Dumfries
DG1 1NN
Scotland
Director Name | Mr Robert Andrew Dodds |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(15 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Townhead Farm Gatehouse Of Fleet Castle Douglas DG7 2DG Scotland |
Director Name | Mrs Amy Louise Stobart |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Director Name | Miss Amy Muirhead |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Director Name | Mr Angus John Kerr |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Crochmore Farm Crocketford Dumfries DG2 8QT Scotland |
Secretary Name | Mrs Amy Louise Stobart |
---|---|
Status | Current |
Appointed | 05 December 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Director Name | Mr William Fleming |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillhead Farm Kirkpatrick Fleming Lockerbie DG11 3NQ Scotland |
Director Name | Mr Robert George Sommerville |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardwall Mains New Abbey Dumfries DG2 8DH Scotland |
Director Name | Miss Molly Beattie |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carronbridge Thornhill DG3 5BA Scotland |
Director Name | Mrs Sara Jane Barbour |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auchengibbert Crocketford Dumfries DG2 8RQ Scotland |
Director Name | Mrs Susan Fiona Kingan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(20 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochhill Farm New Abbey Dumfries DG2 8DF Scotland |
Director Name | Miss Holly Jane Sproat |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(20 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Director Name | Michael Cameron Dunlop |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Training Manager |
Correspondence Address | High Baltersan Newton Stewart DG8 6BN Scotland |
Director Name | Mr Alan Stewart Crichton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mill House Kirkgunzeon Dumfries DG2 8LA Scotland |
Director Name | Mrs Alice Dorothy Campbell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Farming Partner |
Country of Residence | United Kingdom |
Correspondence Address | South Glen Palnackie Castle Douglas Kirkcudbrightshire DG7 1PN Scotland |
Director Name | Myrna Jean Corrie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Self Employed Farm Secretary |
Correspondence Address | Parklea Tongland Kirkcudbright Dumfries & Galloway DG6 4ND Scotland |
Director Name | John McMyn |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Retired Farmer |
Country of Residence | Scotland |
Correspondence Address | Blawearie Kirkhouse Kirkbean Dumfries DG2 8DW Scotland |
Director Name | Mr Douglas McLeod Kerr |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Crochmore Crocketford Road Dumfries DG2 8QT Scotland |
Director Name | William John Davidson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Poldean Moffat Dumfriesshire DG10 9LY Scotland |
Secretary Name | Myrna Jean Corrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Parklea Tongland Kirkcudbright Dumfries & Galloway DG6 4ND Scotland |
Secretary Name | John McMyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 February 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Blawearie Kirkhouse Kirkbean Dumfries DG2 8DW Scotland |
Director Name | James Andrew Cameron Dunlop |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 August 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Midkelton Castle Douglas Dumfreis Galloway DG7 1SG Scotland |
Director Name | David Goldie |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 02 November 2010) |
Role | Retired Farmer |
Country of Residence | Scotland |
Correspondence Address | Kirkview Ruthwell Dumfries Dumfriesshire DG1 4NN Scotland |
Director Name | Margaret Lang Kingan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(2 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 19 November 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Criffell House Farm Kirkbean Dumfries DG2 8DN Scotland |
Director Name | Mr Alistair John Marshall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(2 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 30 November 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hardgrove Carrutherstown Dumfries DG1 4NT Scotland |
Director Name | Mrs Margaret Lindsay Gordon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2008) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Barfil Farm Crocketford Kirkcudbrightshire DG2 8RW Scotland |
Secretary Name | Mr Andrew James Cameron Dunlop |
---|---|
Status | Resigned |
Appointed | 02 February 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | Midkelton N/A Kelton Castle Douglas Kirkcudbrightshire DG7 1SG Scotland |
Director Name | Mr James Grierson Dunlop |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 October 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Farm House Bishopton Bishopton Farm Kirkcudbrght Dumfries DG6 4TJ Scotland |
Director Name | Mr Gary Leslie Dixon Mitchell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 19 November 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 25a Buccleuch Street Dumfries DG1 2AT Scotland |
