Bankend Road
Dumfries
DG1 4AL
Scotland
Director Name | Miss Nicola Brodie |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA Scotland |
Director Name | Dr Michael Rendall |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Kaleidoscope Mountainhall Bankend Road Dumfries DG1 4AL Scotland |
Director Name | Ms Katy Joan Margaret Turner |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA Scotland |
Director Name | Mr Rebecca Herries |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA Scotland |
Secretary Name | Ms Deborah McNab |
---|---|
Status | Current |
Appointed | 06 June 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA Scotland |
Director Name | Ms Lynn Kirkwood |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(20 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA Scotland |
Director Name | Ms Helen Murray Whale |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA Scotland |
Director Name | Mr Tom Denny |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA Scotland |
Director Name | Ms Zoe Charlesworth |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA Scotland |
Director Name | Mr Alan Moore Harvey |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Labri Waterbeck Lockerbie Dumfriesshire DG11 3EY Scotland |
Director Name | Jennifer Mary Henderson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodford 106 Edinburgh Road Dumfries Dumfriesshire DG1 1JY Scotland |
Director Name | Penelope Anne Nowell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Larbreck Irongray Dumfries DG2 9SF Scotland |
Director Name | Harry William Paxton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Toilet Attendant |
Correspondence Address | 31 Kerrsland Road Stranraer Wigtownshire DG9 7SF Scotland |
Secretary Name | Janet Hiddleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Newmains Shawhead Dumfries Dumfriesshire DG2 9SJ Scotland |
Director Name | Wilma Mary Petrie Fenton |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 February 2009) |
Role | Regional Manager |
Correspondence Address | 2 Mansgate Cottage Dumfries Dumfries & Galloway |
Director Name | Irene Crighton Chisholm Mungall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Gripton Stables Dumfries Dumfries & Galloway DG2 0JH Scotland |
Director Name | Gordon Hiscoe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2008) |
Role | Retired |
Correspondence Address | 2 Kirkland Bungalows Kirkcowan Wigtownshire DG8 0HL Scotland |
Secretary Name | Messrs Farries, Kirk & McVean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 06 June 2022) |
Role | Company Director |
Correspondence Address | Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Angela Maria Cameron |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 September 2016) |
Role | Service Manager Disability Services |
Country of Residence | United Kingdom |
Correspondence Address | Woodlea Heathhall Dumfries Dumfriesshire DG1 1TP Scotland |
Director Name | Tom Marchbank |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Craigburn Court Dumfries Dumfries & Galloway DG1 4QQ Scotland |
Director Name | Linda Hyles |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81-85 Irish Street Dumfries Dumfriesshire DG1 2PQ Scotland |
Director Name | Margaret Mary Dodds |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81-85 Irish Street Dumfries Dumfriesshire DG1 2PQ Scotland |
Director Name | James Maxwell Carruthers |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beech Cottage Creca Annan Dumfries & Galloway DG12 6RP Scotland |
Director Name | Marian Pagan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81-85 Irish Street Dumfries Dumfries & Galloway DG1 2PQ Scotland |
Director Name | Janet Iris Morgan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 1&2 Kinder House, The Crichton Bankend Road Dumfries DG1 4ZZ Scotland |
Director Name | Mr Colin Matthew Brett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 55 Rowanbank Road Dumfries DG1 4QE Scotland |
Director Name | Mr James Morgan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1&2 Kinder House, The Crichton Bankend Road Dumfries DG1 4ZZ Scotland |
Director Name | Ms Arona Allan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 September 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 2019) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Kaleidoscope Mountainhall Bankend Road Dumfries DG1 4AL Scotland |
Director Name | Mrs Vicky Jane Gordon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, Kindar House The Crichton Bankend Road Dumfries DG1 4ZZ Scotland |
Director Name | Mr Jim William McColm |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 August 2019) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | Kaleidoscope Mountainhall Bankend Road Dumfries DG1 4AL Scotland |
Director Name | Mr Joe Gough |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kaleidoscope Mountainhall Bankend Road Dumfries DG1 4AL Scotland |
