette Chantler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | Top Cottage Auchencairn Farm Auchencairn Kirkcudbrightshire DG7 1QZ Scotland |
Director Name | Mrs Penny Anne Halliday |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 March 2004) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Sunnyside Stoneykirk Stranraer Dumfries & Galloway DG9 9DJ Scotland |
Director Name | Helen Anne Teenan |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 2006) |
Role | Secretary |
Correspondence Address | 75 Kirkpatrick Court Dumfries Dumfries & Galloway DG2 7DE Scotland |
Director Name | Mrs Catherine Hagan Renee Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 September 2010) |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | 78 Eastwood Avenue Stranraer Wigtownshire DG9 8DT Scotland |
Director Name | Lorrain Hyland |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 October 2008) |
Role | Health Improvement |
Correspondence Address | 1 Well St Lockerbie Dumfriesshire DG11 2EY Scotland |
Director Name | Elaine Morton Wardrop |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2008) |
Role | Training Manager |
Correspondence Address | 82 Church Street Dumfries Dumfriesshire DG2 7AS Scotland |
Director Name | Mr John Carwin Stewart |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Highview Marjoriebanks Lochmaben Lockerbie Dumfriesshire DG11 1QH Scotland |
Director Name | Anne Marie Ward |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(7 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 26 October 2009) |
Role | Lecturer |
Correspondence Address | Third Farm Cottage Lochmaben Lockerbie Dumfries & Galloway DG11 1TN Scotland |
Director Name | Mr Ronald Alisdair Matthews |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 July 2015) |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 13 Highfields Road Annan Dumfries & Galloway DG12 5LQ Scotland |
Director Name | Mrs Anne Harrow |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 August 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2012) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 166 Irish Street Dumfries Dumfriesshire DG1 2NJ Scotland |
Director Name | Mr Andrew Alexander |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ads Castle Douglas 225 King Street Castle Douglas Kirkcudbrightshire DG7 1DT Scotland |
Director Name | Mrs Gillian Laurie |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 January 2019) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Ads Castle Douglas 225 King Street Castle Douglas Kirkcudbrightshire DG7 1DT Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.adssws.co.uk |
---|---|
Telephone | 01556 503550 |
Telephone region | Castle Douglas |
Registered Address | 107 Lowland Accountancy 107 Irish Street Dumfries Dumfriesshire DG1 2NP Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Year | 2014 |
---|---|
Turnover | £619,031 |
Net Worth | £293,579 |
Cash | £305,597 |
Current Liabilities | £15,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
17 April 2023 | Director's details changed for Mr Sydney James Barry on 17 April 2023 (2 pages) |
---|---|
17 April 2023 | Secretary's details changed for Dr Angela Mary Roberts on 17 April 2023 (1 page) |
17 April 2023 | Secretary's details changed for Dr Angela Mary Roberts on 17 April 2023 (1 page) |
17 April 2023 | Director's details changed for Mrs Mhairi Lorna Ross on 17 April 2023 (2 pages) |
17 April 2023 | Director's details changed for Mrs Carol Suzanne Reece on 17 April 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (25 pages) |
22 December 2022 | Memorandum and Articles of Association (16 pages) |
22 December 2022 | Resolutions
|
24 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (24 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
1 October 2020 | Appointment of Mrs Carol Suzanne Reece as a director on 28 September 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
28 October 2019 | Registered office address changed from C/O Lowland Accountancy 166 Irish Street Dumfries Dumfriesshire DG1 2NJ to 107 Lowland Accountancy 107 Irish Street Dumfries Dumfriesshire DG1 2NP on 28 October 2019 (1 page) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Gillian Laurie as a director on 10 January 2019 (1 page) |
6 December 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
25 May 2016 | Director's details changed for Mr Sydney James Barry on 1 April 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Sydney James Barry on 1 April 2016 (2 pages) |
1 February 2016 | Annual return made up to 18 January 2016 no member list (6 pages) |
1 February 2016 | Annual return made up to 18 January 2016 no member list (6 pages) |
29 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
29 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
28 July 2015 | Termination of appointment of Ronald Alisdair Matthews as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Ronald Alisdair Matthews as a director on 27 July 2015 (1 page) |
25 June 2015 | Director's details changed for Mr Sydney James Barry on 1 May 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Sydney James Barry on 1 May 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Sydney James Barry on 1 May 2015 (2 pages) |
19 January 2015 | Annual return made up to 18 January 2015 no member list (7 pages) |
19 January 2015 | Annual return made up to 18 January 2015 no member list (7 pages) |
2 December 2014 | Termination of appointment of John Carwin Stewart as a director on 24 November 2014 (1 page) |
2 December 2014 | Termination of appointment of John Carwin Stewart as a director on 24 November 2014 (1 page) |
28 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
16 October 2014 | Appointment of Miss Karen Louise Irving as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Miss Karen Louise Irving as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Miss Karen Louise Irving as a director on 6 October 2014 (2 pages) |
21 July 2014 | Director's details changed for Mrs Mhairi Lorna Ross on 20 November 2011 (2 pages) |
21 July 2014 | Director's details changed for Mrs Mhairi Lorna Ross on 20 November 2011 (2 pages) |
20 January 2014 | Annual return made up to 18 January 2014 no member list (7 pages) |
20 January 2014 | Annual return made up to 18 January 2014 no member list (7 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
30 September 2013 | Termination of appointment of Heather Brash as a director (1 page) |
30 September 2013 | Termination of appointment of Heather Brash as a director (1 page) |
27 September 2013 | Termination of appointment of Andrew Alexander as a director (1 page) |