Secretary Name | Mr Alan Stewart Crichton |
---|---|
Status | Resigned |
Appointed | 01 November 2011(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2015) |
Role | Company Director |
Correspondence Address | 25a Buccleuch Street Dumfries DG1 2AT Scotland |
Director Name | Miss Carole Elizabeth McArthur |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25a Buccleuch Street Dumfries DG1 2AT Scotland |
Director Name | Mrs Lorraine Mair |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2019) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Townhead Farm Mouswald Dumfries DG1 4LU Scotland |
Secretary Name | Miss Carole Elizabeth McArthur |
---|---|
Status | Resigned |
Appointed | 03 February 2015(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | 8 Victoria Road Dumfries DG2 7NU Scotland |
Director Name | Mrs Helen Hyslop McColm |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 November 2023) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Crailloch Port William Newton Stewart Wigtownshire DG8 9RN Scotland |
Director Name | Miss Heather Murray |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 November 2021) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | West Preston Farm Kirkbean Dumfries DG2 8AU Scotland |
Secretary Name | Miss Molly Beattie |
---|---|
Status | Resigned |
Appointed | 23 November 2022(19 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 2022) |
Role | Company Director |
Correspondence Address | Muircleuch Farm Durisdeer Thornhill DG3 5BW Scotland |
Registered Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,160 |
Net Worth | £11,515 |
Cash | £11,415 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
15 January 2024 | Secretary's details changed for Miss Amy Louise Muirhead on 15 January 2024 (1 page) |
---|---|
30 November 2023 | Appointment of Mrs Susan Fiona Kingan as a director on 7 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of William John Purdie as a director on 7 November 2023 (1 page) |
30 November 2023 | Termination of appointment of Helen Hyslop Mccolm as a director on 7 November 2023 (1 page) |
30 November 2023 | Appointment of Miss Holly Jane Sproat as a director on 7 November 2023 (2 pages) |
30 November 2023 | Director's details changed for Mr Hugh Wallace Mcclymont on 7 November 2023 (2 pages) |
30 November 2023 | Director's details changed for Mr Hugh Wallace Mcclymont on 7 November 2023 (2 pages) |
14 October 2023 | Appointment of Mrs Sara Jane Barbour as a director on 23 November 2022 (2 pages) |
14 October 2023 | Appointment of Miss Molly Beattie as a secretary on 23 November 2022 (2 pages) |
25 September 2023 | Termination of appointment of Maimie Sloan as a director on 16 November 2022 (1 page) |
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
6 March 2023 | Total exemption full accounts made up to 31 August 2022 (24 pages) |
31 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (25 pages) |
13 January 2022 | Termination of appointment of Heather Murray as a director on 17 November 2021 (1 page) |
13 January 2022 | Appointment of Mr Robert George Sommerville as a director on 17 November 2021 (2 pages) |
11 November 2021 | Appointment of Mr William Fleming as a director on 10 November 2020 (2 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 August 2020 (25 pages) |
19 February 2021 | Secretary's details changed for Miss Amy Muirhead on 19 February 2021 (1 page) |
16 December 2020 | Termination of appointment of James Grierson Dunlop as a director on 27 October 2020 (1 page) |
3 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
13 March 2020 | Registered 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 2020 | Director's details changed for Miss Amy Muirhead on 10 March 2020 (2 pages) |
13 March 2020 | Secretary's details changed for Miss Amy Muirhead on 10 March 2020 (1 page) |
18 December 2019 | Termination of appointment of Carole Elizabeth Mcarthur as a director on 5 December 2019 (1 page) |
18 December 2019 | Appointment of Miss Amy Muirhead as a secretary on 5 December 2019 (2 pages) |
18 December 2019 | Appointment of Miss Maimie Sloan as a director on 5 December 2019 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
12 December 2019 | Termination of appointment of Carole Elizabeth Mcarthur as a secretary on 30 November 2019 (1 page) |
12 December 2019 | Appointment of Miss Amy Muirhead as a director on 30 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Lorraine Mair as a director on 30 November 2019 (1 page) |
12 December 2019 | Termination of appointment of Alistair John Marshall as a director on 30 November 2019 (1 page) |
12 December 2019 | Appointment of Mr Angus John Kerr as a director on 30 November 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
28 November 2018 | Appointment of Miss Heather Murray as a director on 19 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Gary Leslie Dixon Mitchell as a director on 19 November 2018 (1 page) |
23 November 2018 | Termination of appointment of Margaret Lang Kingan as a director on 19 November 2018 (1 page) |
