Dalbeattie
Dumfries & Galloway
DG5 4AZ
Scotland
Director Name | Mr Michael Gregory Hollis |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2013(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 High Street Dalbeattie, Dg5 4ha Scotland |
Director Name | Mr James Eric McCowan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Self Employed Shop Keeper |
Country of Residence | Scotland |
Correspondence Address | 16 High Street Dalbeattie DG5 4AA Scotland |
Director Name | Mrs Elizabeth Margaret Howard |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Parkstone Barhill Road Dalbeattie Kirkcudbrightshire DG5 4JD Scotland |
Director Name | Mr Philip Henry Howard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 September 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Parkstone Barhill Road Dalbeattie Kirkcudbrightshire DG5 4JD Scotland |
Director Name | Mr John McKay Winter |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 High Street Dalbeattie DG5 4AA Scotland |
Director Name | Mrs Jean Ennis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 High Street Dalbeattie DG5 4AA Scotland |
Director Name | Mr Douglas Henderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 High Street Dalbeattie DG5 4AA Scotland |
Director Name | Mr Neill Thomas Robson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Street Dalbeattie DG5 4AA Scotland |
Director Name | Mrs Carol Suzanne Reece |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 High Street Dalbeattie DG5 4AA Scotland |
Director Name | Mr Murray James Winters |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 High Street Dalbeattie DG5 4AA Scotland |
Director Name | Helen Fleming Bell |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kirksyde Buittle Castle Douglas Kirkcudbrightshire DG7 1NP Scotland |
Director Name | Mr David Elliott Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Food Technologist |
Country of Residence | Scotland |
Correspondence Address | 1 Craigmath Dalbeattie Kirkcudbrightshire DG5 4EB Scotland |
Director Name | Cllr Kathleen Davidson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Councillor |
Correspondence Address | 67 Charters Court Dalbeattie DG5 4DD Scotland |
Director Name | Mr Peter Smethurst Allison |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 98 Southwick Road Dalbeattie Dumfries & Galloway DG5 4HN Scotland |
Secretary Name | John Alistiar Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 166 High Street Dalbeattie Kirkcudbrightshire DG5 4BY Scotland |
Director Name | Donald Thomas Henderson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 February 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 231 High Street Dalbeattie Kirkcudbrightshire DG5 4DW Scotland |
Secretary Name | Robert Bryce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 November 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Johnston Drive Dalbeattie Dumfries & Galloway DG5 4TB Scotland |
Director Name | Mr Charles Fulton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 August 2013) |
Role | Forestry Consultant |
Country of Residence | Scotland |
Correspondence Address | Nursery Cottage Dumfries Rod Dalbeattie Dumfries And Galloway DG5 4NE Scotland |
Director Name | Andrew Walter Maxwell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 2010) |
Role | Electrician |
Correspondence Address | 120 Copland Street Dalbeattie Dumfries & Galloway DG5 4EU Scotland |
Director Name | Alexandra Jane Howie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 July 2011) |
Role | Teacher |
Correspondence Address | Craiglee Southwick Drive Dalbeattie Dumfries & Galloway DG5 4HW Scotland |
Director Name | Miss Alison Kalotka |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 2012) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 27 McLellan Gardens Dalbeattie Dumfries & Galloway DG5 4BX Scotland |
Director Name | Mr Kenneth Hamish Biggar |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 July 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Drum, Barhill Drive Dalbeattie Dumfries & Galloway DG5 4RG Scotland |
Director Name | Treasurer Brian Harvey Atwell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 12 August 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Latimer House Southwick Road Dalbeattie Dumfriesshire DG5 4EW Scotland |
Director Name | Mrs Elizabeth Margaret Howard |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Parkstone Barhill Road Dalbeattie Kirkcudbrightshire DG5 4JD Scotland |
Director Name | Robin Mary Charlton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 2013) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | Selma Rockcliffe Dalbeattie Kirkcudbrightshire DG5 4QF Scotland |
