Dumfries
Dumfriesshire
DG1 1JD
Scotland
Secretary Name | Anne Cartner |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Secretary Name | Lesley Margaret Jane Cartner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Carruchan Cottage Troqueer Dumfries DG2 8LZ Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mark Thomas Cartner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,091 |
Cash | £57,346 |
Current Liabilities | £315,761 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL Scotland on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL Scotland on 9 May 2011 (1 page) |
11 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mark Thomas Cartner on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mark Thomas Cartner on 2 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 27 high street lockerbie dumfries dumfriesshire DG2 8LZ (1 page) |
20 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / mark cartner / 31/12/2008 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
16 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2006 | Return made up to 29/03/06; no change of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
29 March 2004 | Incorporation (16 pages) |