24 August 2018 | Appointment of Mr William John Purdie as a director on 20 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
23 August 2018 | Appointment of Mr Robert Andrew Dodds as a director on 20 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of James Andrew Cameron Dunlop as a director on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Alan Stewart Crichton as a director on 20 August 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
21 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
28 August 2017 | Secretary's details changed for Miss Carole Elizabeth Mcarthur on 14 August 2017 (1 page) |
28 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
28 August 2017 | Secretary's details changed for Miss Carole Elizabeth Mcarthur on 14 August 2017 (1 page) |
6 March 2017 | Termination of appointment of Eileen Wilson as a director on 8 November 2016 (1 page) |
6 March 2017 | Termination of appointment of Eileen Wilson as a director on 8 November 2016 (1 page) |
27 February 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
27 February 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
21 April 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
21 April 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
9 February 2016 | Appointment of Mrs Helen Hyslop Mccolm as a director on 10 November 2015 (2 pages) |
9 February 2016 | Termination of appointment of Louis Wallace Parker as a director on 10 November 2015 (1 page) |
9 February 2016 | Termination of appointment of Louis Wallace Parker as a director on 10 November 2015 (1 page) |
9 February 2016 | Appointment of Mrs Helen Hyslop Mccolm as a director on 10 November 2015 (2 pages) |
31 August 2015 | Annual return made up to 20 August 2015 no member list (13 pages) |
31 August 2015 | Annual return made up to 20 August 2015 no member list (13 pages) |
15 April 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
15 April 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
18 March 2015 | Director's details changed for Margaret Lang Kingan on 17 December 2013 (2 pages) |
18 March 2015 | Director's details changed for Margaret Lang Kingan on 17 December 2013 (2 pages) |
5 March 2015 | Registered 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 2015 | Appointment of Mrs Lorraine Mair as a director on 3 February 2015 (2 pages) |
5 March 2015 | Appointment of Miss Carole Elizabeth Mcarthur as a director on 3 February 2015 (2 pages) |
5 March 2015 | Registered 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 2015 | Appointment of Miss Carole Elizabeth Mcarthur as a director on 3 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Alan Stewart Crichton as a secretary on 3 February 2015 (1 page) |
5 March 2015 | Appointment of Mrs Lorraine Mair as a director on 3 February 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Lorraine Mair as a director on 3 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Alan Stewart Crichton as a secretary on 3 February 2015 (1 page) |
5 March 2015 | Registered 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 2015 | Termination of appointment of Alan Stewart Crichton as a secretary on 3 February 2015 (1 page) |
5 March 2015 | Appointment of Miss Carole Elizabeth Mcarthur as a director on 3 February 2015 (2 pages) |
4 March 2015 | Appointment of Miss Carole Elizabeth Mcarthur as a secretary on 3 February 2015 (2 pages) |
4 March 2015 | Appointment of Miss Carole Elizabeth Mcarthur as a secretary on 3 February 2015 (2 pages) |
4 March 2015 | Appointment of Miss Carole Elizabeth Mcarthur as a secretary on 3 February 2015 (2 pages) |
22 August 2014 | Annual return made up to 20 August 2014 no member list (10 pages) |
22 August 2014 | Annual return made up to 20 August 2014 no member list (10 pages) |
11 February 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
11 February 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
4 September 2013 | Annual return made up to 20 August 2013 no member list (10 pages) |
4 September 2013 | Annual return made up to 20 August 2013 no member list (10 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 September 2012 | Annual return made up to 20 August 2012 no member list (10 pages) |
14 September 2012 | Annual return made up to 20 August 2012 no member list (10 pages) |
23 December 2011 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
23 December 2011 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
18 November 2011 | Registered 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 2011 | Termination of appointment of John Mcmyn as a director (1 page) |
18 November 2011 | Appointment of Mr Gary Leslie Dixon Mitchell as a director (2 pages) |
18 November 2011 | Registered 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 2011 | Appointment of Mr Alan Stewart Crichton as a secretary (1 page) |
18 November 2011 | Appointment of Mr Gary Leslie Dixon Mitchell as a director (2 pages) |
18 November 2011 | Appointment of Mr Alan Stewart Crichton as a secretary (1 page) |
18 November 2011 | Termination of appointment of Andrew Dunlop as a secretary (1 page) |
18 November 2011 | Termination of appointment of John Mcmyn as a director (1 page) |