Director Name | Mr Philip Henry Howard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 August 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Parkstone Barhill Road Dalbeattie Kirkcudbrightshire DG5 4JD Scotland |
Director Name | Jean Barrowman |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2010) |
Role | Retired |
Correspondence Address | 22 Station Road Dalbeattie Kirkcudbrightshire DG5 4AN Scotland |
Director Name | Mrs Pauline Elizabeth Karmark Allison |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 98 Southwick Road Dalbeattie Kirkcudbrightshire DG5 4HN Scotland |
Director Name | Mrs Alison Louise Elkins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(8 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 16 April 2012) |
Role | Landlady |
Country of Residence | Scotland |
Correspondence Address | Maidenholm Forge Mill Dalbeattie Dumfries & Galloway DG5 4HT Scotland |
Director Name | Mr James Glendinning Allen |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 High Street Dalbeattie Dumfries & Galloway DG5 4HA Scotland |
Secretary Name | Mr James Glendinning Allen |
---|---|
Status | Resigned |
Appointed | 24 March 2015(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | 71 High Street Dalbeattie Dumfries & Galloway DG5 4HA Scotland |
Director Name | Mr William Donnan Borthwick |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 71 High Street Dalbeattie Dumfries & Galloway DG5 4HA Scotland |
Secretary Name | Mrs Sian Tandy |
---|---|
Status | Resigned |
Appointed | 09 December 2015(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 2022) |
Role | Company Director |
Correspondence Address | 16 High Street Dalbeattie DG5 4AA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 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 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dalbeattiematters.co.uk |
---|---|
Telephone | 07 476088141 |
Telephone region | Mobile |
Registered Address | 71 High Street Dalbeattie DG5 4HA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Abbey |
Year | 2014 |
---|---|
Turnover | £117,556 |
Net Worth | £211,387 |
Cash | £42,819 |
Current Liabilities | £10,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
19 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Termination of appointment of Elizabeth Margaret Howard as a director on 30 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Jean Ennis as a director on 30 September 2023 (1 page) |
4 October 2023 | Registered office address changed from 16 High Street Dalbeattie DG5 4AA Scotland to 71 High Street Dalbeattie DG5 4HA on 4 October 2023 (1 page) |
4 October 2023 | Registered office address changed from 71 High Street Dalbeattie DG5 4HA Scotland to 71 High Street Dalbeattie DG5 4HA on 4 October 2023 (1 page) |
5 September 2023 | Appointment of Mr Dean Freeman as a director on 30 August 2023 (2 pages) |
5 September 2023 | Appointment of Mr Dylan Michael Halliday as a director on 30 August 2023 (2 pages) |
14 July 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
24 March 2023 | Appointment of Miss Emma Forsyth as a director on 24 March 2023 (2 pages) |
12 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
9 October 2022 | Appointment of Mr Murray James Winters as a director on 27 September 2022 (2 pages) |
29 September 2022 | Appointment of Mrs Carol Suzanne Reece as a director on 27 September 2022 (2 pages) |
29 September 2022 | Termination of appointment of Sian Tandy as a secretary on 29 September 2022 (1 page) |
19 August 2022 | Notification of a person with significant control statement (2 pages) |
29 July 2022 | Cessation of Sian Tandy as a person with significant control on 26 July 2022 (1 page) |
29 July 2022 | Termination of appointment of John Mckay Winter as a director on 26 July 2022 (1 page) |
29 July 2022 | Termination of appointment of James Eric Mccowan as a director on 26 July 2022 (1 page) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
20 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
7 October 2021 | Resolutions
|
17 August 2021 | Memorandum and Articles of Association (17 pages) |
13 July 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
7 May 2021 | Appointment of Mr Neill Thomas Robson as a director on 27 April 2021 (2 pages) |
7 May 2021 | Termination of appointment of Ian Stewart Mcmickan as a director on 7 May 2021 (1 page) |
16 March 2021 | Appointment of Mr Douglas Henderson as a director on 23 February 2021 (2 pages) |
30 December 2020 | Memorandum and Articles of Association (16 pages) |
29 December 2020 | Resolutions
|
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
8 July 2020 | Registered office address changed from 71 High Street Dalbeattie Dumfries & Galloway DG5 4HA to 16 High Street Dalbeattie DG5 4AA on 8 July 2020 (1 page) |
