Dumfries
Dumfriesshire
DG1 1JD
Scotland
Secretary Name | Loretta Marie Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
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 | Bruce Fidler Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,583 |
Current Liabilities | £40,160 |
Latest Accounts | 29 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 27 April 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
29 July 2020 | Change of details for Mr Bruce Fidler Smith as a person with significant control on 29 July 2020 (2 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 29 April 2019 (4 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
10 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
10 June 2019 | Secretary's details changed for Loretta Marie Johnstone on 31 May 2019 (1 page) |
10 June 2019 | Director's details changed for Mr Bruce Fidler Smith on 31 May 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Bruce Fidler Smith on 31 March 2016 (2 pages) |
24 May 2016 | Secretary's details changed for Loretta Marie Johnstone on 31 March 2016 (1 page) |
24 May 2016 | Director's details changed for Bruce Fidler Smith on 31 March 2016 (2 pages) |
24 May 2016 | Secretary's details changed for Loretta Marie Johnstone on 31 March 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 July 2013 | Director's details changed for Bruce Fidler Smith on 1 April 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Loretta Marie Johnstone on 1 April 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Loretta Marie Johnstone on 1 April 2013 (2 pages) |
8 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Bruce Fidler Smith on 1 April 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Loretta Marie Johnstone on 1 April 2013 (2 pages) |
8 July 2013 | Director's details changed for Bruce Fidler Smith on 1 April 2013 (2 pages) |
8 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Director's details changed for Bruce Fidler Smith on 27 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Bruce Fidler Smith on 27 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 July 2008 | Director's change of particulars / bruce smith / 31/03/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / loretta johnstone / 31/03/2008 (1 page) |
14 July 2008 | Return made up to 28/04/08; full list of members (3 pages) |
14 July 2008 | Secretary's change of particulars / loretta johnstone / 31/03/2008 (1 page) |
14 July 2008 | Director's change of particulars / bruce smith / 31/03/2008 (1 page) |
14 July 2008 | Return made up to 28/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Return made up to 28/04/05; full list of members
|
13 June 2005 | Return made up to 28/04/05; full list of members
|
2 December 2004 | Registered office changed on 02/12/04 from: brownhill cottage burnhead auldgirth DG2 0RS (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: brownhill cottage burnhead auldgirth DG2 0RS (1 page) |
28 April 2004 | Incorporation (12 pages) |
28 April 2004 | Incorporation (12 pages) |