Dumfries
DG1 3GR
Scotland
Director Name | Mr Ian Telfer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Woodgrove Road Dumfries DG1 1RP Scotland |
Secretary Name | Ian Telfer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(3 years after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Woodgrove Road Dumfries DG1 1RP Scotland |
Director Name | James Macintyre Dalrymple |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Craigallen Castle Douglas Road Dumfries Dumfriesshire DG2 8PY Scotland |
Secretary Name | James Macintyre Dalrymple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Craigallen Castle Douglas Road Dumfries Dumfriesshire DG2 8PY Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 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 | 18 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01387 267404 |
---|---|
Telephone region | Dumfries |
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Ian Telfer 50.00% Ordinary |
---|---|
5 at £1 | Murray Dalrymple 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £338,546 |
Cash | £282,187 |
Current Liabilities | £87,735 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
26 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 April 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
5 March 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Secretary's details changed for Ian Telfer on 18 June 2015 (1 page) |
19 June 2015 | Director's details changed for Ian Telfer on 18 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Murray Dalrymple on 18 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Ian Telfer on 18 June 2015 (1 page) |
19 June 2015 | Director's details changed for Murray Dalrymple on 18 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Ian Telfer on 18 June 2015 (2 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Registered office address changed from 51 Rae Street Dumfries Scotland DG1 1JD Scotland on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 51 Rae Street Dumfries Scotland DG1 1JD Scotland on 21 May 2013 (1 page) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Registered office address changed from C/O Armstrong Watson 27 High Street Lockerbie Dumfriesshire DG11 2JL on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from C/O Armstrong Watson 27 High Street Lockerbie Dumfriesshire DG11 2JL on 28 February 2011 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Ian Telfer on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Ian Telfer on 2 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Murray Dalrymple on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Ian Telfer on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Murray Dalrymple on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Murray Dalrymple on 2 October 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
30 March 2006 | Return made up to 18/03/06; full list of members
|
30 March 2006 | Return made up to 18/03/06; full list of members
|
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 18/03/04; full list of members
|
23 March 2004 | Return made up to 18/03/04; full list of members
|
20 June 2003 | Ad 28/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
20 June 2003 | Ad 28/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Memorandum and Articles of Association (17 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | Memorandum and Articles of Association (17 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
15 April 2003 | Company name changed the saw doctors LIMITED\certificate issued on 15/04/03 (2 pages) |
15 April 2003 | Company name changed the saw doctors LIMITED\certificate issued on 15/04/03 (2 pages) |
18 March 2003 | Incorporation (15 pages) |
18 March 2003 | Incorporation (15 pages) |