24 January 2020 | Director's details changed for Mr Michael Gregory Hollis on 22 January 2020 (2 pages) |
22 January 2020 | Appointment of Mrs Jean Ennis as a director on 20 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Helen Fleming Bell as a director on 20 January 2020 (1 page) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
1 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
3 May 2017 | Termination of appointment of William Donnan Borthwick as a director on 24 April 2017 (1 page) |
3 May 2017 | Termination of appointment of William Donnan Borthwick as a director on 24 April 2017 (1 page) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
12 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
12 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
1 April 2016 | Appointment of Mr John Mckay Winter as a director on 23 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr John Mckay Winter as a director on 23 February 2016 (2 pages) |
2 March 2016 | Appointment of Mrs Sian Tandy as a secretary on 9 December 2015 (2 pages) |
2 March 2016 | Appointment of Mrs Sian Tandy as a secretary on 9 December 2015 (2 pages) |
30 October 2015 | Annual return made up to 18 October 2015 no member list (9 pages) |
30 October 2015 | Annual return made up to 18 October 2015 no member list (9 pages) |
14 October 2015 | Appointment of Mr James Eric Mccowan as a director on 25 August 2015 (2 pages) |
14 October 2015 | Appointment of Mr James Eric Mccowan as a director on 25 August 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Elizabeth Margaret Howard as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Philip Henry Howard as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Philip Henry Howard as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Elizabeth Margaret Howard as a director on 29 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of James Glendinning Allen as a secretary on 17 August 2015 (1 page) |
22 September 2015 | Termination of appointment of James Glendinning Allen as a director on 17 August 2015 (1 page) |
22 September 2015 | Termination of appointment of James Glendinning Allen as a director on 17 August 2015 (1 page) |
22 September 2015 | Termination of appointment of James Glendinning Allen as a secretary on 17 August 2015 (1 page) |
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
26 May 2015 | Appointment of Mr William Donnan Borthwick as a director on 28 April 2015 (2 pages) |
26 May 2015 | Appointment of Mr William Donnan Borthwick as a director on 28 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr James Glendinning Allen as a secretary on 24 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr James Glendinning Allen as a secretary on 24 March 2015 (2 pages) |
21 October 2014 | Annual return made up to 18 October 2014 no member list (6 pages) |
21 October 2014 | Annual return made up to 18 October 2014 no member list (6 pages) |
4 August 2014 | Termination of appointment of Elizabeth Margaret Howard as a director on 22 July 2014 (1 page) |
4 August 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
4 August 2014 | Termination of appointment of Philip Henry Howard as a director on 22 July 2014 (1 page) |
4 August 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
4 August 2014 | Termination of appointment of James Eric Mccowan as a director on 22 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Elizabeth Margaret Howard as a director on 22 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Philip Henry Howard as a director on 22 July 2014 (1 page) |
4 August 2014 | Termination of appointment of James Eric Mccowan as a director on 22 July 2014 (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 no member list (9 pages) |
18 October 2013 | Annual return made up to 18 October 2013 no member list (9 pages) |
14 August 2013 | Termination of appointment of Brian Atwell as a director (1 page) |
14 August 2013 | Termination of appointment of Brian Atwell as a director (1 page) |
14 August 2013 | Appointment of Mr James Glendinning Allen as a director (2 pages) |
14 August 2013 | Termination of appointment of Charles Fulton as a director (1 page) |
14 August 2013 | Appointment of Mr James Glendinning Allen as a director (2 pages) |
14 August 2013 | Termination of appointment of Robin Charlton as a director (1 page) |
14 August 2013 | Termination of appointment of Robin Charlton as a director (1 page) |
14 August 2013 | Termination of appointment of Charles Fulton as a director (1 page) |
26 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
26 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
24 January 2013 | Appointment of Mr Michael Gregory Hollis as a director (2 pages) |