Director Name | Mr Michael Greaves Mackintosh |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kaleidoscope Mountainhall Bankend Road Dumfries Dumfries & Galloway DG1 4AL Scotland |
Director Name | Mrs Kathryn Ann Gibbons |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 March 2023) |
Role | Health Improvement Officer |
Country of Residence | Scotland |
Correspondence Address | Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA Scotland |
Director Name | Mr John Leslie Johnston |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 2024) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA Scotland |
Director Name | Mr Paul Joseph Hannaford |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 May 2021) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Kaleidoscope Mountainhall Bankend Road Dumfries DG1 4AL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 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 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | userandcarer.co.uk |
---|---|
Telephone | 01387 255330 |
Telephone region | Dumfries |
Registered Address | Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Nith |
Year | 2013 |
---|---|
Turnover | £89,915 |
Net Worth | £41,256 |
Cash | £46,141 |
Current Liabilities | £6,800 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
7 March 2024 | Termination of appointment of John Leslie Johnston as a director on 6 March 2024 (1 page) |
---|---|
7 March 2024 | Termination of appointment of David Roarty as a director on 6 March 2024 (1 page) |
7 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
1 June 2023 | Total exemption full accounts made up to 31 July 2022 (16 pages) |
31 May 2023 | Appointment of Ms Zoe Charlesworth as a director on 13 April 2023 (2 pages) |
31 May 2023 | Appointment of Mr David Roarty as a director on 12 April 2022 (2 pages) |
31 May 2023 | Appointment of Mr Tom Denny as a director on 13 April 2023 (2 pages) |
31 May 2023 | Appointment of Ms Helen Murray Whale as a director on 13 April 2023 (2 pages) |
31 May 2023 | Termination of appointment of Michael Greaves Mackintosh as a director on 20 May 2023 (1 page) |
22 March 2023 | Appointment of Ms Lynn Kirkwood as a director on 20 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Kathryn Ann Gibbons as a director on 6 March 2023 (1 page) |
3 March 2023 | Registered office address changed from Kaleidoscope Mountainhall Bankend Road Dumfries DG1 4AL Scotland to Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA on 3 March 2023 (1 page) |
2 March 2023 | Termination of appointment of Michael Rendall as a director on 24 July 2022 (1 page) |
2 March 2023 | Termination of appointment of Susan Jane Thomson as a director on 24 July 2022 (1 page) |
7 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 July 2021 (15 pages) |
6 June 2022 | Appointment of Ms Deborah Mcnab as a secretary on 6 June 2022 (2 pages) |
6 June 2022 | Termination of appointment of Farries, Kirk & Mcvean as a secretary on 6 June 2022 (1 page) |
1 November 2021 | Termination of appointment of Mary Jane Elizabeth Rankine Haigh as a director on 1 November 2021 (1 page) |
15 September 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 July 2020 (17 pages) |
28 May 2021 | Termination of appointment of Paul Joseph Hannaford as a director on 28 May 2021 (1 page) |
6 October 2020 | Appointment of Ms Katy Joan Margaret Turner as a director on 2 October 2020 (2 pages) |
6 October 2020 | Appointment of Mr Paul Joseph Hannaford as a director on 2 October 2020 (2 pages) |
6 October 2020 | Appointment of Mr Rebecca Herries as a director on 2 October 2020 (2 pages) |
6 October 2020 | Appointment of Ms Mary Jane Elizabeth Rankine Haigh as a director on 2 October 2020 (2 pages) |
6 October 2020 | Appointment of Mr John Leslie Johnston as a director on 2 October 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
20 March 2020 | Appointment of Ms Kathryn Ann Gibbons as a director on 7 March 2020 (2 pages) |
20 December 2019 | Appointment of Miss Nicola Brodie as a director on 12 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Joe Gough as a director on 16 December 2019 (1 page) |
20 December 2019 | Appointment of Dr Michael Rendall as a director on 16 December 2019 (2 pages) |
19 November 2019 | Notification of a person with significant control statement (2 pages) |
11 November 2019 | Withdrawal of a person with significant control statement on 11 November 2019 (2 pages) |
25 October 2019 | Notification of a person with significant control statement (2 pages) |
17 October 2019 | Cessation of James William Mccolm as a person with significant control on 20 May 2019 (1 page) |
17 October 2019 | Termination of appointment of Gail Rhind as a director on 9 August 2019 (1 page) |
4 October 2019 | Appointment of Mr Michael Greaves Mackintosh as a director on 16 September 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
