Company NameRHET Dumfries And Galloway Countryside Initiative
Company StatusActive
Company NumberSC254491
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 August 2003(20 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Hugh Wallace McClymont
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleFarmer Manager
Country of ResidenceScotland
Correspondence Address43 Moffat Road
Dumfries
DG1 1NN
Scotland
Director NameMr Robert Andrew Dodds
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(15 years after company formation)
Appointment Duration5 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Farm Gatehouse Of Fleet
Castle Douglas
DG7 2DG
Scotland
Director NameMrs Amy Louise Stobart
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMiss Amy Muirhead
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMr Angus John Kerr
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCrochmore Farm Crocketford
Dumfries
DG2 8QT
Scotland
Secretary NameMrs Amy Louise Stobart
StatusCurrent
Appointed05 December 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMr William Fleming
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhead Farm Kirkpatrick Fleming
Lockerbie
DG11 3NQ
Scotland
Director NameMr Robert George Sommerville
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdwall Mains New Abbey
Dumfries
DG2 8DH
Scotland
Director NameMiss Molly Beattie
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carronbridge
Thornhill
DG3 5BA
Scotland
Director NameMrs Sara Jane Barbour
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuchengibbert Crocketford
Dumfries
DG2 8RQ
Scotland
Director NameMrs Susan Fiona Kingan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(20 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochhill Farm New Abbey
Dumfries
DG2 8DF
Scotland
Director NameMiss Holly Jane Sproat
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(20 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMichael Cameron Dunlop
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleTraining Manager
Correspondence AddressHigh Baltersan
Newton Stewart
DG8 6BN
Scotland
Director NameMr Alan Stewart Crichton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMill House
Kirkgunzeon
Dumfries
DG2 8LA
Scotland
Director NameMrs Alice Dorothy Campbell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleFarming Partner
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Glen
Palnackie
Castle Douglas
Kirkcudbrightshire
DG7 1PN
Scotland
Director NameMyrna Jean Corrie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleSelf Employed Farm Secretary
Correspondence AddressParklea
Tongland
Kirkcudbright
Dumfries & Galloway
DG6 4ND
Scotland
Director NameJohn McMyn
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleRetired Farmer
Country of ResidenceScotland
Correspondence AddressBlawearie Kirkhouse
Kirkbean
Dumfries
DG2 8DW
Scotland
Director NameMr Douglas McLeod Kerr
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCrochmore
Crocketford Road
Dumfries
DG2 8QT
Scotland
Director NameWilliam John Davidson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPoldean
Moffat
Dumfriesshire
DG10 9LY
Scotland
Secretary NameMyrna Jean Corrie
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressParklea
Tongland
Kirkcudbright
Dumfries & Galloway
DG6 4ND
Scotland
Secretary NameJohn McMyn
NationalityBritish
StatusResigned
Appointed16 August 2004(12 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 February 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBlawearie Kirkhouse
Kirkbean
Dumfries
DG2 8DW
Scotland
Director NameJames Andrew Cameron Dunlop
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(1 year, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMidkelton
Castle Douglas
Dumfreis Galloway
DG7 1SG
Scotland
Director NameDavid Goldie
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 02 November 2010)
RoleRetired Farmer
Country of ResidenceScotland
Correspondence AddressKirkview
Ruthwell
Dumfries
Dumfriesshire
DG1 4NN
Scotland
Director NameMargaret Lang Kingan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(2 years, 2 months after company formation)
Appointment Duration13 years (resigned 19 November 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCriffell House Farm Kirkbean
Dumfries
DG2 8DN
Scotland
