Warrenhill, Greenlea, Collin
Dumfries
Dumfriesshire
DG1 4PN
Scotland
Director Name | Mrs Gillian Anne Bertram |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(4 days after company formation) |
Appointment Duration | 19 years, 7 months (closed 19 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viola Bank Warrenhill, Greenlea Collin Dumfries DG1 4PN Scotland |
Secretary Name | Gillian Anne Bertram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(4 days after company formation) |
Appointment Duration | 19 years, 7 months (closed 19 October 2022) |
Role | Secretary |
Correspondence Address | Viola Bank Warrenhill, Greenlea, Collin Dumfries Dumfriesshire DG1 4PN Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Gaedenwise (Dumfries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2003(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2003) |
Correspondence Address | Viola Bank Warrenhill, Greenlea Collin Dumfries Dumfries & Galloway DG1 4PN Scotland |
Website | gardenwise-dumfries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 262654 |
Telephone region | Dumfries |
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alistair Joseph Bertram 50.00% Ordinary |
---|---|
1 at £1 | Gillian Anne Bertram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,598,533 |
Cash | £91,837 |
Current Liabilities | £491,261 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 September 2011 | Delivered on: 14 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
27 October 2008 | Delivered on: 6 November 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 September 2003 | Delivered on: 3 October 2003 Satisfied on: 6 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
---|---|
5 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2011 | Registered office address changed from C/O Armstrong Watson 27 High Street Lockerbie Dumfriesshire DG11 2JL on 24 May 2011 (1 page) |
30 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 March 2010 | Director's details changed for Alistair Joseph Bertram on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Alistair Joseph Bertram on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mrs Gillian Bertram on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mrs Gillian Bertram on 2 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Mrs Gillian Bertram as a director (1 page) |
25 February 2010 | Termination of appointment of Gaedenwise (Dumfries) Limited as a director (1 page) |
22 February 2010 | Appointment of Gaedenwise (Dumfries) Limited as a director (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
7 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
2 July 2003 | Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
25 February 2003 | Incorporation (15 pages) |