Lockerbie
DG11 2DR
Scotland
Director Name | Mr William James Hewitson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | The Hollies Peatford Lockerbie DG11 1BJ Scotland |
Director Name | Mr Ian Wallace |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2003(same day as company formation) |
Role | Hotel Director |
Country of Residence | United Kingdom |
Correspondence Address | Terreglestown House Terregles Road Dumfries Dumfriesshire DG2 9RW Scotland |
Secretary Name | Mr Ian Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terreglestown House Terregles Road Dumfries Dumfriesshire DG2 9RW Scotland |
Director Name | Michael Peter Graham Coleman |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | Jarbruck Moniaive Dumfries DG3 4EE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | The Hollies Peatford Road Lockerbie DG11 1BJ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Ian Wallace 8.33% Ordinary |
---|---|
1 at £1 | Mrs Mary Wallace 8.33% Ordinary |
4 at £1 | Alexander Arthur 33.33% Ordinary |
4 at £1 | William James Hewitson 33.33% Ordinary |
2 at £1 | Wallace 2009 Childrens Trust 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,849,346 |
Cash | £59,108 |
Current Liabilities | £123,738 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
8 September 2003 | Delivered on: 12 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.5 hectares at garroch business park, cargenbridge, dumfries KRK737. Outstanding |
---|---|
7 August 2003 | Delivered on: 12 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
16 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from braithwaite & co 63 ruthven lane glasgow G12 9BG (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from braithwaite & co 63 ruthven lane glasgow G12 9BG (1 page) |
17 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
17 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 July 2006 | Nc inc already adjusted 11/07/06 (2 pages) |
17 July 2006 | Ad 11/07/06--------- £ si 8@1=8 £ ic 4/12 (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Nc inc already adjusted 11/07/06 (2 pages) |
17 July 2006 | Ad 11/07/06--------- £ si 8@1=8 £ ic 4/12 (2 pages) |
17 July 2006 | Resolutions
|
13 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
13 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
7 July 2005 | Return made up to 03/07/05; full list of members (9 pages) |
7 July 2005 | Return made up to 03/07/05; full list of members (9 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2004 | Return made up to 03/07/04; full list of members
|
7 July 2004 | Return made up to 03/07/04; full list of members
|
5 May 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
5 May 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
12 November 2003 | Ad 30/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 November 2003 | Ad 30/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: c/o messrs braithwaite & co 63 ruthven lane glasgow G12 9BG (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: c/o messrs braithwaite & co 63 ruthven lane glasgow G12 9BG (1 page) |
12 September 2003 | Partic of mort/charge * (5 pages) |
12 September 2003 | Partic of mort/charge * (5 pages) |
12 August 2003 | Partic of mort/charge * (6 pages) |
12 August 2003 | Partic of mort/charge * (6 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (17 pages) |
3 July 2003 | Incorporation (17 pages) |