Director NameMr Alistair John Marshall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(2 years, 2 months after company formation)
Appointment Duration14 years (resigned 30 November 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHardgrove
Carrutherstown
Dumfries
DG1 4NT
Scotland
Director NameMrs Margaret Lindsay Gordon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 November 2008)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBarfil Farm
Crocketford
Kirkcudbrightshire
DG2 8RW
Scotland
Secretary NameMr Andrew James  Cameron Dunlop
StatusResigned
Appointed02 February 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressMidkelton N/A
Kelton
Castle Douglas
Kirkcudbrightshire
DG7 1SG
Scotland
Director NameMr James Grierson Dunlop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(7 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 October 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFarm House
Bishopton Bishopton Farm
Kirkcudbrght
Dumfries
DG6 4TJ
Scotland
Director NameMr Gary Leslie Dixon Mitchell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 19 November 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence Address25a Buccleuch Street
Dumfries
DG1 2AT
Scotland
Secretary NameMr Alan Stewart Crichton
StatusResigned
Appointed01 November 2011(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2015)
RoleCompany Director
Correspondence Address25a Buccleuch Street
Dumfries
DG1 2AT
Scotland
Director NameMiss Carole Elizabeth McArthur
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25a Buccleuch Street
Dumfries
DG1 2AT
Scotland
Director NameMrs Lorraine Mair
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2019)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Farm Mouswald
Dumfries
DG1 4LU
Scotland
Secretary NameMiss Carole Elizabeth McArthur
StatusResigned
Appointed03 February 2015(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2019)
RoleCompany Director
Correspondence Address8 Victoria Road
Dumfries
DG2 7NU
Scotland
Director NameMrs Helen Hyslop McColm
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(12 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 November 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCrailloch Port William
Newton Stewart
Wigtownshire
DG8 9RN
Scotland
Director NameMiss Heather Murray
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(15 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 November 2021)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressWest Preston Farm Kirkbean
Dumfries
DG2 8AU
Scotland
Secretary NameMiss Molly Beattie
StatusResigned
Appointed23 November 2022(19 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 November 2022)
RoleCompany Director
Correspondence AddressMuircleuch Farm Durisdeer
Thornhill
DG3 5BW
Scotland

Location

Registered Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£15,160
Net Worth£11,515
Cash£11,415

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

15 January 2024Secretary's details changed for Miss Amy Louise Muirhead on 15 January 2024 (1 page)
30 November 2023Appointment of Mrs Susan Fiona Kingan as a director on 7 November 2023 (2 pages)
30 November 2023Termination of appointment of William John Purdie as a director on 7 November 2023 (1 page)
30 November 2023Termination of appointment of Helen Hyslop Mccolm as a director on 7 November 2023 (1 page)
30 November 2023Appointment of Miss Holly Jane Sproat as a director on 7 November 2023 (2 pages)
30 November 2023Director's details changed for Mr Hugh Wallace Mcclymont on 7 November 2023 (2 pages)
30 November 2023Director's details changed for Mr Hugh Wallace Mcclymont on 7 November 2023 (2 pages)
14 October 2023Appointment of Mrs Sara Jane Barbour as a director on 23 November 2022 (2 pages)
14 October 2023Appointment of Miss Molly Beattie as a secretary on 23 November 2022 (2 pages)
25 September 2023Termination of appointment of Maimie Sloan as a director on 16 November 2022 (1 page)
21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 August 2022 (24 pages)
31 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (25 pages)
13 January 2022Termination of appointment of Heather Murray as a director on 17 November 2021 (1 page)
13 January 2022Appointment of Mr Robert George Sommerville as a director on 17 November 2021 (2 pages)
