Stapleton Road
Annan
Dumfries & Galloway
DG12 6NB
Scotland
Secretary Name | Christina Diane Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Highberry Stapleton Road Annan Dumfries & Galloway DG12 6NB Scotland |
Director Name | Mrs Christina Diane Gordon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 July 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 September 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenknowe Avenue Annan DG12 6ER Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01461 201160 |
---|---|
Telephone region | Gretna |
Registered Address | 6 Greenknowe Avenue Annan DG12 6ER Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale South |
600 at £1 | A.b. Gordon 60.00% Ordinary |
---|---|
50 at £1 | Bryony Wilson 5.00% Ordinary |
350 at £1 | C.d. Gordon 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,735 |
Cash | £7,234 |
Current Liabilities | £46,856 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 August 2007 | Delivered on: 5 September 2007 Persons entitled: Cumberland Building Society Classification: Floating charge Secured details: All sums due or to become due. Particulars: Standard security over 25 english street, annan, dumfriesshire. Floating charge over the whole property and undertaking of the company. Outstanding |
---|
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
18 October 2019 | Registered office address changed from Highberry Stapleton Road Annan DG12 6NB to 6 Greenknowe Avenue Annan DG12 6ER on 18 October 2019 (1 page) |
17 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
22 March 2019 | Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
7 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
24 July 2016 | Appointment of Mrs Christina Diane Gordon as a director on 24 July 2016 (2 pages) |
24 July 2016 | Appointment of Mrs Christina Diane Gordon as a director on 24 July 2016 (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Alistair Bryson Gordon on 8 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Alistair Bryson Gordon on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Alistair Bryson Gordon on 8 October 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
5 September 2007 | Partic of mort/charge * (3 pages) |
5 September 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
7 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 September 2004 | Return made up to 07/10/04; full list of members (6 pages) |
28 September 2004 | Return made up to 07/10/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 October 2003 | Ad 08/10/03--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
13 October 2003 | Ad 08/10/03--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
29 September 2003 | Return made up to 07/10/03; full list of members (6 pages) |
29 September 2003 | Return made up to 07/10/03; full list of members (6 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Ad 16/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Ad 16/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
7 October 2002 | Incorporation (18 pages) |
7 October 2002 | Incorporation (18 pages) |