Dock Park
Dumfries
DG1 2QL
Scotland
Director Name | Dawn Robson |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | 5 Linden Grove Dock Park Dumfries DG1 2QL Scotland |
Director Name | Executor Of The Estate Of Mrs M Robson |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | Woodend Terregles Dumfries DG2 9RJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Woodend Terregles Dumfries DG2 9RT Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
1 at £1 | Dawn Robson 50.00% Ordinary |
---|---|
1 at £1 | Margaret Robson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,369 |
Current Liabilities | £60,582 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (2 weeks, 6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 15 May 2022 (1 year ago) |
---|---|
Next Return Due | 29 May 2023 (overdue) |
21 July 2008 | Delivered on: 31 July 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
17 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
31 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
20 April 2017 | Termination of appointment of Executor of the Estate of Mrs M Robson as a director on 19 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Executor of the Estate of Mrs M Robson as a director on 19 April 2017 (1 page) |
24 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
17 August 2016 | Registered office address changed from 20 Academy Street Dumfries DG1 1BY to Woodend Terregles Dumfries DG2 9RT on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 20 Academy Street Dumfries DG1 1BY to Woodend Terregles Dumfries DG2 9RT on 17 August 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 May 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Margaret Robson on 1 June 2015 (2 pages) |
5 May 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Margaret Robson on 1 June 2015 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 October 2014 | Registered office address changed from 32-34 High Street Sanquhar Dumfriesshire DG4 6BL to 20 Academy Street Dumfries DG1 1BY on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from 32-34 High Street Sanquhar Dumfriesshire DG4 6BL to 20 Academy Street Dumfries DG1 1BY on 27 October 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Registered office address changed from 226 King Street Castle Douglas DG7 1DS on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 226 King Street Castle Douglas DG7 1DS on 25 September 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 February 2011 | Director's details changed for Dawn Robson on 1 February 2011 (3 pages) |
25 February 2011 | Secretary's details changed for Dawn Robson on 1 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Dawn Robson on 1 February 2011 (3 pages) |
25 February 2011 | Secretary's details changed for Dawn Robson on 1 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Dawn Robson on 1 February 2011 (3 pages) |
25 February 2011 | Secretary's details changed for Dawn Robson on 1 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Dawn Robson on 30 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Margaret Robson on 30 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Dawn Robson on 30 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Margaret Robson on 30 November 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
5 November 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
5 November 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
23 August 2007 | Return made up to 22/01/07; full list of members (2 pages) |
23 August 2007 | Return made up to 22/01/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
10 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
10 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
6 September 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 September 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
11 January 2005 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
11 January 2005 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
21 October 2004 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
21 October 2004 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 22/01/04; full list of members
|
16 March 2004 | Return made up to 22/01/04; full list of members
|
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (16 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (16 pages) |