Company NameDalbeattie Community Initiative
Company StatusActive
Company NumberSC238333
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameIan Andrew Wilbur
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(8 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressKerr Cottage Port Road
Dalbeattie
Dumfries & Galloway
DG5 4AZ
Scotland
Director NameMr Michael Gregory Hollis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(10 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address71 High Street
Dalbeattie, Dg5 4ha
Scotland
Director NameMr James Eric McCowan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleSelf Employed Shop Keeper
Country of ResidenceScotland
Correspondence Address16 High Street
Dalbeattie
DG5 4AA
Scotland
Director NameMrs Elizabeth Margaret Howard
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressParkstone Barhill Road
Dalbeattie
Kirkcudbrightshire
DG5 4JD
Scotland
Director NameMr Philip Henry Howard
Date of BirthMay 1950 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed29 September 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressParkstone Barhill Road
Dalbeattie
Kirkcudbrightshire
DG5 4JD
Scotland
Director NameMr John McKay Winter
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address16 High Street
Dalbeattie
DG5 4AA
Scotland
Director NameMrs Jean Ennis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address16 High Street
Dalbeattie
DG5 4AA
Scotland
Director NameMr Douglas Henderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address16 High Street
Dalbeattie
DG5 4AA
Scotland
Director NameMr Neill Thomas Robson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street
Dalbeattie
DG5 4AA
Scotland
Director NameMrs Carol Suzanne Reece
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address16 High Street
Dalbeattie
DG5 4AA
Scotland
Director NameMr Murray James Winters
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address16 High Street
Dalbeattie
DG5 4AA
Scotland
Director NameHelen Fleming Bell
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKirksyde Buittle
Castle Douglas
Kirkcudbrightshire
DG7 1NP
Scotland
Director NameMr David Elliott Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleFood Technologist
Country of ResidenceScotland
Correspondence Address1 Craigmath
Dalbeattie
Kirkcudbrightshire
DG5 4EB
Scotland
Director NameCllr Kathleen Davidson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCouncillor
Correspondence Address67 Charters Court
Dalbeattie
DG5 4DD
Scotland
Director NameMr Peter Smethurst Allison
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address98 Southwick Road
Dalbeattie
Dumfries & Galloway
DG5 4HN
Scotland
Secretary NameJohn Alistiar Neilson
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleRetired
Correspondence Address166 High Street
Dalbeattie
Kirkcudbrightshire
DG5 4BY
Scotland
Director NameDonald Thomas Henderson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address231 High Street
Dalbeattie
Kirkcudbrightshire
DG5 4DW
Scotland
Secretary NameRobert Bryce Murray
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 November 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Johnston Drive
Dalbeattie
Dumfries & Galloway
DG5 4TB
Scotland
Director NameMr Charles Fulton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 August 2013)
RoleForestry Consultant
Country of ResidenceScotland
Correspondence AddressNursery Cottage Dumfries Rod
Dalbeattie
Dumfries And Galloway
DG5 4NE
Scotland
Director NameAndrew Walter Maxwell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 2010)
RoleElectrician
Correspondence Address120 Copland Street
Dalbeattie
Dumfries & Galloway
DG5 4EU
Scotland
Director NameAlexandra Jane Howie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 July 2011)
RoleTeacher
Correspondence AddressCraiglee
Southwick Drive
Dalbeattie
Dumfries & Galloway
DG5 4HW
Scotland
Director NameMiss Alison Kalotka
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 2012)
RoleTeacher
Country of ResidenceScotland
Correspondence Address27 McLellan Gardens
Dalbeattie
Dumfries & Galloway
DG5 4BX
Scotland
Director NameMr Kenneth Hamish Biggar
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 July 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDrum, Barhill Drive
Dalbeattie
Dumfries & Galloway
DG5 4RG
Scotland
Director NameTreasurer Brian Harvey Atwell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 12 August 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLatimer House
Southwick Road
Dalbeattie
Dumfriesshire
DG5 4EW
Scotland
Director NameMrs Elizabeth Margaret Howard
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressParkstone Barhill Road
Dalbeattie
Kirkcudbrightshire
DG5 4JD
Scotland
