Bankend Road
Dumfries
Dumfries And Galloway
DG1 4TA
Scotland
Director Name | Mrs Valerie Kathleen Campbell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Office F2, Hestan House Crichton Business Park Bankend Road Dumfries Dumfries And Galloway DG1 4TA Scotland |
Director Name | Mr David John Crawford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Mortgage Broker |
Country of Residence | Scotland |
Correspondence Address | Office F2, Hestan House Crichton Business Park Bankend Road Dumfries Dumfries And Galloway DG1 4TA Scotland |
Director Name | Mr Gary Douglas Lockhart |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | Office F2, Hestan House Crichton Business Park Bankend Road Dumfries Dumfries And Galloway DG1 4TA Scotland |
Director Name | Ms Audrey Mary Ritchie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(14 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Office F2, Hestan House Crichton Business Park Bankend Road Dumfries Dumfries And Galloway DG1 4TA Scotland |
Director Name | Mr Thomas Wylie McCulloch |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Office F2, Hestan House Crichton Business Park Bankend Road Dumfries Dumfries And Galloway DG1 4TA Scotland |
Director Name | Mrs Sue Jean Stevenson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Office F2, Hestan House Crichton Business Park Bankend Road Dumfries Dumfries And Galloway DG1 4TA Scotland |
Director Name | Mrs Elkie Hamid Astley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of People And Culture |
Country of Residence | Scotland |
Correspondence Address | Office F2, Hestan House Crichton Business Park Bankend Road Dumfries Dumfries And Galloway DG1 4TA Scotland |
Director Name | Arlene Croall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 11 Buccleuch Street Dumfries Dumfries & Galloway DG1 2AT Scotland |
Director Name | Anne Margaret Errington |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Performance Artist |
Correspondence Address | Riggfoot Dunscore Dumfries Dumfriesshire DG2 0UL Scotland |
Director Name | Mareth Wilson Irvine |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Farmer |
Correspondence Address | Glenmaree Knockann Farm, Kirkinner Newton Stewart Dumfries + Galloway DG8 9AR Scotland |
Director Name | Brian Francis Patterson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Project Worker |
Correspondence Address | 7 Ryehill Park Eskdalemuir Langholm Dumfriesshire DG13 0QF Scotland |
Director Name | Moira Jeanette Pearson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Crescent Dumfries DG1 1DF Scotland |
Secretary Name | Paul Meynall Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 English Street Dumfries Dumfries & Galloway DG1 2DA Scotland |
Director Name | Mark Simon Frankland |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 August 2005) |
Role | Author |
Correspondence Address | Glenmill Dumfries Dumfriesshire DG2 8PX Scotland |
Director Name | David McMillan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 July 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Office F2, Hestan House Crichton Business Park Bankend Road Dumfries Dumfries And Galloway DG1 4TA Scotland |
Director Name | Mr Frank Hunter Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2005(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Buccleuch Street Dumfries Dumfries & Galloway DG1 2AT Scotland |
Director Name | Janet Hiddleston |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2007) |
Role | Project Officer |
Correspondence Address | Newmains Shawhead Dumfries Dumfriesshire DG2 9SJ Scotland |
Director Name | Mr Matthew James Pumphrey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 September 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 107 English St Dumfries Dumfries & Galloway DG1 2DA Scotland |
Director Name | Roger Haydn Adams |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Church Crescent Dumfries DG1 1DF Scotland |
Director Name | Patrick Johnstone Murphy |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2010) |
Role | Retired |
Correspondence Address | 11 Buccleuch Street Dumfries Dumfries & Galloway DG1 2AT Scotland |
Director Name | Moira Duncan Bell |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 July 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 107 English St Dumfries Dumfries & Galloway DG1 2DA Scotland |
Director Name | Jackie Marina Medicks |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 English St Dumfries Dumfries & Galloway DG1 2DA Scotland |
Director Name | Mary Douglas McMillan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 English St Dumfries Dumfries & Galloway DG1 2DA Scotland |
Director Name | Iain Christopher Boddy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 107 English St Dumfries Dumfries & Galloway DG1 2DA Scotland |
Director Name | Mr Garry Wright |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 107 English Street Dumfries Dumfries & Galloway DG1 2DA Scotland |
Director Name | Mr Stephen Albert Thompson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2012(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2016) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 9 Church Crescent Dumfries DG1 1DF Scotland |
Director Name | Mr Garry Philip Wright |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 107 English Street Dumfries Dumfries & Galloway DG1 2DA Scotland |
Director Name | Mr Ian McAllister Lumsden |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(10 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2016) |
Role | Retired Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Crescent Dumfries DG1 1DF Scotland |
