Stranraer
Wigtownshire
DG9 7RF
Scotland
Director Name | Mrs Diane Margaret McClintock |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Market Street Stranraer Wigtownshire DG9 7RF Scotland |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Peter McClintock |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 day after company formation) |
Appointment Duration | 6 years (resigned 31 January 2009) |
Role | Landlord |
Correspondence Address | 24 Larg Road Stranraer DG9 0JE Scotland |
Director Name | Mrs Diane McClintock |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(6 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 2009) |
Role | Book Keeper And Secretary |
Correspondence Address | 24 Larg Road Stranraer Dumfries & Galloway DG9 0JE Scotland |
Director Name | Mr Peter McClintock |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2015) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 11 Market Street Stranraer Wigtownshire DG9 7RF Scotland |
Director Name | Mr Kenneth Hannah |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bridge Of Aldouran Leswalt Stranraer Wigtownshire DG9 0LW Scotland |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01776 704189 |
---|---|
Telephone region | Stranraer |
Registered Address | 11 Market Street Stranraer Wigtownshire DG9 7RF Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Stranraer and North Rhins |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 15 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2024 (8 months from now) |
28 January 2015 | Delivered on: 11 February 2015 Persons entitled: W M Mann & Co (Investments) Limited Classification: A registered charge Particulars: 13 st andrews street & car park, stranraer. Title number WGN5402 and WGN6476. Outstanding |
---|---|
28 January 2015 | Delivered on: 11 February 2015 Persons entitled: W M Mann & Co (Investments) Limited Classification: A registered charge Particulars: The george hotel, 49-53 george street, stranraer. WGN7591. Outstanding |
24 May 2013 | Delivered on: 29 May 2013 Persons entitled: W.M. Mann & Co (Investments) Limited Classification: A registered charge Particulars: The george hotel 49-53 george street stranraer. Notification of addition to or amendment of charge. Outstanding |
3 March 2006 | Delivered on: 8 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 george street, stranraer & 26 princes street, stranraer WGN4118. Outstanding |
11 September 2003 | Delivered on: 22 September 2003 Satisfied on: 5 February 2007 Persons entitled: W.M. Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 george street and 26 princes street, stranraer. Fully Satisfied |
15 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
---|---|
30 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
16 February 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
19 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
28 February 2017 | Termination of appointment of Kenneth Hannah as a director on 17 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Kenneth Hannah as a director on 17 February 2017 (1 page) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mrs Diane Mcclintock on 20 July 2015 (2 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mrs Diane Mcclintock on 20 July 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Diane Mcclintock as a director on 15 June 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Diane Mcclintock as a director on 15 June 2015 (2 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 July 2015 | Termination of appointment of Peter Mcclintock as a director on 15 June 2015 (1 page) |
11 July 2015 | Appointment of Mr Kenneth Hannah as a director on 15 June 2015 (2 pages) |
11 July 2015 | Termination of appointment of Peter Mcclintock as a director on 15 June 2015 (1 page) |
11 July 2015 | Appointment of Mr Kenneth Hannah as a director on 15 June 2015 (2 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Registration of charge SC2423340004, created on 28 January 2015 (15 pages) |
11 February 2015 | Registration of charge SC2423340005, created on 28 January 2015 (14 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Registration of charge SC2423340004, created on 28 January 2015 (15 pages) |
11 February 2015 | Registration of charge SC2423340005, created on 28 January 2015 (14 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 May 2013 | Registration of charge 2423340003 (15 pages) |
29 May 2013 | Registration of charge 2423340003 (15 pages) |
26 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 March 2012 | Registered office address changed from 1 Piltanton Court Lochans Stranraer Wigtownshire DG9 9AX Scotland on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Registered office address changed from 1 Piltanton Court Lochans Stranraer Wigtownshire DG9 9AX Scotland on 14 March 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Registered office address changed from 24 Larg Road Stranraer DG9 0JE on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Peter Mcclintock on 2 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Mrs Diane Mcclintock on 2 October 2009 (1 page) |
14 April 2010 | Director's details changed for Mr Peter Mcclintock on 2 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Mrs Diane Mcclintock on 2 October 2009 (1 page) |
14 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Registered office address changed from 24 Larg Road Stranraer DG9 0JE on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Peter Mcclintock on 2 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Mrs Diane Mcclintock on 2 October 2009 (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 March 2009 | Director appointed mr peter mcclintock (1 page) |
30 March 2009 | Appointment terminated director diane mcclintock (1 page) |
30 March 2009 | Director appointed mr peter mcclintock (1 page) |
30 March 2009 | Appointment terminated director diane mcclintock (1 page) |
17 March 2009 | Director appointed mrs diane mcclintock (1 page) |
17 March 2009 | Appointment terminated director peter mcclintock (1 page) |
17 March 2009 | Director appointed mrs diane mcclintock (1 page) |
17 March 2009 | Appointment terminated director peter mcclintock (1 page) |
12 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
22 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
8 March 2006 | Partic of mort/charge * (3 pages) |
8 March 2006 | Partic of mort/charge * (3 pages) |
8 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
7 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 January 2005 | Return made up to 15/01/05; full list of members
|
23 January 2005 | Return made up to 15/01/05; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members
|
30 January 2004 | Return made up to 15/01/04; full list of members
|
22 September 2003 | Partic of mort/charge * (6 pages) |
22 September 2003 | Partic of mort/charge * (6 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 26 castle street dumfries DG1 1DU (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 26 castle street dumfries DG1 1DU (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Incorporation (16 pages) |