Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director Name | Mrs Janet Reid |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2004(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Mr William James Reid |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2004(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Secretary Name | Mr William James Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2004(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 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 | 16 July 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 |
75 at £1 | Janet Reid 37.50% Ordinary B |
---|---|
75 at £1 | William James Reid 37.50% Ordinary A |
50 at £1 | Alan William Reid 25.00% Ordinary C |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
18 December 2019 | Delivered on: 23 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
---|---|
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
25 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page) |
22 July 2010 | Director's details changed for Janet Reid on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for William James Reid on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Janet Reid on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Alan William Reid on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for William James Reid on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Alan William Reid on 1 October 2009 (2 pages) |
31 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
8 August 2008 | Director's change of particulars / alan reid / 08/08/2008 (1 page) |
8 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
3 August 2007 | Return made up to 16/07/07; full list of members (7 pages) |
8 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
8 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
27 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New secretary appointed;new director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Resolutions
|
20 August 2004 | Memorandum and Articles of Association (11 pages) |
16 July 2004 | Incorporation (17 pages) |