Keswick Drive
Southerness
DG2 8AZ
Scotland
Director Name | Mr James Armstrong Robertson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2003(same day as company formation) |
Role | Caravan Park Proprietor |
Country of Residence | Scotland |
Correspondence Address | Zetland Court Keswick Drive Southerness DG2 8AZ Scotland |
Secretary Name | Mrs Catherine Fenella Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Zetland Court Keswick Drive Southerness DG2 8AZ Scotland |
Director Name | William Johnston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Caravan Site Operator |
Country of Residence | United Kingdom |
Correspondence Address | Zetland Court Keswick Drive Southerness Dumfriesshire DG2 8AZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 123 Irish Street Dumfries DG1 2PE Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 100 other UK companies use this postal address |
334 at £1 | James Armstrong Robertson 33.40% Ordinary |
---|---|
333 at £1 | Catherine Fenella Robertson 33.30% Ordinary |
333 at £1 | William Johnstone 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,996 |
Cash | £434 |
Current Liabilities | £4,665 |
Latest Accounts | 26 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 March |
Latest Return | 10 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2024 (4 months, 3 weeks from now) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
---|---|
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2010 | Director's details changed for Catherine Fenella Robertson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for William Johnston on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for James Armstrong Robertson on 10 February 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Director appointed william johnston (2 pages) |
1 April 2008 | Return made up to 15/02/08; no change of members (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: dumfries enterprise park heathhall dumfries DG1 3SJ (1 page) |
7 March 2007 | Return made up to 15/02/07; full list of members
|
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
31 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 March 2003 | Ad 19/03/03-19/03/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 March 2003 | Resolutions
|
28 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (16 pages) |