11 November 2021Appointment of Mr William Fleming as a director on 10 November 2020 (2 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 August 2020 (25 pages)
19 February 2021Secretary's details changed for Miss Amy Muirhead on 19 February 2021 (1 page)
16 December 2020Termination of appointment of James Grierson Dunlop as a director on 27 October 2020 (1 page)
3 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
13 March 2020Registered office address changed from C/O Cmca Accounting 25a Buccleuch Street Dumfries DG1 2AT to 51 Newall Terrace Dumfries DG1 1LN on 13 March 2020 (1 page)
13 March 2020Director's details changed for Miss Amy Muirhead on 10 March 2020 (2 pages)
13 March 2020Secretary's details changed for Miss Amy Muirhead on 10 March 2020 (1 page)
18 December 2019Termination of appointment of Carole Elizabeth Mcarthur as a director on 5 December 2019 (1 page)
18 December 2019Appointment of Miss Amy Muirhead as a secretary on 5 December 2019 (2 pages)
18 December 2019Appointment of Miss Maimie Sloan as a director on 5 December 2019 (2 pages)
17 December 2019Total exemption full accounts made up to 31 August 2019 (13 pages)
12 December 2019Termination of appointment of Carole Elizabeth Mcarthur as a secretary on 30 November 2019 (1 page)
12 December 2019Appointment of Miss Amy Muirhead as a director on 30 November 2019 (2 pages)
12 December 2019Termination of appointment of Lorraine Mair as a director on 30 November 2019 (1 page)
12 December 2019Termination of appointment of Alistair John Marshall as a director on 30 November 2019 (1 page)
12 December 2019Appointment of Mr Angus John Kerr as a director on 30 November 2019 (2 pages)
23 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 August 2018 (13 pages)
28 November 2018Appointment of Miss Heather Murray as a director on 19 November 2018 (2 pages)
28 November 2018Termination of appointment of Gary Leslie Dixon Mitchell as a director on 19 November 2018 (1 page)
23 November 2018Termination of appointment of Margaret Lang Kingan as a director on 19 November 2018 (1 page)
24 August 2018Appointment of Mr William John Purdie as a director on 20 August 2018 (2 pages)
24 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
23 August 2018Appointment of Mr Robert Andrew Dodds as a director on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of James Andrew Cameron Dunlop as a director on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Alan Stewart Crichton as a director on 20 August 2018 (1 page)
21 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
21 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
28 August 2017Secretary's details changed for Miss Carole Elizabeth Mcarthur on 14 August 2017 (1 page)
28 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
28 August 2017Secretary's details changed for Miss Carole Elizabeth Mcarthur on 14 August 2017 (1 page)
6 March 2017Termination of appointment of Eileen Wilson as a director on 8 November 2016 (1 page)
6 March 2017Termination of appointment of Eileen Wilson as a director on 8 November 2016 (1 page)
27 February 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
27 February 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
21 April 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
21 April 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
9 February 2016Appointment of Mrs Helen Hyslop Mccolm as a director on 10 November 2015 (2 pages)
9 February 2016Termination of appointment of Louis Wallace Parker as a director on 10 November 2015 (1 page)
9 February 2016Termination of appointment of Louis Wallace Parker as a director on 10 November 2015 (1 page)
9 February 2016Appointment of Mrs Helen Hyslop Mccolm as a director on 10 November 2015 (2 pages)
31 August 2015Annual return made up to 20 August 2015 no member list (13 pages)
31 August 2015Annual return made up to 20 August 2015 no member list (13 pages)
15 April 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
15 April 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
18 March 2015Director's details changed for Margaret Lang Kingan on 17 December 2013 (2 pages)
18 March 2015Director's details changed for Margaret Lang Kingan on 17 December 2013 (2 pages)
5 March 2015Registered office address changed from C/O Mr A.S.Crichton Mill House Kirkgunzeon Kirkgunzeon Dumfries DG2 8LA to C/O Cmca Accounting 25a Buccleuch Street Dumfries DG1 2AT on 5 March 2015 (1 page)