9 August 2019 | Termination of appointment of Vicky Jane Gordon as a director on 9 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Frances Jane Simpson as a director on 9 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Jim William Mccolm as a director on 9 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Arona Allan as a director on 9 August 2019 (1 page) |
5 July 2019 | Appointment of Mr Joe Gough as a director on 26 June 2019 (2 pages) |
5 July 2019 | Appointment of Mrs Susan Jane Thomson as a director on 19 June 2019 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Mrs Frances Simpson as a director on 22 May 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
16 March 2018 | Director's details changed for Mrs Vivky Jane Gordon on 16 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mrs Gail Rhind on 16 March 2018 (2 pages) |
13 March 2018 | Appointment of Mrs Gail Rhind as a director on 2 February 2018 (2 pages) |
7 February 2018 | Registered office address changed from Office 1&2 Kinder House, the Crichton Bankend Road Dumfries DG1 4ZZ Scotland to Kaleidoscope Mountainhall Bankend Road Dumfries DG1 4AL on 7 February 2018 (1 page) |
30 January 2018 | Termination of appointment of James Morgan as a director on 30 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Janet Iris Morgan as a director on 30 January 2018 (1 page) |
22 January 2018 | Termination of appointment of James Maxwell Carruthers as a director on 3 December 2017 (1 page) |
22 January 2018 | Termination of appointment of James Maxwell Carruthers as a director on 3 December 2017 (1 page) |
8 January 2018 | Notification of James William Mccolm as a person with significant control on 15 December 2017 (2 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Notification of James William Mccolm as a person with significant control on 15 December 2017 (2 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
20 February 2017 | Appointment of Mr Jim William Mccolm as a director on 23 November 2016 (2 pages) |
20 February 2017 | Appointment of Mr Jim William Mccolm as a director on 23 November 2016 (2 pages) |
28 September 2016 | Appointment of Mrs Vivky Jane Gordon as a director on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr James Morgan as a director on 28 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Angela Maria Cameron as a director on 28 September 2016 (1 page) |
28 September 2016 | Appointment of Mr James Morgan as a director on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Mrs Vivky Jane Gordon as a director on 28 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Colin Matthew Brett as a director on 28 September 2016 (1 page) |
28 September 2016 | Appointment of Ms Arona Allan as a director on 28 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Angela Maria Cameron as a director on 28 September 2016 (1 page) |
28 September 2016 | Appointment of Ms Arona Allan as a director on 28 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Colin Matthew Brett as a director on 28 September 2016 (1 page) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
15 July 2016 | Director's details changed for Janet Iris Morgan on 23 May 2016 (2 pages) |
15 July 2016 | Director's details changed for Janet Iris Morgan on 23 May 2016 (2 pages) |
4 July 2016 | Termination of appointment of Julie Sinclair as a director on 13 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Julie Sinclair as a director on 13 June 2016 (1 page) |
31 May 2016 | Registered office address changed from 81-85 Irish Street Dumfries Dumfries & Galloway DG1 2PQ to Office 1&2 Kinder House, the Crichton Bankend Road Dumfries DG1 4ZZ on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 81-85 Irish Street Dumfries Dumfries & Galloway DG1 2PQ to Office 1&2 Kinder House, the Crichton Bankend Road Dumfries DG1 4ZZ on 31 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Marian Pagan as a director on 20 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Marian Pagan as a director on 20 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Gail Rhind as a director on 29 January 2016 (1 page) |
29 March 2016 | Termination of appointment of Gail Rhind as a director on 29 January 2016 (1 page) |
5 February 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
5 February 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
20 July 2015 | Appointment of Mr Colin Matthew Brett as a director on 9 July 2015 (3 pages) |
20 July 2015 | Appointment of Mr Colin Matthew Brett as a director on 9 July 2015 (3 pages) |
20 July 2015 | Appointment of Mr Colin Matthew Brett as a director on 9 July 2015 (3 pages) |
10 July 2015 | Annual return made up to 5 July 2015 no member list (8 pages) |
10 July 2015 | Annual return made up to 5 July 2015 no member list (8 pages) |
10 July 2015 | Annual return made up to 5 July 2015 no member list (8 pages) |