Director NameRobin Mary Charlton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 12 August 2013)
RoleCharity Worker
Country of ResidenceScotland
Correspondence AddressSelma Rockcliffe
Dalbeattie
Kirkcudbrightshire
DG5 4QF
Scotland
Director NameMr Philip Henry Howard
Date of BirthMay 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed14 August 2008(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressParkstone Barhill Road
Dalbeattie
Kirkcudbrightshire
DG5 4JD
Scotland
Director NameJean Barrowman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 August 2010)
RoleRetired
Correspondence Address22 Station Road
Dalbeattie
Kirkcudbrightshire
DG5 4AN
Scotland
Director NameMrs Pauline Elizabeth Karmark Allison
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address98 Southwick Road
Dalbeattie
Kirkcudbrightshire
DG5 4HN
Scotland
Director NameMrs Alison Louise Elkins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(8 years, 10 months after company formation)
Appointment Duration8 months (resigned 16 April 2012)
RoleLandlady
Country of ResidenceScotland
Correspondence AddressMaidenholm Forge Mill
Dalbeattie
Dumfries & Galloway
DG5 4HT
Scotland
Director NameMr James Glendinning Allen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 August 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address71 High Street
Dalbeattie
Dumfries & Galloway
DG5 4HA
Scotland
Secretary NameMr James Glendinning Allen
StatusResigned
Appointed24 March 2015(12 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 August 2015)
RoleCompany Director
Correspondence Address71 High Street
Dalbeattie
Dumfries & Galloway
DG5 4HA
Scotland
Director NameMr William Donnan Borthwick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(12 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address71 High Street
Dalbeattie
Dumfries & Galloway
DG5 4HA
Scotland
Secretary NameMrs Sian Tandy
StatusResigned
Appointed09 December 2015(13 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2022)
RoleCompany Director
Correspondence Address16 High Street
Dalbeattie
DG5 4AA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedalbeattiematters.co.uk
Telephone07 476088141
Telephone regionMobile

Location

Registered Address71 High Street
Dalbeattie
DG5 4HA
Scotland
ConstituencyDumfries and Galloway
WardAbbey

Financials

Year2014
Turnover£117,556
Net Worth£211,387
Cash£42,819
Current Liabilities£10,866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

19 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
4 October 2023Termination of appointment of Elizabeth Margaret Howard as a director on 30 September 2023 (1 page)
4 October 2023Termination of appointment of Jean Ennis as a director on 30 September 2023 (1 page)
4 October 2023Registered 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 2023Registered 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 2023Appointment of Mr Dean Freeman as a director on 30 August 2023 (2 pages)
5 September 2023Appointment of Mr Dylan Michael Halliday as a director on 30 August 2023 (2 pages)
14 July 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
24 March 2023Appointment of Miss Emma Forsyth as a director on 24 March 2023 (2 pages)
12 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
9 October 2022Appointment of Mr Murray James Winters as a director on 27 September 2022 (2 pages)
29 September 2022Appointment of Mrs Carol Suzanne Reece as a director on 27 September 2022 (2 pages)
29 September 2022Termination of appointment of Sian Tandy as a secretary on 29 September 2022 (1 page)
19 August 2022Notification of a person with significant control statement (2 pages)
29 July 2022Cessation of Sian Tandy as a person with significant control on 26 July 2022 (1 page)
29 July 2022Termination of appointment of John Mckay Winter as a director on 26 July 2022 (1 page)
29 July 2022Termination of appointment of James Eric Mccowan as a director on 26 July 2022 (1 page)
8 July 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
20 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
7 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 August 2021Memorandum and Articles of Association (17 pages)
13 July 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
7 May 2021Appointment of Mr Neill Thomas Robson as a director on 27 April 2021 (2 pages)
7 May 2021Termination of appointment of Ian Stewart Mcmickan as a director on 7 May 2021 (1 page)
16 March 2021Appointment of Mr Douglas Henderson as a director on 23 February 2021 (2 pages)
30 December 2020Memorandum and Articles of Association (16 pages)
29 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
8 July 2020Registered 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 2020Director's details changed for Mr Michael Gregory Hollis on 22 January 2020 (2 pages)