Director Name | Mr Robert Malcolm French |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 November 2016(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2018) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Crescent Dumfries DG1 1DF Scotland |
Website | www.peoples-advocacy.com/ |
---|---|
Telephone | 01387 247237 |
Telephone region | Dumfries |
Registered Address | Hestan House Crichton Business Park Dumfries Dumfries And Galloway DG1 4TA Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Nith |
Year | 2014 |
---|---|
Turnover | £185,412 |
Net Worth | £43,526 |
Cash | £42,223 |
Current Liabilities | £4,570 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
---|---|
2 December 2020 | Resolutions
|
2 December 2020 | Memorandum and Articles of Association (14 pages) |
1 December 2020 | Change of constitution by enactment (2 pages) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
22 June 2020 | Appointment of Mr Thomas Wylie Mcculloch as a director on 18 June 2020 (2 pages) |
19 June 2020 | Notification of Thomas Wylie Mcculloch as a person with significant control on 18 June 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
1 November 2019 | Cessation of Roger Adams as a person with significant control on 31 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Roger Haydn Adams as a director on 31 October 2019 (1 page) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
16 November 2018 | Appointment of Ms Audrey Mary Ritchie as a director on 14 November 2018 (2 pages) |
16 November 2018 | Notification of Audrey Mary Ritchie as a person with significant control on 14 November 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
4 September 2018 | Appointment of Mr Gary Douglas Lockhart as a director on 22 August 2018 (2 pages) |
30 August 2018 | Change of details for Mr Roger Adams as a person with significant control on 22 March 2018 (2 pages) |
30 August 2018 | Director's details changed for Roger Haydn Adams on 22 August 2018 (2 pages) |
30 August 2018 | Change of details for Mrs Pamela Deans as a person with significant control on 22 August 2018 (2 pages) |
30 August 2018 | Notification of Gary Douglas Lockhart as a person with significant control on 22 March 2018 (2 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
9 July 2018 | Cessation of Robert French as a person with significant control on 26 June 2018 (1 page) |
9 July 2018 | Termination of appointment of Robert Malcolm French as a director on 26 June 2018 (1 page) |
14 May 2018 | Cessation of Moira Pearson as a person with significant control on 4 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Moira Jeanette Pearson as a director on 4 May 2018 (1 page) |
22 January 2018 | Director's details changed for Roger Haydn Adams on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for David Mcmillan on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for David Mcmillan on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Moira Jeanette Pearson on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for David Mcmillan on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for David Mcmillan on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for David Mcmillan on 20 January 2018 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Notification of Robert French as a person with significant control on 16 November 2016 (2 pages) |
31 October 2017 | Notification of David Crawford as a person with significant control on 27 July 2017 (2 pages) |
31 October 2017 | Notification of David Crawford as a person with significant control on 27 July 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Notification of Robert French as a person with significant control on 16 November 2016 (2 pages) |
27 July 2017 | Appointment of Mr David John Crawford as a director on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr David John Crawford as a director on 27 July 2017 (2 pages) |
17 November 2016 | Appointment of Mr Robert Malcolm French as a director on 16 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Robert Malcolm French as a director on 16 November 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
7 October 2016 | Memorandum and Articles of Association (14 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
7 October 2016 | Memorandum and Articles of Association (14 pages) |
26 September 2016 | Termination of appointment of Matthew James Pumphrey as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Matthew James Pumphrey as a director on 26 September 2016 (1 page) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
1 August 2016 | Termination of appointment of Moira Duncan Bell as a director on 20 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Jackie Marina Medicks as a director on 20 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Jackie Marina Medicks as a director on 20 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Moira Duncan Bell as a director on 20 July 2016 (1 page) |
20 July 2016 | Appointment of Mrs Valerie Kathleen Campbell as a director on 13 July 2016 (2 pages) |
20 July 2016 | Appointment of Mrs Valerie Kathleen Campbell as a director on 13 July 2016 (2 pages) |
28 June 2016 | Termination of appointment of Stephen Albert Thompson as a director on 27 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Stephen Albert Thompson as a director on 27 June 2016 (1 page) |
5 April 2016 | Termination of appointment of Ian Mcallister Lumsden as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Ian Mcallister Lumsden as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Iain Christopher Boddy as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Iain Christopher Boddy as a director on 31 March 2016 (1 page) |
