Dumfries
Dumfriesshire
DG1 4XQ
Scotland
Secretary Name | Mr Patrick Slaven |
---|---|
Status | Current |
Appointed | 01 November 2022(20 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 41 Makbrar Road Dumfries Dumfriesshire DG1 4XQ Scotland |
Secretary Name | Grace Robinson Slaven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 41 Makbrar Road Dumfries Dumfriesshire DG1 4XQ Scotland |
Director Name | Mr David Johnson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Caesar Avenue Carnoustie DD7 6DR Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | professionaltaxsolutions.co.uk |
---|---|
Telephone | 01387 279665 |
Telephone region | Dumfries |
Registered Address | 41 Makbrar Road Dumfries Dumfriesshire DG1 4XQ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
5 at £1 | David Johnson 25.00% Ordinary |
---|---|
5 at £1 | David Johnson 25.00% Ordinary B |
5 at £1 | Patrick Slaven 25.00% Ordinary |
5 at £1 | Patrick Slaven 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,072 |
Cash | £22,165 |
Current Liabilities | £43,627 |
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 16 November 2024 (11 months, 2 weeks from now) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 November 2019 | Cessation of David Johnson as a person with significant control on 30 September 2019 (1 page) |
4 November 2019 | Register inspection address has been changed from 23 Caesar Avenue Carnoustie DD7 6DR Scotland to 41 Makbrar Road Dumfries DG1 4XQ (1 page) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
30 September 2019 | Termination of appointment of David Johnson as a director on 30 September 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Register inspection address has been changed from 35 Dalbeattie Road Dumfries DG2 7PJ Scotland to 23 Caesar Avenue Carnoustie DD7 6DR (1 page) |
1 November 2017 | Register inspection address has been changed from 35 Dalbeattie Road Dumfries DG2 7PJ Scotland to 23 Caesar Avenue Carnoustie DD7 6DR (1 page) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
22 August 2017 | Change of details for Mr David Johnson as a person with significant control on 16 June 2017 (2 pages) |
22 August 2017 | Change of details for Mr David Johnson as a person with significant control on 16 June 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr David Johnson on 16 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr David Johnson on 16 August 2017 (2 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 October 2016 | Register inspection address has been changed from 70 Buccleuch Street Dumfries DG1 2AA Scotland to 35 Dalbeattie Road Dumfries DG2 7PJ (1 page) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
31 October 2016 | Register inspection address has been changed from 70 Buccleuch Street Dumfries DG1 2AA Scotland to 35 Dalbeattie Road Dumfries DG2 7PJ (1 page) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Patrick Slaven on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Patrick Slaven on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Patrick Slaven on 1 October 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
6 November 2003 | Return made up to 24/10/03; full list of members
|
6 November 2003 | Return made up to 24/10/03; full list of members
|
28 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
28 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
14 January 2003 | Ad 25/10/02--------- £ si 10@1=10 £ ic 12/22 (3 pages) |
14 January 2003 | Ad 25/10/02--------- £ si 10@1=10 £ ic 2/12 (3 pages) |
14 January 2003 | Ad 25/10/02--------- £ si 10@1=10 £ ic 12/22 (3 pages) |
14 January 2003 | Ad 25/10/02--------- £ si 10@1=10 £ ic 2/12 (3 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
24 October 2002 | Incorporation (14 pages) |
24 October 2002 | Incorporation (14 pages) |