24 January 2013 | Appointment of Mr Michael Gregory Hollis as a director (2 pages) |
15 January 2013 | Termination of appointment of Robert Murray as a secretary (1 page) |
15 January 2013 | Termination of appointment of Robert Murray as a secretary (1 page) |
1 November 2012 | Annual return made up to 18 October 2012 no member list (11 pages) |
1 November 2012 | Annual return made up to 18 October 2012 no member list (11 pages) |
18 October 2012 | Termination of appointment of Robert Murray as a director (1 page) |
18 October 2012 | Termination of appointment of Robert Murray as a director (1 page) |
31 July 2012 | Termination of appointment of Alison Kalotka as a director (1 page) |
31 July 2012 | Termination of appointment of Peter Allison as a director (1 page) |
31 July 2012 | Termination of appointment of Pauline Allison as a director (1 page) |
31 July 2012 | Termination of appointment of Kenneth Biggar as a director (1 page) |
31 July 2012 | Termination of appointment of Susan Mcclellan as a director (1 page) |
31 July 2012 | Termination of appointment of Kenneth Biggar as a director (1 page) |
31 July 2012 | Termination of appointment of Peter Allison as a director (1 page) |
31 July 2012 | Termination of appointment of Susan Mcclellan as a director (1 page) |
31 July 2012 | Termination of appointment of Alison Kalotka as a director (1 page) |
31 July 2012 | Termination of appointment of Pauline Allison as a director (1 page) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
2 May 2012 | Termination of appointment of Paul Waddington as a director (1 page) |
2 May 2012 | Termination of appointment of Alison Elkins as a director (1 page) |
2 May 2012 | Termination of appointment of Paul Waddington as a director (1 page) |
2 May 2012 | Termination of appointment of Alison Elkins as a director (1 page) |
2 November 2011 | Termination of appointment of Lilly Stevenson as a director (1 page) |
2 November 2011 | Director's details changed for Peter Smethurst Allison on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Pauline Elizabeth Karmark Allison on 2 March 2011 (2 pages) |
2 November 2011 | Director's details changed for Alison Kalotka on 2 November 2011 (2 pages) |
2 November 2011 | Termination of appointment of Lilly Stevenson as a director (1 page) |
2 November 2011 | Director's details changed for Pauline Elizabeth Karmark Allison on 2 March 2011 (2 pages) |
2 November 2011 | Director's details changed for Alison Kalotka on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Kenneth Hamish Biggar on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Elizabeth Margaret Howard on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Elizabeth Margaret Howard on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Elizabeth Margaret Howard on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Alison Kalotka on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Kenneth Hamish Biggar on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Peter Smethurst Allison on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Kenneth Hamish Biggar on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Philip Henry Howard on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Philip Henry Howard on 2 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 18 October 2011 no member list (19 pages) |
2 November 2011 | Director's details changed for Peter Smethurst Allison on 2 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 18 October 2011 no member list (19 pages) |
2 November 2011 | Director's details changed for Pauline Elizabeth Karmark Allison on 2 March 2011 (2 pages) |
2 November 2011 | Director's details changed for Philip Henry Howard on 2 November 2011 (2 pages) |
18 October 2011 | Appointment of Paul Waddington as a director (3 pages) |
18 October 2011 | Appointment of Ian Wilbur as a director (3 pages) |
18 October 2011 | Appointment of Susan Mcclellan as a director (3 pages) |
18 October 2011 | Appointment of Mrs Alison Louise Elkins as a director (3 pages) |
18 October 2011 | Appointment of Mrs Alison Louise Elkins as a director (3 pages) |
18 October 2011 | Appointment of Ian Wilbur as a director (3 pages) |
18 October 2011 | Appointment of Susan Mcclellan as a director (3 pages) |
18 October 2011 | Appointment of Paul Waddington as a director (3 pages) |
26 August 2011 | Termination of appointment of William Moran as a director (2 pages) |
26 August 2011 | Termination of appointment of Alexandra Howie as a director (2 pages) |
26 August 2011 | Termination of appointment of Alexandra Howie as a director (2 pages) |
26 August 2011 | Termination of appointment of William Moran as a director (2 pages) |
18 July 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
18 July 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