23 February 2016 | Memorandum and Articles of Association (15 pages) |
23 February 2016 | Memorandum and Articles of Association (15 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
10 December 2015 | Registered office address changed from 107 English Street Dumfries Dumfries & Galloway DG1 2DA to 9 Church Crescent Dumfries DG1 1DF on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 107 English Street Dumfries Dumfries & Galloway DG1 2DA to 9 Church Crescent Dumfries DG1 1DF on 10 December 2015 (1 page) |
27 October 2015 | Annual return made up to 26 October 2015 no member list (10 pages) |
27 October 2015 | Annual return made up to 26 October 2015 no member list (10 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
2 July 2015 | Appointment of Mr Ian Mcallister Lumsden as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Ian Mcallister Lumsden as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Ian Mcallister Lumsden as a director on 1 July 2015 (2 pages) |
27 October 2014 | Annual return made up to 26 October 2014 no member list (9 pages) |
27 October 2014 | Annual return made up to 26 October 2014 no member list (9 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
7 October 2014 | Termination of appointment of Mary Douglas Mcmillan as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Garry Philip Wright as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Garry Philip Wright as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Mary Douglas Mcmillan as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Garry Philip Wright as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Mary Douglas Mcmillan as a director on 1 October 2014 (1 page) |
28 May 2014 | Director's details changed for Jackie Marnia Medicks on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Jackie Marnia Medicks on 28 May 2014 (2 pages) |
4 November 2013 | Annual return made up to 26 October 2013 no member list (10 pages) |
4 November 2013 | Annual return made up to 26 October 2013 no member list (10 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
9 October 2013 | Appointment of Mr Garry Philip Wright as a director (2 pages) |
9 October 2013 | Appointment of Mr Garry Philip Wright as a director (2 pages) |
16 January 2013 | Appointment of Mr Stephen Albert Thompson as a director (2 pages) |
16 January 2013 | Appointment of Mr Stephen Albert Thompson as a director (2 pages) |
26 October 2012 | Annual return made up to 26 October 2012 no member list (9 pages) |
26 October 2012 | Annual return made up to 26 October 2012 no member list (9 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Termination of appointment of Garry Wright as a director (1 page) |
2 July 2012 | Termination of appointment of Garry Wright as a director (1 page) |
25 June 2012 | Company name changed the people's advocacy service\certificate issued on 25/06/12
|
25 June 2012 | Company name changed the people's advocacy service\certificate issued on 25/06/12
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Director's details changed for Moira Duncan Bell on 23 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 26 October 2011 no member list (10 pages) |
23 November 2011 | Annual return made up to 26 October 2011 no member list (10 pages) |
23 November 2011 | Appointment of Mrs Pamela Deans as a secretary (1 page) |
23 November 2011 | Director's details changed for Matthew James Pumphrey on 23 November 2011 (2 pages) |
23 November 2011 | Appointment of Mr Garry Wright as a director (2 pages) |
23 November 2011 | Termination of appointment of Paul Thomas as a secretary (1 page) |
23 November 2011 | Appointment of Mr Garry Wright as a director (2 pages) |
23 November 2011 | Director's details changed for Moira Jeanette Pearson on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Matthew James Pumphrey on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Moira Duncan Bell on 23 November 2011 (2 pages) |
23 November 2011 | Termination of appointment of Paul Thomas as a secretary (1 page) |
23 November 2011 | Director's details changed for Moira Jeanette Pearson on 23 November 2011 (2 pages) |
23 November 2011 | Appointment of Mrs Pamela Deans as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Secretary's details changed for Paul Meynall Thomas on 22 December 2010 (2 pages) |
31 December 2010 | Secretary's details changed for Paul Meynall Thomas on 22 December 2010 (2 pages) |
14 December 2010 | Director's details changed for David Mcmillan on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Iain Christopher Boddy on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Molly Mcmillan on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Jacqueline Marnia Medicks on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Moira Janette Pearson on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Moira Janette Pearson on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Iain Christopher Boddy on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Roger Haydn Adams on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Moira Janette Pearson on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for David Mcmillan on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Moira Duncan Bell on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Roger Haydn Adams on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Matthew James Pumphrey on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Moira Duncan Bell on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Jacqueline Marnia Medicks on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for David Mcmillan on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Moira Duncan Bell on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Roger Haydn Adams on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Iain Christopher Boddy on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Molly Mcmillan on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Matthew James Pumphrey on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Jacqueline Marnia Medicks on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Matthew James Pumphrey on 6 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Molly Mcmillan on 6 December 2010 (3 pages) |