18 November 2011 | Termination of appointment of Andrew Dunlop as a secretary (1 page) |
25 August 2011 | Termination of appointment of William Davidson as a director (1 page) |
25 August 2011 | Appointment of Mr Hugh Wallace Mcclymont as a director (2 pages) |
25 August 2011 | Appointment of Mr James Grierson Dunlop as a director (2 pages) |
25 August 2011 | Appointment of Mr James Grierson Dunlop as a director (2 pages) |
25 August 2011 | Annual return made up to 20 August 2011 no member list (10 pages) |
25 August 2011 | Annual return made up to 20 August 2011 no member list (10 pages) |
25 August 2011 | Appointment of Mr Hugh Wallace Mcclymont as a director (2 pages) |
25 August 2011 | Termination of appointment of David Goldie as a director (1 page) |
25 August 2011 | Termination of appointment of William Davidson as a director (1 page) |
25 August 2011 | Termination of appointment of David Goldie as a director (1 page) |
13 July 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
13 July 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
10 November 2010 | Annual return made up to 20 August 2010 no member list (10 pages) |
10 November 2010 | Annual return made up to 20 August 2010 no member list (10 pages) |
9 November 2010 | Director's details changed for James Andrew Cameron Dunlop on 20 August 2010 (2 pages) |
9 November 2010 | Director's details changed for David Goldie on 20 August 2010 (2 pages) |
9 November 2010 | Director's details changed for David Goldie on 20 August 2010 (2 pages) |
9 November 2010 | Director's details changed for John Mcmyn on 20 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Eileen Wilson on 20 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Louis Wallace Parker on 20 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Eileen Wilson on 20 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Margaret Lang Kingan on 20 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Margaret Lang Kingan on 20 August 2010 (2 pages) |
9 November 2010 | Director's details changed for John Mcmyn on 20 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Louis Wallace Parker on 20 August 2010 (2 pages) |
9 November 2010 | Director's details changed for James Andrew Cameron Dunlop on 20 August 2010 (2 pages) |
8 March 2010 | Registered office address changed from Blawearie Kirkhouse Kirkbean DG2 8DW on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Blawearie Kirkhouse Kirkbean DG2 8DW on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Blawearie Kirkhouse Kirkbean DG2 8DW on 8 March 2010 (1 page) |
5 March 2010 | Appointment of Mr Andrew James Cameron Dunlop as a secretary (1 page) |
5 March 2010 | Appointment of Mr Andrew James Cameron Dunlop as a secretary (1 page) |
5 March 2010 | Termination of appointment of John Mcmyn as a secretary (1 page) |
5 March 2010 | Termination of appointment of John Mcmyn as a secretary (1 page) |
4 January 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
4 January 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
24 August 2009 | Annual return made up to 20/08/09 (5 pages) |
24 August 2009 | Annual return made up to 20/08/09 (5 pages) |
24 November 2008 | Director appointed eileen wilson (2 pages) |
24 November 2008 | Director appointed eileen wilson (2 pages) |
18 November 2008 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
18 November 2008 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
18 November 2008 | Appointment terminated director margaret gordon (1 page) |
18 November 2008 | Appointment terminated director margaret gordon (1 page) |
20 August 2008 | Annual return made up to 20/08/08 (5 pages) |
20 August 2008 | Annual return made up to 20/08/08 (5 pages) |
19 November 2007 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
19 November 2007 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
20 August 2007 | Annual return made up to 20/08/07 (3 pages) |
20 August 2007 | Annual return made up to 20/08/07 (3 pages) |
8 November 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
8 November 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
5 September 2006 | Annual return made up to 20/08/06 (3 pages) |
5 September 2006 | Annual return made up to 20/08/06 (3 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
9 September 2005 | Annual return made up to 20/08/05 (3 pages) |
9 September 2005 | Annual return made up to 20/08/05 (3 pages) |
17 November 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
17 November 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
5 November 2004 | New director appointed (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (1 page) |
5 November 2004 | Director resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: parklea tongland kirkcudbright dumfries & galloway DG6 4ND (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: parklea tongland kirkcudbright dumfries & galloway DG6 4ND (1 page) |
10 September 2004 | Annual return made up to 20/08/04
|
10 September 2004 | Annual return made up to 20/08/04
|
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
20 August 2003 | Incorporation (43 pages) |
20 August 2003 | Incorporation (43 pages) |