Dumfries
DG1 3AG
Scotland
Secretary Name | Ms Kerry Jane Crow |
---|---|
Status | Closed |
Appointed | 31 July 2012(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 26 September 2023) |
Role | Company Director |
Correspondence Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
Secretary Name | Margaret Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 59 Church Street Barrow-In-Furness Cumbria LA14 2HZ |
Secretary Name | Kerry Jane Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 79 Liverpool Road South Burscough Lancashire L40 7SU |
Secretary Name | Roxy Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 79 Liverpool Road South Burscough Lancashire L40 7SU |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01387 255159 |
---|---|
Telephone region | Dumfries |
Registered Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Brian Crow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,172 |
Cash | £91,912 |
Current Liabilities | £18,915 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
5 January 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
19 November 2019 | Registered office address changed from 107 Irish Street Dumfries DG1 2NP Scotland to Lowland Accountancy 107 Irish Street Dumfries DG1 2NP on 19 November 2019 (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
11 October 2019 | Registered office address changed from 166 Irish Street Dumfries DG1 2NJ to 107 Irish Street Dumfries DG1 2NP on 11 October 2019 (1 page) |
1 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 December 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
28 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 January 2013 | Termination of appointment of Roxy Crow as a secretary (1 page) |
14 January 2013 | Appointment of Ms Kerry Jane Crow as a secretary (1 page) |
14 January 2013 | Appointment of Ms Kerry Jane Crow as a secretary (1 page) |
14 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Termination of appointment of Roxy Crow as a secretary (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 December 2009 | Director's details changed for Brian Crow on 28 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Brian Crow on 28 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from victoria buildings high street tain ross-shire IV19 1AE (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from victoria buildings high street tain ross-shire IV19 1AE (1 page) |
12 January 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
12 January 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
5 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 January 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
6 November 2007 | Return made up to 28/10/07; full list of members (6 pages) |
6 November 2007 | Return made up to 28/10/07; full list of members (6 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
19 April 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
19 April 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
14 November 2006 | Return made up to 28/10/06; full list of members
|
14 November 2006 | Return made up to 28/10/06; full list of members
|
28 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
27 October 2005 | Return made up to 28/10/05; full list of members
|
27 October 2005 | Return made up to 28/10/05; full list of members
|
21 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
25 October 2004 | Return made up to 28/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 28/10/04; full list of members (6 pages) |
27 November 2003 | New secretary appointed (1 page) |
27 November 2003 | New secretary appointed (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
28 October 2003 | Incorporation (16 pages) |
28 October 2003 | Incorporation (16 pages) |