22 January 2020Appointment of Mrs Jean Ennis as a director on 20 January 2020 (2 pages)
22 January 2020Termination of appointment of Helen Fleming Bell as a director on 20 January 2020 (1 page)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
3 May 2017Termination of appointment of William Donnan Borthwick as a director on 24 April 2017 (1 page)
3 May 2017Termination of appointment of William Donnan Borthwick as a director on 24 April 2017 (1 page)
21 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
12 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
1 April 2016Appointment of Mr John Mckay Winter as a director on 23 February 2016 (2 pages)
1 April 2016Appointment of Mr John Mckay Winter as a director on 23 February 2016 (2 pages)
2 March 2016Appointment of Mrs Sian Tandy as a secretary on 9 December 2015 (2 pages)
2 March 2016Appointment of Mrs Sian Tandy as a secretary on 9 December 2015 (2 pages)
30 October 2015Annual return made up to 18 October 2015 no member list (9 pages)
30 October 2015Annual return made up to 18 October 2015 no member list (9 pages)
14 October 2015Appointment of Mr James Eric Mccowan as a director on 25 August 2015 (2 pages)
14 October 2015Appointment of Mr James Eric Mccowan as a director on 25 August 2015 (2 pages)
29 September 2015Appointment of Mrs Elizabeth Margaret Howard as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Philip Henry Howard as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Philip Henry Howard as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mrs Elizabeth Margaret Howard as a director on 29 September 2015 (2 pages)
22 September 2015Termination of appointment of James Glendinning Allen as a secretary on 17 August 2015 (1 page)
22 September 2015Termination of appointment of James Glendinning Allen as a director on 17 August 2015 (1 page)
22 September 2015Termination of appointment of James Glendinning Allen as a director on 17 August 2015 (1 page)
22 September 2015Termination of appointment of James Glendinning Allen as a secretary on 17 August 2015 (1 page)
13 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
13 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
26 May 2015Appointment of Mr William Donnan Borthwick as a director on 28 April 2015 (2 pages)
26 May 2015Appointment of Mr William Donnan Borthwick as a director on 28 April 2015 (2 pages)
21 April 2015Appointment of Mr James Glendinning Allen as a secretary on 24 March 2015 (2 pages)
21 April 2015Appointment of Mr James Glendinning Allen as a secretary on 24 March 2015 (2 pages)
21 October 2014Annual return made up to 18 October 2014 no member list (6 pages)
21 October 2014Annual return made up to 18 October 2014 no member list (6 pages)
4 August 2014Termination of appointment of Elizabeth Margaret Howard as a director on 22 July 2014 (1 page)
4 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
4 August 2014Termination of appointment of Philip Henry Howard as a director on 22 July 2014 (1 page)
4 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
4 August 2014Termination of appointment of James Eric Mccowan as a director on 22 July 2014 (1 page)
4 August 2014Termination of appointment of Elizabeth Margaret Howard as a director on 22 July 2014 (1 page)
4 August 2014Termination of appointment of Philip Henry Howard as a director on 22 July 2014 (1 page)
4 August 2014Termination of appointment of James Eric Mccowan as a director on 22 July 2014 (1 page)
18 October 2013Annual return made up to 18 October 2013 no member list (9 pages)
18 October 2013Annual return made up to 18 October 2013 no member list (9 pages)
14 August 2013Termination of appointment of Brian Atwell as a director (1 page)
14 August 2013Termination of appointment of Brian Atwell as a director (1 page)
14 August 2013Appointment of Mr James Glendinning Allen as a director (2 pages)
14 August 2013Termination of appointment of Charles Fulton as a director (1 page)
14 August 2013Appointment of Mr James Glendinning Allen as a director (2 pages)
14 August 2013Termination of appointment of Robin Charlton as a director (1 page)
14 August 2013Termination of appointment of Robin Charlton as a director (1 page)
14 August 2013Termination of appointment of Charles Fulton as a director (1 page)
26 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
26 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 January 2013Appointment of Mr Michael Gregory Hollis as a director (2 pages)
24 January 2013Appointment of Mr Michael Gregory Hollis as a director (2 pages)
15 January 2013Termination of appointment of Robert Murray as a secretary (1 page)
15 January 2013Termination of appointment of Robert Murray as a secretary (1 page)
