Well Road
Moffat
DG10 9JT
Scotland
Director Name | Jane Margaret Paterson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | Learning Support Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Warriston Place Moffat Dumfries & Galloway DG10 9DH Scotland |
Director Name | Strona Catherine Orr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | F/T Teacher Fo Local Educ Auth |
Country of Residence | Scotland |
Correspondence Address | Larkspur Cottage Old Carlisle Road Moffat Dumfriesshire DG10 9QJ Scotland |
Director Name | Ericka Hulle |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Alton House Moffat Dumfriesshire DG10 9LB Scotland |
Secretary Name | Ericka Hulle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Alton House Moffat Dumfriesshire DG10 9LB Scotland |
Director Name | Richard James Lye |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 April 2011) |
Role | Charity Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Yarrowgarth Beeswing Dumfries Dumfriesshire DG2 8PE Scotland |
Director Name | Mrs Marie Jacqueline McClafferty |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 November 2011(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 March 2017) |
Role | Home School Link Worker |
Country of Residence | Scotland |
Correspondence Address | The Studio Theatre Dundanion Road Moffat Dumfries And Galloway DG10 9AH Scotland |
Director Name | Mr Peter Owen Robertson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2015) |
Role | Retired Charitable Trust Director |
Country of Residence | Scotland |
Correspondence Address | The Studio Theatre Dundanion Road Moffat Dumfries And Galloway DG10 9AH Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01683 222888 |
---|---|
Telephone region | Moffat |
Registered Address | The Studio Theatre Dundanion Road Moffat Dumfries And Galloway DG10 9AH Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Year | 2014 |
---|---|
Net Worth | £26,975 |
Cash | £27,598 |
Current Liabilities | £623 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 March 2017 | Termination of appointment of Marie Jacqueline Mcclafferty as a director on 20 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Marie Jacqueline Mcclafferty as a director on 20 March 2017 (1 page) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 October 2015 | Annual return made up to 7 October 2015 no member list (5 pages) |
7 October 2015 | Annual return made up to 7 October 2015 no member list (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 May 2015 | Termination of appointment of Peter Owen Robertson as a director on 24 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Peter Owen Robertson as a director on 24 February 2015 (1 page) |
21 October 2014 | Annual return made up to 21 October 2014 no member list (6 pages) |
21 October 2014 | Director's details changed for Strona Catherine Orr on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Strona Catherine Orr on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Strona Catherine Orr on 1 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 21 October 2014 no member list (6 pages) |
7 May 2014 | Total exemption full accounts made up to 31 August 2013 (15 pages) |
7 May 2014 | Total exemption full accounts made up to 31 August 2013 (15 pages) |
26 September 2013 | Annual return made up to 25 September 2013 no member list (6 pages) |
26 September 2013 | Annual return made up to 25 September 2013 no member list (6 pages) |
10 May 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
10 May 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
13 March 2013 | Registered office address changed from 38-40 Well Street Moffat DG10 9DP on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 38-40 Well Street Moffat DG10 9DP on 13 March 2013 (1 page) |
15 October 2012 | Annual return made up to 25 September 2012 no member list (6 pages) |
15 October 2012 | Annual return made up to 25 September 2012 no member list (6 pages) |
1 June 2012 | Termination of appointment of Ericka Hulle as a secretary (1 page) |
1 June 2012 | Termination of appointment of Ericka Hulle as a secretary (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (15 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (15 pages) |
2 May 2012 | Appointment of Mr Peter Owen Robertson as a director (2 pages) |
2 May 2012 | Appointment of Mr Peter Owen Robertson as a director (2 pages) |
7 December 2011 | Appointment of Mrs Marie Jacqueline Mcclafferty as a director (2 pages) |
7 December 2011 | Appointment of Mrs Marie Jacqueline Mcclafferty as a director (2 pages) |
2 December 2011 | Termination of appointment of Ericka Hulle as a director (1 page) |
2 December 2011 | Termination of appointment of Ericka Hulle as a director (1 page) |
5 October 2011 | Annual return made up to 25 September 2011 no member list (6 pages) |
5 October 2011 | Annual return made up to 25 September 2011 no member list (6 pages) |
10 May 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
10 May 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
18 April 2011 | Termination of appointment of Richard Lye as a director (1 page) |
18 April 2011 | Termination of appointment of Richard Lye as a director (1 page) |
7 October 2010 | Annual return made up to 25 September 2010 no member list (7 pages) |
7 October 2010 | Director's details changed for Strona Catherine Orr on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Anne Colledge on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Ericka Hulle on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Richard James Lye on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Jane Margaret Paterson on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Jane Margaret Paterson on 25 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 25 September 2010 no member list (7 pages) |
7 October 2010 | Director's details changed for Ericka Hulle on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Strona Catherine Orr on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Richard James Lye on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Anne Colledge on 25 September 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
7 April 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
2 November 2009 | Annual return made up to 25 September 2009 (10 pages) |
2 November 2009 | Annual return made up to 25 September 2009 (10 pages) |
7 May 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
7 May 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
29 January 2009 | Annual return made up to 25/09/08 (12 pages) |
29 January 2009 | Annual return made up to 25/09/08 (12 pages) |
22 January 2009 | Director's change of particulars / jane paterson / 06/04/2008 (1 page) |
22 January 2009 | Director's change of particulars / jane paterson / 06/04/2008 (1 page) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
23 October 2007 | Annual return made up to 25/09/07 (5 pages) |
23 October 2007 | Annual return made up to 25/09/07 (5 pages) |
23 April 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
23 April 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
9 October 2006 | Annual return made up to 25/09/06 (5 pages) |
9 October 2006 | Annual return made up to 25/09/06 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 October 2005 | Annual return made up to 25/09/05
|
25 October 2005 | Annual return made up to 25/09/05
|
17 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
17 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
4 October 2004 | Annual return made up to 25/09/04
|
4 October 2004 | Annual return made up to 25/09/04
|
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 October 2003 | Annual return made up to 25/09/03 (3 pages) |
24 October 2003 | Annual return made up to 25/09/03 (3 pages) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
11 October 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
11 October 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
25 September 2002 | Incorporation (18 pages) |
25 September 2002 | Incorporation (18 pages) |