27 September 2013 | Termination of appointment of Andrew Alexander as a director (1 page) |
22 February 2013 | Appointment of Mrs Gillian Laurie as a director (2 pages) |
22 February 2013 | Appointment of Mr Andrew Alexander as a director (2 pages) |
22 February 2013 | Appointment of Mr Andrew Alexander as a director (2 pages) |
22 February 2013 | Appointment of Mrs Gillian Laurie as a director (2 pages) |
18 January 2013 | Annual return made up to 18 January 2013 no member list (7 pages) |
18 January 2013 | Annual return made up to 18 January 2013 no member list (7 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
24 April 2012 | Termination of appointment of Anne Harrow as a director (1 page) |
24 April 2012 | Termination of appointment of Anne Harrow as a director (1 page) |
27 January 2012 | Annual return made up to 18 January 2012 no member list (8 pages) |
27 January 2012 | Registered office address changed from , 29-31 Academy Street, Castle Douglas, Kircudbrughtshire, DG7 1EB on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from 29-31 Academy Street Castle Douglas Kircudbrughtshire DG7 1EB on 27 January 2012 (1 page) |
27 January 2012 | Annual return made up to 18 January 2012 no member list (8 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
21 January 2011 | Annual return made up to 18 January 2011 no member list (8 pages) |
21 January 2011 | Annual return made up to 18 January 2011 no member list (8 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
29 September 2010 | Termination of appointment of Mike Mclurg as a director (1 page) |
29 September 2010 | Termination of appointment of Mike Mclurg as a director (1 page) |
29 September 2010 | Termination of appointment of Catherine Smith as a director (1 page) |
29 September 2010 | Termination of appointment of Catherine Smith as a director (1 page) |
26 August 2010 | Appointment of Mrs Anne Harrow as a director (2 pages) |
26 August 2010 | Appointment of Mrs Anne Harrow as a director (2 pages) |
26 January 2010 | Director's details changed for Catherine Hagan Renee Smith on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ronald Alisdair Matthews on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Catherine Hagan Renee Smith on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mike Mclurg on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mike Mclurg on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ronald Alisdair Matthews on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 18 January 2010 no member list (6 pages) |
26 January 2010 | Director's details changed for Mr John Carwin Stewart on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mhairi Lorna Ross on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Sydney James Barry on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mhairi Lorna Ross on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 18 January 2010 no member list (6 pages) |
26 January 2010 | Director's details changed for Mr John Carwin Stewart on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Sydney James Barry on 26 January 2010 (2 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
12 November 2009 | Termination of appointment of Anne Ward as a director (1 page) |
12 November 2009 | Termination of appointment of Anne Ward as a director (1 page) |
12 May 2009 | Director appointed sydney james barry (2 pages) |
12 May 2009 | Director appointed sydney james barry (2 pages) |
7 May 2009 | Director appointed ronald alisdair matthews (2 pages) |
7 May 2009 | Director appointed mhairi lorna ross (2 pages) |
7 May 2009 | Director appointed ronald alisdair matthews (2 pages) |
7 May 2009 | Director appointed anne marie ward (2 pages) |
7 May 2009 | Director appointed anne marie ward (2 pages) |
7 May 2009 | Director appointed mhairi lorna ross (2 pages) |
19 January 2009 | Annual return made up to 18/01/09 (3 pages) |
19 January 2009 | Annual return made up to 18/01/09 (3 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
7 November 2008 | Appointment terminated director lorrain hyland (1 page) |
7 November 2008 | Appointment terminated director lorrain hyland (1 page) |
22 July 2008 | Appointment terminated director elaine wardrop (1 page) |
22 July 2008 | Appointment terminated director elaine wardrop (1 page) |
4 June 2008 | Director appointed john carwin stewart (2 pages) |
4 June 2008 | Director appointed john carwin stewart (2 pages) |
21 January 2008 | Annual return made up to 18/01/08 (2 pages) |
21 January 2008 | Annual return made up to 18/01/08 (2 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (25 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (25 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
18 January 2007 | Annual return made up to 18/01/07 (2 pages) |
18 January 2007 | Annual return made up to 18/01/07 (2 pages) |
3 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
3 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
18 January 2006 | Annual return made up to 18/01/06 (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Annual return made up to 18/01/06 (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
27 January 2005 | Annual return made up to 18/01/05 (5 pages) |
27 January 2005 | Annual return made up to 18/01/05 (5 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
30 March 2004 | Secretary's particulars changed (1 page) |
30 March 2004 | Secretary's particulars changed (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Annual return made up to 18/01/04
|
22 January 2004 | Annual return made up to 18/01/04
|
19 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (1 page) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 82 king street castle douglas DG7 1AD (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 82 king street, castle douglas, DG7 1AD (1 page) |
23 January 2003 | Annual return made up to 18/01/03 (5 pages) |
23 January 2003 | Annual return made up to 18/01/03 (5 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
9 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
23 April 2002 | Company name changed addictions support dumfries and galloway\certificate issued on 23/04/02 (3 pages) |
23 April 2002 | Company name changed addictions support dumfries and galloway\certificate issued on 23/04/02 (3 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 24 great king street, edinburgh, lothian EH3 6QN (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 24 great king street edinburgh lothian EH3 6QN (1 page) |
18 January 2002 | Incorporation (18 pages) |
18 January 2002 | Incorporation (18 pages) |