1 November 2012Annual return made up to 18 October 2012 no member list (11 pages)
1 November 2012Annual return made up to 18 October 2012 no member list (11 pages)
18 October 2012Termination of appointment of Robert Murray as a director (1 page)
18 October 2012Termination of appointment of Robert Murray as a director (1 page)
31 July 2012Termination of appointment of Alison Kalotka as a director (1 page)
31 July 2012Termination of appointment of Peter Allison as a director (1 page)
31 July 2012Termination of appointment of Pauline Allison as a director (1 page)
31 July 2012Termination of appointment of Kenneth Biggar as a director (1 page)
31 July 2012Termination of appointment of Susan Mcclellan as a director (1 page)
31 July 2012Termination of appointment of Kenneth Biggar as a director (1 page)
31 July 2012Termination of appointment of Peter Allison as a director (1 page)
31 July 2012Termination of appointment of Susan Mcclellan as a director (1 page)
31 July 2012Termination of appointment of Alison Kalotka as a director (1 page)
31 July 2012Termination of appointment of Pauline Allison as a director (1 page)
24 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
24 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
2 May 2012Termination of appointment of Paul Waddington as a director (1 page)
2 May 2012Termination of appointment of Alison Elkins as a director (1 page)
2 May 2012Termination of appointment of Paul Waddington as a director (1 page)
2 May 2012Termination of appointment of Alison Elkins as a director (1 page)
2 November 2011Termination of appointment of Lilly Stevenson as a director (1 page)
2 November 2011Director's details changed for Peter Smethurst Allison on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Pauline Elizabeth Karmark Allison on 2 March 2011 (2 pages)
2 November 2011Director's details changed for Alison Kalotka on 2 November 2011 (2 pages)
2 November 2011Termination of appointment of Lilly Stevenson as a director (1 page)
2 November 2011Director's details changed for Pauline Elizabeth Karmark Allison on 2 March 2011 (2 pages)
2 November 2011Director's details changed for Alison Kalotka on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Kenneth Hamish Biggar on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Elizabeth Margaret Howard on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Elizabeth Margaret Howard on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Elizabeth Margaret Howard on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Alison Kalotka on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Kenneth Hamish Biggar on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Peter Smethurst Allison on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Kenneth Hamish Biggar on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Philip Henry Howard on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Philip Henry Howard on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 18 October 2011 no member list (19 pages)
2 November 2011Director's details changed for Peter Smethurst Allison on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 18 October 2011 no member list (19 pages)
2 November 2011Director's details changed for Pauline Elizabeth Karmark Allison on 2 March 2011 (2 pages)
2 November 2011Director's details changed for Philip Henry Howard on 2 November 2011 (2 pages)
18 October 2011Appointment of Paul Waddington as a director (3 pages)
18 October 2011Appointment of Ian Wilbur as a director (3 pages)
18 October 2011Appointment of Susan Mcclellan as a director (3 pages)
18 October 2011Appointment of Mrs Alison Louise Elkins as a director (3 pages)
18 October 2011Appointment of Mrs Alison Louise Elkins as a director (3 pages)
18 October 2011Appointment of Ian Wilbur as a director (3 pages)
18 October 2011Appointment of Susan Mcclellan as a director (3 pages)
18 October 2011Appointment of Paul Waddington as a director (3 pages)
26 August 2011Termination of appointment of William Moran as a director (2 pages)
26 August 2011Termination of appointment of Alexandra Howie as a director (2 pages)
26 August 2011Termination of appointment of Alexandra Howie as a director (2 pages)
26 August 2011Termination of appointment of William Moran as a director (2 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
5 November 2010Annual return made up to 18 October 2010 (28 pages)
5 November 2010Annual return made up to 18 October 2010 (28 pages)
6 October 2010Termination of appointment of Jean Barrowman as a director (2 pages)
6 October 2010Termination of appointment of Jean Barrowman as a director (2 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
4 August 2010Termination of appointment of Andrew Maxwell as a director (2 pages)
