Dalbeattie
Kirkcudbrightshire
DG5 4BZ
Scotland
Secretary Name | Frances Mary Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Urr Road Dalbeattie Kirkcudbrightshire DG5 4BZ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | John Kevin Thomas Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,343 |
Cash | £4,188 |
Current Liabilities | £733,347 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
12 July 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
12 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
12 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
4 July 2018 | Change of details for Mr John Kevin Thomas Gibson as a person with significant control on 4 July 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for John Kevin Thomas Gibson on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for John Kevin Thomas Gibson on 16 June 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from dumfries enterprise park heathhall dumfries DG1 3SJ (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from dumfries enterprise park heathhall dumfries DG1 3SJ (1 page) |
17 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 July 2008 | Return made up to 16/06/08; full list of members (6 pages) |
29 July 2008 | Return made up to 16/06/08; full list of members (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 5 buccleuch street dumfries dumfries-shire DG1 2AT (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 5 buccleuch street dumfries dumfries-shire DG1 2AT (1 page) |
22 June 2007 | Return made up to 16/06/07; full list of members (6 pages) |
22 June 2007 | Return made up to 16/06/07; full list of members (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
17 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Incorporation (15 pages) |
16 June 2004 | Incorporation (15 pages) |