5 March 2015Appointment of Mrs Lorraine Mair as a director on 3 February 2015 (2 pages)
5 March 2015Appointment of Miss Carole Elizabeth Mcarthur as a director on 3 February 2015 (2 pages)
5 March 2015Registered office address changed from C/O Mr A.S.Crichton Mill House Kirkgunzeon Kirkgunzeon Dumfries DG2 8LA to C/O Cmca Accounting 25a Buccleuch Street Dumfries DG1 2AT on 5 March 2015 (1 page)
5 March 2015Appointment of Miss Carole Elizabeth Mcarthur as a director on 3 February 2015 (2 pages)
5 March 2015Termination of appointment of Alan Stewart Crichton as a secretary on 3 February 2015 (1 page)
5 March 2015Appointment of Mrs Lorraine Mair as a director on 3 February 2015 (2 pages)
5 March 2015Appointment of Mrs Lorraine Mair as a director on 3 February 2015 (2 pages)
5 March 2015Termination of appointment of Alan Stewart Crichton as a secretary on 3 February 2015 (1 page)
5 March 2015Registered office address changed from C/O Mr A.S.Crichton Mill House Kirkgunzeon Kirkgunzeon Dumfries DG2 8LA to C/O Cmca Accounting 25a Buccleuch Street Dumfries DG1 2AT on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Alan Stewart Crichton as a secretary on 3 February 2015 (1 page)
5 March 2015Appointment of Miss Carole Elizabeth Mcarthur as a director on 3 February 2015 (2 pages)
4 March 2015Appointment of Miss Carole Elizabeth Mcarthur as a secretary on 3 February 2015 (2 pages)
4 March 2015Appointment of Miss Carole Elizabeth Mcarthur as a secretary on 3 February 2015 (2 pages)
4 March 2015Appointment of Miss Carole Elizabeth Mcarthur as a secretary on 3 February 2015 (2 pages)
22 August 2014Annual return made up to 20 August 2014 no member list (10 pages)
22 August 2014Annual return made up to 20 August 2014 no member list (10 pages)
11 February 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
11 February 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
4 September 2013Annual return made up to 20 August 2013 no member list (10 pages)
4 September 2013Annual return made up to 20 August 2013 no member list (10 pages)
8 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 September 2012Annual return made up to 20 August 2012 no member list (10 pages)
14 September 2012Annual return made up to 20 August 2012 no member list (10 pages)
23 December 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
23 December 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
18 November 2011Registered office address changed from C/O Andrew Dunlop Midkelton N/a Kelton Castle Douglas Kirkcudbrightshire DG7 1SG on 18 November 2011 (1 page)
18 November 2011Termination of appointment of John Mcmyn as a director (1 page)
18 November 2011Appointment of Mr Gary Leslie Dixon Mitchell as a director (2 pages)
18 November 2011Registered office address changed from C/O Andrew Dunlop Midkelton N/a Kelton Castle Douglas Kirkcudbrightshire DG7 1SG on 18 November 2011 (1 page)
18 November 2011Appointment of Mr Alan Stewart Crichton as a secretary (1 page)
18 November 2011Appointment of Mr Gary Leslie Dixon Mitchell as a director (2 pages)
18 November 2011Appointment of Mr Alan Stewart Crichton as a secretary (1 page)
18 November 2011Termination of appointment of Andrew Dunlop as a secretary (1 page)
18 November 2011Termination of appointment of John Mcmyn as a director (1 page)
18 November 2011Termination of appointment of Andrew Dunlop as a secretary (1 page)
25 August 2011Termination of appointment of William Davidson as a director (1 page)
25 August 2011Appointment of Mr Hugh Wallace Mcclymont as a director (2 pages)
25 August 2011Appointment of Mr James Grierson Dunlop as a director (2 pages)
25 August 2011Appointment of Mr James Grierson Dunlop as a director (2 pages)
25 August 2011Annual return made up to 20 August 2011 no member list (10 pages)
25 August 2011Annual return made up to 20 August 2011 no member list (10 pages)
25 August 2011Appointment of Mr Hugh Wallace Mcclymont as a director (2 pages)
25 August 2011Termination of appointment of David Goldie as a director (1 page)
25 August 2011Termination of appointment of William Davidson as a director (1 page)
25 August 2011Termination of appointment of David Goldie as a director (1 page)
13 July 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
13 July 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
10 November 2010Annual return made up to 20 August 2010 no member list (10 pages)
10 November 2010Annual return made up to 20 August 2010 no member list (10 pages)
9 November 2010Director's details changed for James Andrew Cameron Dunlop on 20 August 2010 (2 pages)
9 November 2010Director's details changed for David Goldie on 20 August 2010 (2 pages)
9 November 2010Director's details changed for David Goldie on 20 August 2010 (2 pages)
9 November 2010Director's details changed for John Mcmyn on 20 August 2010 (2 pages)
9 November 2010Director's details changed for Eileen Wilson on 20 August 2010 (2 pages)
9 November 2010Director's details changed for Louis Wallace Parker on 20 August 2010 (2 pages)
9 November 2010Director's details changed for Eileen Wilson on 20 August 2010 (2 pages)
9 November 2010Director's details changed for Margaret Lang Kingan on 20 August 2010 (2 pages)
9 November 2010Director's details changed for Margaret Lang Kingan on 20 August 2010 (2 pages)
9 November 2010Director's details changed for John Mcmyn on 20 August 2010 (2 pages)
9 November 2010Director's details changed for Louis Wallace Parker on 20 August 2010 (2 pages)
9 November 2010Director's details changed for James Andrew Cameron Dunlop on 20 August 2010 (2 pages)
8 March 2010Registered office address changed from Blawearie Kirkhouse Kirkbean DG2 8DW on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Blawearie Kirkhouse Kirkbean DG2 8DW on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Blawearie Kirkhouse Kirkbean DG2 8DW on 8 March 2010 (1 page)
5 March 2010Appointment of Mr Andrew James Cameron Dunlop as a secretary (1 page)
5 March 2010Appointment of Mr Andrew James Cameron Dunlop as a secretary (1 page)
5 March 2010Termination of appointment of John Mcmyn as a secretary (1 page)
5 March 2010Termination of appointment of John Mcmyn as a secretary (1 page)
4 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
4 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
24 August 2009Annual return made up to 20/08/09 (5 pages)
24 August 2009Annual return made up to 20/08/09 (5 pages)
24 November 2008Director appointed eileen wilson (2 pages)
24 November 2008Director appointed eileen wilson (2 pages)
18 November 2008Total exemption full accounts made up to 31 August 2008 (7 pages)
18 November 2008Total exemption full accounts made up to 31 August 2008 (7 pages)
18 November 2008Appointment terminated director margaret gordon (1 page)
18 November 2008Appointment terminated director margaret gordon (1 page)
20 August 2008Annual return made up to 20/08/08 (5 pages)
20 August 2008Annual return made up to 20/08/08 (5 pages)
19 November 2007Total exemption full accounts made up to 31 August 2007 (6 pages)
19 November 2007Total exemption full accounts made up to 31 August 2007 (6 pages)
20 August 2007Annual return made up to 20/08/07 (3 pages)
20 August 2007Annual return made up to 20/08/07 (3 pages)
8 November 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
8 November 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
5 September 2006Annual return made up to 20/08/06 (3 pages)
5 September 2006Annual return made up to 20/08/06 (3 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
9 September 2005Annual return made up to 20/08/05 (3 pages)
9 September 2005Annual return made up to 20/08/05 (3 pages)
17 November 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
17 November 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
5 November 2004New director appointed (1 page)
5 November 2004Director resigned (1 page)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (1 page)
5 November 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: parklea tongland kirkcudbright dumfries & galloway DG6 4ND (1 page)
10 September 2004Registered office changed on 10/09/04 from: parklea tongland kirkcudbright dumfries & galloway DG6 4ND (1 page)
10 September 2004Annual return made up to 20/08/04
  • 363(287) ‐ Registered office changed on 10/09/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2004Annual return made up to 20/08/04
  • 363(287) ‐ Registered office changed on 10/09/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New secretary appointed (2 pages)
20 August 2003Incorporation (43 pages)
20 August 2003Incorporation (43 pages)