5 November 2010 | Annual return made up to 18 October 2010 (28 pages) |
5 November 2010 | Annual return made up to 18 October 2010 (28 pages) |
6 October 2010 | Termination of appointment of Jean Barrowman as a director (2 pages) |
6 October 2010 | Termination of appointment of Jean Barrowman as a director (2 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
4 August 2010 | Termination of appointment of Andrew Maxwell as a director (2 pages) |
4 August 2010 | Termination of appointment of Andrew Maxwell as a director (2 pages) |
2 August 2010 | Termination of appointment of Colin Neville as a director (2 pages) |
2 August 2010 | Termination of appointment of Susan Mclellan as a director (2 pages) |
2 August 2010 | Termination of appointment of Helen Maxwell as a director (2 pages) |
2 August 2010 | Termination of appointment of Colin Neville as a director (2 pages) |
2 August 2010 | Termination of appointment of Helen Maxwell as a director (2 pages) |
2 August 2010 | Termination of appointment of Susan Mclellan as a director (2 pages) |
15 June 2010 | Termination of appointment of Donald Henderson as a director (2 pages) |
15 June 2010 | Termination of appointment of Donald Henderson as a director (2 pages) |
22 January 2010 | Annual return made up to 18 October 2009 (34 pages) |
22 January 2010 | Annual return made up to 18 October 2009 (34 pages) |
19 January 2010 | Director's details changed for Charles Fulton on 5 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Charles Fulton on 5 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Charles Fulton on 5 January 2010 (3 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
12 November 2008 | Annual return made up to 18/10/08 (15 pages) |
12 November 2008 | Annual return made up to 18/10/08 (15 pages) |
29 October 2008 | Appointment terminated director robert mcgarva (1 page) |
29 October 2008 | Appointment terminated director robert mcgarva (1 page) |
29 August 2008 | Appointment terminated director david brown (1 page) |
29 August 2008 | Director appointed elizabeth margaret howard (2 pages) |
29 August 2008 | Appointment terminated director david brown (1 page) |
29 August 2008 | Director appointed susan elizabeth mclellan (2 pages) |
29 August 2008 | Director appointed colin richard neville (2 pages) |
29 August 2008 | Director appointed pauline elizabeth karmark allison (2 pages) |
29 August 2008 | Director appointed pauline elizabeth karmark allison (2 pages) |
29 August 2008 | Director appointed susan elizabeth mclellan (2 pages) |
29 August 2008 | Director appointed jean barrowman (2 pages) |
29 August 2008 | Director appointed robin mary charlton (2 pages) |
29 August 2008 | Director appointed philip henry howard (2 pages) |
29 August 2008 | Director appointed james eric mccowan (2 pages) |
29 August 2008 | Director appointed colin richard neville (2 pages) |
29 August 2008 | Director appointed james eric mccowan (2 pages) |
29 August 2008 | Director appointed jean barrowman (2 pages) |
29 August 2008 | Director appointed philip henry howard (2 pages) |
29 August 2008 | Director appointed elizabeth margaret howard (2 pages) |
29 August 2008 | Director appointed robin mary charlton (2 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
31 October 2007 | Annual return made up to 18/10/07
|
31 October 2007 | Annual return made up to 18/10/07
|
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 October 2006 | Annual return made up to 18/10/06 (9 pages) |
30 October 2006 | Annual return made up to 18/10/06 (9 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
30 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 October 2005 | Annual return made up to 18/10/05
|
25 October 2005 | Annual return made up to 18/10/05
|
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
2 November 2004 | Annual return made up to 18/10/04
|
2 November 2004 | Annual return made up to 18/10/04
|
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: town hall high street dalbeattie DG5 4AD (1 page) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: town hall high street dalbeattie DG5 4AD (1 page) |
6 November 2003 | Annual return made up to 18/10/03 (7 pages) |
6 November 2003 | Annual return made up to 18/10/03 (7 pages) |
30 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
30 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 November 2002 | Secretary resigned;director resigned (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | New secretary appointed;new director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | Secretary resigned;director resigned (1 page) |
2 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | Incorporation (19 pages) |
18 October 2002 | Incorporation (19 pages) |