Peatford
Lockerbie
DG11 1BJ
Scotland
Director Name | Mr Ian Wallace |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terreglestown House Terregles Road Dumfries Dumfriesshire DG2 9RW Scotland |
Secretary Name | Mrs Mary Maxwell Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terreglestown House Terregles Road Dumfries Dumfriesshire DG2 9RW Scotland |
Director Name | Mrs Mary Maxwell Wallace |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2004(1 week after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terreglestown House Terregles Road Dumfries Dumfriesshire DG2 9RW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Plastic Technology Services Ltd Garroch Business Park Garroch Loaning Dumfries Dumfries And Galloway DG2 8PN Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Abbey |
Year | 2012 |
---|---|
Net Worth | £247,864 |
Cash | £4 |
Current Liabilities | £187,585 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
25 May 2004 | Delivered on: 29 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial unit at garroch business park, dumfries. Outstanding |
---|---|
23 April 2004 | Delivered on: 29 April 2004 Satisfied on: 1 February 2008 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. Fully Satisfied |
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
18 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
14 April 2023 | Change of details for Mr Ian Wallace as a person with significant control on 14 April 2023 (2 pages) |
15 November 2022 | Registered office address changed from Terreglestown House Terregles Road Dumfries DG2 9RW to Plastic Technology Services Ltd Garroch Business Park Garroch Loaning Dumfries Dumfries and Galloway DG2 8PN on 15 November 2022 (1 page) |
14 November 2022 | Notification of William James Hewitson as a person with significant control on 16 May 2016 (2 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
28 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
23 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 May 2010 | Director's details changed for Mary Maxwell Wallace on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Ian Wallace on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mary Maxwell Wallace on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Ian Wallace on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mary Maxwell Wallace on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Ian Wallace on 1 April 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
1 February 2008 | Dec mort/charge * (2 pages) |
1 February 2008 | Dec mort/charge * (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 May 2006 | Return made up to 13/04/06; no change of members (7 pages) |
9 May 2006 | Return made up to 13/04/06; no change of members (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 May 2005 | Return made up to 13/04/05; full list of members
|
25 May 2005 | Return made up to 13/04/05; full list of members
|
8 March 2005 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
8 March 2005 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
29 May 2004 | Partic of mort/charge * (5 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
29 April 2004 | Partic of mort/charge * (6 pages) |
29 April 2004 | Partic of mort/charge * (6 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
23 April 2004 | Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2004 | Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | Incorporation (17 pages) |
13 April 2004 | Incorporation (17 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |