Shawhead
Dumfries
DG2 9SN
Scotland
Director Name | Mr George Henderson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2004(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 13 Braco Square Shawhead Dumfries DG2 9SN Scotland |
Secretary Name | Mrs Anne Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Braco Square Shawhead Dumfries DG2 9SN Scotland |
Director Name | Mr Kier Forteath |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 George Street Dumfries Dumfriesshire DG1 1EA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 23 George Street Dumfries DG1 1EA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Anne Henderson 50.00% Ordinary |
---|---|
1 at £1 | George Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,488 |
Current Liabilities | £67,658 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks 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 | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
11 December 2007 | Delivered on: 14 December 2007 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 |
---|
16 January 2024 | Confirmation statement made on 10 January 2024 with updates (5 pages) |
---|---|
20 January 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with updates (5 pages) |
20 October 2022 | Appointment of Mr Kier Forteath as a director on 5 September 2022 (2 pages) |
25 January 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
17 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
6 September 2021 | Registered office address changed from 226 King Street Castle Douglas DG7 1DS to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page) |
11 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
23 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
9 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 February 2010 | Director's details changed for Anne Henderson on 30 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for George Henderson on 30 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Anne Henderson on 30 November 2009 (2 pages) |
2 February 2010 | Director's details changed for George Henderson on 30 November 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
23 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
6 January 2005 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
6 January 2005 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (17 pages) |
12 January 2004 | Incorporation (17 pages) |