25 November 2010 | Appointment of Iain Christopher Boddy as a director (3 pages) |
25 November 2010 | Appointment of Iain Christopher Boddy as a director (3 pages) |
24 November 2010 | Annual return made up to 26 October 2010 (20 pages) |
24 November 2010 | Annual return made up to 26 October 2010 (20 pages) |
25 October 2010 | Registered office address changed from 11 Buccleuch Street Dumfries Dumfries + Galloway DG1 2AT on 25 October 2010 (2 pages) |
25 October 2010 | Registered office address changed from 11 Buccleuch Street Dumfries Dumfries + Galloway DG1 2AT on 25 October 2010 (2 pages) |
2 July 2010 | Termination of appointment of Arlene Croall as a director (2 pages) |
2 July 2010 | Termination of appointment of Frank Smith as a director (2 pages) |
2 July 2010 | Termination of appointment of Patrick Murphy as a director (2 pages) |
2 July 2010 | Termination of appointment of Arlene Croall as a director (2 pages) |
2 July 2010 | Termination of appointment of Patrick Murphy as a director (2 pages) |
2 July 2010 | Termination of appointment of Frank Smith as a director (2 pages) |
9 April 2010 | Appointment of Molly Mcmillan as a director (3 pages) |
9 April 2010 | Appointment of Jacqueline Marnia Medicks as a director (3 pages) |
9 April 2010 | Appointment of Jacqueline Marnia Medicks as a director (3 pages) |
9 April 2010 | Appointment of Molly Mcmillan as a director (3 pages) |
20 January 2010 | Annual return made up to 26 October 2009 (21 pages) |
20 January 2010 | Annual return made up to 26 October 2009 (21 pages) |
14 January 2010 | Director's details changed for David Mcmillan on 11 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Arlene Croall on 11 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Roger Haydn Adams on 11 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Moira Janette Pearson on 11 December 2009 (4 pages) |
14 January 2010 | Secretary's details changed for Paul Meynall Thomas on 7 January 2010 (3 pages) |
14 January 2010 | Director's details changed for Patrick Johnstone Murphy on 11 December 2009 (4 pages) |
14 January 2010 | Secretary's details changed for Paul Meynall Thomas on 7 January 2010 (3 pages) |
14 January 2010 | Director's details changed for Frank Hunter Smith on 11 December 2009 (4 pages) |
14 January 2010 | Secretary's details changed for Paul Meynall Thomas on 7 January 2010 (3 pages) |
14 January 2010 | Director's details changed for David Mcmillan on 11 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Frank Hunter Smith on 11 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Matthew James Pumphrey on 11 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Patrick Johnstone Murphy on 11 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Arlene Croall on 11 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Roger Haydn Adams on 11 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Matthew James Pumphrey on 11 December 2009 (4 pages) |
14 January 2010 | Director's details changed for Moira Janette Pearson on 11 December 2009 (4 pages) |
13 January 2010 | Director's details changed for Moira Duncan Bell on 7 January 2010 (3 pages) |
13 January 2010 | Director's details changed for Moira Duncan Bell on 7 January 2010 (3 pages) |
13 January 2010 | Director's details changed for Moira Duncan Bell on 7 January 2010 (3 pages) |
25 November 2009 | Appointment of Moira Duncan Bell as a director (1 page) |
25 November 2009 | Appointment of Moira Duncan Bell as a director (1 page) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
19 November 2008 | Annual return made up to 26/10/08 (4 pages) |
19 November 2008 | Annual return made up to 26/10/08 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2008 | Appointment terminated director anne errington (1 page) |
8 April 2008 | Director appointed roger haydn adams (2 pages) |
8 April 2008 | Director appointed roger haydn adams (2 pages) |
8 April 2008 | Appointment terminated director anne errington (1 page) |
8 April 2008 | Director appointed patrick johnstone murphy (2 pages) |
8 April 2008 | Director appointed patrick johnstone murphy (2 pages) |
5 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 December 2007 | Annual return made up to 26/10/07 (6 pages) |
20 December 2007 | Annual return made up to 26/10/07 (6 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
13 November 2006 | Annual return made up to 26/10/06
|
13 November 2006 | Annual return made up to 26/10/06
|
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
21 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 November 2005 | Annual return made up to 26/10/05 (2 pages) |
21 November 2005 | Annual return made up to 26/10/05 (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
26 October 2004 | Incorporation (36 pages) |
26 October 2004 | Incorporation (36 pages) |