23 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
23 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
30 July 2014 | Appointment of Janet Iris Morgan as a director on 8 July 2014 (5 pages) |
30 July 2014 | Annual return made up to 5 July 2014 no member list (7 pages) |
30 July 2014 | Annual return made up to 5 July 2014 no member list (7 pages) |
30 July 2014 | Annual return made up to 5 July 2014 no member list (7 pages) |
30 July 2014 | Appointment of Janet Iris Morgan as a director on 8 July 2014 (5 pages) |
30 July 2014 | Appointment of Janet Iris Morgan as a director on 8 July 2014 (5 pages) |
10 April 2014 | Appointment of Marian Pagan as a director (2 pages) |
10 April 2014 | Appointment of Julie Sinclair as a director (2 pages) |
10 April 2014 | Appointment of Marian Pagan as a director (2 pages) |
10 April 2014 | Appointment of Julie Sinclair as a director (2 pages) |
10 March 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
10 March 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
16 July 2013 | Annual return made up to 5 July 2013 no member list (5 pages) |
16 July 2013 | Annual return made up to 5 July 2013 no member list (5 pages) |
16 July 2013 | Annual return made up to 5 July 2013 no member list (5 pages) |
21 February 2013 | Termination of appointment of Stuart Wislon as a director (2 pages) |
21 February 2013 | Termination of appointment of Stuart Wislon as a director (2 pages) |
21 February 2013 | Appointment of James Maxwell Carruthers as a director (3 pages) |
21 February 2013 | Termination of appointment of Linda Hyles as a director (2 pages) |
21 February 2013 | Termination of appointment of Margaret Dodds as a director (2 pages) |
21 February 2013 | Termination of appointment of Linda Hyles as a director (2 pages) |
21 February 2013 | Appointment of James Maxwell Carruthers as a director (3 pages) |
21 February 2013 | Termination of appointment of Margaret Dodds as a director (2 pages) |
7 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
7 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
5 September 2012 | Annual return made up to 5 July 2012 no member list (7 pages) |
5 September 2012 | Annual return made up to 5 July 2012 no member list (7 pages) |
5 September 2012 | Annual return made up to 5 July 2012 no member list (7 pages) |
19 June 2012 | Termination of appointment of Irene Mungall as a director (2 pages) |
19 June 2012 | Termination of appointment of Irene Mungall as a director (2 pages) |
7 March 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
7 March 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
8 July 2011 | Annual return made up to 5 July 2011 no member list (8 pages) |
8 July 2011 | Annual return made up to 5 July 2011 no member list (8 pages) |
8 July 2011 | Annual return made up to 5 July 2011 no member list (8 pages) |
28 April 2011 | Termination of appointment of Susan Roberts as a director (1 page) |
28 April 2011 | Appointment of Linda Hyles as a director (3 pages) |
28 April 2011 | Appointment of Margaret Mary Dodds as a director (3 pages) |
28 April 2011 | Termination of appointment of Tom Marchbank as a director (2 pages) |
28 April 2011 | Termination of appointment of Tom Marchbank as a director (2 pages) |
28 April 2011 | Termination of appointment of Lilias Simpson as a director (2 pages) |
28 April 2011 | Termination of appointment of William Todd as a director (1 page) |
28 April 2011 | Termination of appointment of William Todd as a director (1 page) |
28 April 2011 | Appointment of Margaret Mary Dodds as a director (3 pages) |
28 April 2011 | Termination of appointment of Lilias Simpson as a director (2 pages) |
28 April 2011 | Appointment of Linda Hyles as a director (3 pages) |
28 April 2011 | Termination of appointment of Susan Roberts as a director (1 page) |
15 February 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
15 February 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
12 July 2010 | Director's details changed for Tom Marchbank on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Gail Rhind on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Irene Crighton Chisholm Mungall on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Angela Maria Cameron on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