4 August 2010Termination of appointment of Andrew Maxwell as a director (2 pages)
2 August 2010Termination of appointment of Colin Neville as a director (2 pages)
2 August 2010Termination of appointment of Susan Mclellan as a director (2 pages)
2 August 2010Termination of appointment of Helen Maxwell as a director (2 pages)
2 August 2010Termination of appointment of Colin Neville as a director (2 pages)
2 August 2010Termination of appointment of Helen Maxwell as a director (2 pages)
2 August 2010Termination of appointment of Susan Mclellan as a director (2 pages)
15 June 2010Termination of appointment of Donald Henderson as a director (2 pages)
15 June 2010Termination of appointment of Donald Henderson as a director (2 pages)
22 January 2010Annual return made up to 18 October 2009 (34 pages)
22 January 2010Annual return made up to 18 October 2009 (34 pages)
19 January 2010Director's details changed for Charles Fulton on 5 January 2010 (3 pages)
19 January 2010Director's details changed for Charles Fulton on 5 January 2010 (3 pages)
19 January 2010Director's details changed for Charles Fulton on 5 January 2010 (3 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
12 November 2008Annual return made up to 18/10/08 (15 pages)
12 November 2008Annual return made up to 18/10/08 (15 pages)
29 October 2008Appointment terminated director robert mcgarva (1 page)
29 October 2008Appointment terminated director robert mcgarva (1 page)
29 August 2008Appointment terminated director david brown (1 page)
29 August 2008Director appointed elizabeth margaret howard (2 pages)
29 August 2008Appointment terminated director david brown (1 page)
29 August 2008Director appointed susan elizabeth mclellan (2 pages)
29 August 2008Director appointed colin richard neville (2 pages)
29 August 2008Director appointed pauline elizabeth karmark allison (2 pages)
29 August 2008Director appointed pauline elizabeth karmark allison (2 pages)
29 August 2008Director appointed susan elizabeth mclellan (2 pages)
29 August 2008Director appointed jean barrowman (2 pages)
29 August 2008Director appointed robin mary charlton (2 pages)
29 August 2008Director appointed philip henry howard (2 pages)
29 August 2008Director appointed james eric mccowan (2 pages)
29 August 2008Director appointed colin richard neville (2 pages)
29 August 2008Director appointed james eric mccowan (2 pages)
29 August 2008Director appointed jean barrowman (2 pages)
29 August 2008Director appointed philip henry howard (2 pages)
29 August 2008Director appointed elizabeth margaret howard (2 pages)
29 August 2008Director appointed robin mary charlton (2 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
31 October 2007Annual return made up to 18/10/07
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 October 2007Annual return made up to 18/10/07
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
30 October 2006Annual return made up to 18/10/06 (9 pages)
30 October 2006Annual return made up to 18/10/06 (9 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
30 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
30 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
25 October 2005Annual return made up to 18/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2005Annual return made up to 18/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
2 November 2004Annual return made up to 18/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Annual return made up to 18/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: town hall high street dalbeattie DG5 4AD (1 page)
4 June 2004Secretary resigned;director resigned (1 page)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned;director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: town hall high street dalbeattie DG5 4AD (1 page)
6 November 2003Annual return made up to 18/10/03 (7 pages)
6 November 2003Annual return made up to 18/10/03 (7 pages)
30 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
30 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 November 2002Secretary resigned;director resigned (1 page)
2 November 2002Registered office changed on 02/11/02 from: 24 great king street edinburgh EH3 6QN (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002Director resigned (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002Registered office changed on 02/11/02 from: 24 great king street edinburgh EH3 6QN (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002Director resigned (1 page)
2 November 2002New secretary appointed;new director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002Secretary resigned;director resigned (1 page)
2 November 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Incorporation (19 pages)
18 October 2002Incorporation (19 pages)