Lockerbie
Dumfriesshire
DG11 1JY
Scotland
Secretary Name | Mrs Christine Margaret Muirhead |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | Smallholm House Hightae Lockerbie Dumfriesshire DG11 1JY Scotland |
Director Name | Mrs Christine Margaret Muirhead |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Smallholm House Hightae Lockerbie Dumfriesshire DG11 1JY Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | Smallholm House Hightae Lockerbie Dumfriesshire DG11 1JY Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
5 at £1 | Christine Muirhead 50.00% Ordinary |
---|---|
5 at £1 | Duncan John Muirhead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,380 |
Cash | £41,991 |
Current Liabilities | £68,814 |
Latest Accounts | 31 October 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2023 (4 weeks, 1 day from now) |
3 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
2 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 September 2013 | Appointment of Mrs Christine Margaret Muirhead as a director (2 pages) |
30 September 2013 | Appointment of Mrs Christine Margaret Muirhead as a director (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 November 2010 | Director's details changed for Mr Duncan John Muirhead on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Duncan John Muirhead on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Duncan John Muirhead on 8 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 February 2010 | Director's details changed for Mr Duncan John Muirhead on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Duncan John Muirhead on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Mrs Christine Margaret Muirhead on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 5 Greenknowe Avenue Annan Dumfriesshire DG12 6ER on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 5 Greenknowe Avenue Annan Dumfriesshire DG12 6ER on 16 February 2010 (1 page) |
16 February 2010 | Secretary's details changed for Mrs Christine Margaret Muirhead on 16 February 2010 (1 page) |
19 October 2009 | Director's details changed for Duncan John Muirhead on 9 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Duncan John Muirhead on 9 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Christine Margaret Muirhead on 9 October 2009 (1 page) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Secretary's details changed for Christine Margaret Muirhead on 9 October 2009 (1 page) |
19 October 2009 | Director's details changed for Duncan John Muirhead on 9 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Christine Margaret Muirhead on 9 October 2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 November 2008 | Return made up to 09/10/08; no change of members (4 pages) |
18 November 2008 | Return made up to 09/10/08; no change of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 October 2007 | Return made up to 09/10/07; no change of members (6 pages) |
31 October 2007 | Return made up to 09/10/07; no change of members (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 October 2006 | Return made up to 09/10/06; full list of members
|
31 October 2006 | Return made up to 09/10/06; full list of members
|
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: the old post office benholm montrose DD10 0HT (1 page) |
30 March 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: the old post office benholm montrose DD10 0HT (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Secretary's particulars changed (1 page) |
5 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
5 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: upper carigievar, craigievar alford aberdeenshire AB338JR (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: upper carigievar, craigievar alford aberdeenshire AB338JR (1 page) |
5 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
22 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
9 December 2002 | Ad 21/11/02--------- £ si 9@1=9 £ ic 10/19 (2 pages) |
9 December 2002 | Ad 21/11/02--------- £ si 9@1=9 £ ic 10/19 (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Ad 21/11/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 November 2002 | Ad 21/11/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (17 pages) |
9 October 2002 | Incorporation (17 pages) |