12 July 2010 | Director's details changed for William Edward Todd on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Susan Roberts on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Tom Marchbank on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Stuart James Wislon on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Irene Crighton Chisholm Mungall on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Angela Maria Cameron on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Gail Rhind on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for William Edward Todd on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for William Edward Todd on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Angela Maria Cameron on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Susan Roberts on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Susan Roberts on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Gail Rhind on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Lilias Hazel Taylor Simpson on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Lilias Hazel Taylor Simpson on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Tom Marchbank on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Stuart James Wislon on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Stuart James Wislon on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
12 July 2010 | Director's details changed for Lilias Hazel Taylor Simpson on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Irene Crighton Chisholm Mungall on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
19 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
19 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
9 July 2009 | Annual return made up to 05/07/09 (4 pages) |
9 July 2009 | Annual return made up to 05/07/09 (4 pages) |
28 March 2009 | Director appointed gail rhind (2 pages) |
28 March 2009 | Director appointed stuart james wislon (2 pages) |
28 March 2009 | Director appointed tom marchbank (1 page) |
28 March 2009 | Appointment terminated director wilma fenton (1 page) |
28 March 2009 | Director appointed stuart james wislon (2 pages) |
28 March 2009 | Director appointed tom marchbank (1 page) |
28 March 2009 | Appointment terminated director wilma fenton (1 page) |
28 March 2009 | Director appointed gail rhind (2 pages) |
13 March 2009 | Partial exemption accounts made up to 31 July 2008 (10 pages) |
13 March 2009 | Partial exemption accounts made up to 31 July 2008 (10 pages) |
10 July 2008 | Annual return made up to 05/07/08 (4 pages) |
10 July 2008 | Annual return made up to 05/07/08 (4 pages) |
18 March 2008 | Director appointed william edward todd (2 pages) |
18 March 2008 | Appointment terminate, director logged form (1 page) |
18 March 2008 | Director appointed angela maria cameron (2 pages) |
18 March 2008 | Director appointed lilias hazel taylor simpson (2 pages) |
18 March 2008 | Appointment terminated director alison robertson (1 page) |
18 March 2008 | Director appointed william edward todd (2 pages) |
18 March 2008 | Appointment terminate, director logged form (1 page) |
18 March 2008 | Appointment terminated director gordon hiscoe (1 page) |
18 March 2008 | Director appointed angela maria cameron (2 pages) |
18 March 2008 | Appointment terminated director gordon hiscoe (1 page) |
18 March 2008 | Appointment terminated director alison robertson (1 page) |
18 March 2008 | Director appointed lilias hazel taylor simpson (2 pages) |
18 February 2008 | Partial exemption accounts made up to 31 July 2007 (12 pages) |
18 February 2008 | Partial exemption accounts made up to 31 July 2007 (12 pages) |
10 August 2007 | Annual return made up to 05/07/07
|
10 August 2007 | Annual return made up to 05/07/07
|
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 1 gordon street dumfries dumfriesshire DG1 1EG (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 1 gordon street dumfries dumfriesshire DG1 1EG (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
12 December 2006 | Partial exemption accounts made up to 31 July 2006 (11 pages) |
12 December 2006 | Partial exemption accounts made up to 31 July 2006 (11 pages) |
28 July 2006 | Annual return made up to 05/07/06 (5 pages) |
28 July 2006 | Annual return made up to 05/07/06 (5 pages) |
6 December 2005 | Partial exemption accounts made up to 31 July 2005 (11 pages) |
6 December 2005 | Partial exemption accounts made up to 31 July 2005 (11 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
20 July 2005 | Annual return made up to 05/07/05
|
20 July 2005 | Annual return made up to 05/07/05
|
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
24 February 2005 | Partial exemption accounts made up to 31 July 2004 (11 pages) |
24 February 2005 | Partial exemption accounts made up to 31 July 2004 (11 pages) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | New director appointed (1 page) |
7 July 2004 | Annual return made up to 18/07/04 (4 pages) |
7 July 2004 | Annual return made up to 18/07/04 (4 pages) |
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 27 castle street dumfries dumfriesshire DG1 1DL (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 27 castle street dumfries dumfriesshire DG1 1DL (1 page) |
28 July 2003 | Annual return made up to 18/07/03
|
28 July 2003 | Annual return made up to 18/07/03
|
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 July 2002 | New director appointed (2 pages) |
18 July 2002 | Incorporation (17 pages) |
18 July 2002 | Incorporation (17 pages) |