Company NameCrocketford Community Initiative
Company StatusConverted / Closed
Company NumberSC278794
CategoryConverted / Closed
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date14 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Christine Nash
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address1 Newhouse Court
Crocketford
Dumfries
DG2 8RS
Scotland
Director NameMr George Pearson Rutherford
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressSylden
Crocketford
Dumfries
Dumfriesshire
DG2 8RA
Scotland
Director NameMrs Ann Stuart Botel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(5 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 14 February 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressBrigend Cottage
Crocketford
Dumfries
Dumfries & Galloway
DG2 8RA
Scotland
Director NameMr Frederick George Botel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(5 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 14 February 2018)
RoleRegistered Mental Nurse
Country of ResidenceScotland
Correspondence AddressBrigend
Crocketford
Dumfries
Dumfriesshire
DG2 8RA
Scotland
Director NameMrs Kathleen Hamilton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(5 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 14 February 2018)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressAshmount
Crocketford
Dumfries
Dumfriesshire
DG2 8RA
Scotland
Director NameMrs Joan Rutherford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(5 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 14 February 2018)
RoleSecretary
Country of ResidenceS
Correspondence AddressSylden
Crocketford
Dumfries
Dumfriesshire
DG2 8RA
Scotland
Director NameMr Robert Riddick
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(5 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 14 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEast View
Crocketford
Dumfries
Dumfriesshire
DG2 8RA
Scotland
Director NameMr Gavin Hamilton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 14 February 2018)
RoleIndustrial Painter
Country of ResidenceScotland
Correspondence AddressAshmount
Crocketford
Dumfries
Dumfriesshire
DG2 8RA
Scotland
Director NameMrs Rita Smith Riddick
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 14 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEast View
Crocketford
Dumfries
Dumfriesshire
DG2 8RA
Scotland
Director NameMrs Heather McSkimming
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 14 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMcCrae Cottage Crocketford
Dumfries
DG2 8RA
Scotland
Secretary NameMrs Joan Rutherford
StatusClosed
Appointed30 January 2013(8 years after company formation)
Appointment Duration5 years (closed 14 February 2018)
RoleCompany Director
Correspondence AddressSylden Crocketford
Dumfries
DG2 8RA
Scotland
Director NameMrs Rhoswen Thomson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 14 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 New House Court
Crocketford
Dumfries
Dumfries & Galloway
DG2 8RS
Scotland
Director NameMr Robert Arthur Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 14 February 2018)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressBarfil Farm Crocketford
Dumfries
DG2 8RW
Scotland
Director NameMrs Margaret Lindsay Gordon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 14 February 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBarfil Farm Crocketford
Dumfries
Dumfries & Galloway
DG2 8RW
Scotland
Director NameMrs Margaret Brunton Fulton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 14 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilmoray Crocketford
Dumfries
Dumfries & Galloway
DG2 8RA
Scotland
Director NameMr James Jackson Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed26 May 2016(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 14 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAnvil House Castle Douglas Road
Crocketford
Dumfries
Dumfries And Galloway
DG2 8RA
Scotland
Director NameTracey Anne Davidson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleNHS Project Manager
Correspondence AddressAnvil House
Crocketford
Dumfries
Dumfriesshire
DG2 8RA
Scotland
Secretary NameMrs Margaret Anne Hopkins
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrockloch Dairy Cottage
Castle Douglas
Dumfries & Galloway
DG7 3HU
Scotland
Director NameMichelle Angela Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2007)
RoleDining Room Assistant
Correspondence AddressMartin Cottage
Crocketford
Dumfries
Dumfries & Galloway
DN2 8RA
Director NameBarbara Forster
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(5 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 26 May 2016)
RoleHousewife
Country of ResidenceScotland
Correspondence Address2 Maiden Row
Crocketford
Dumfries
Dumfriesshire
DG2 8RB
Scotland
Director NameMrs Elizabeth Lamont
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(5 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 26 May 2016)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressBlackpark
Crocketford
Dumfries
Dumfries & Galloway
DG2 8QH
Scotland
Director NamePamela Patricia Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 12 September 2006)
RoleManagement
Correspondence AddressKilmoray
Crocketford
Dumfries
Wigtownshire
DG2 8RA
Scotland
Director NameCarolyn Boardman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 April 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTe Anau
Crocketford
Dumfries
Dumfriesshire
DG2 8RA
Scotland
Director NameMr Graeme Owen Wallace
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 May 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBaldarroch
Crocketford
Dumfries
Dumfriesshire
DG2 8RA
Scotland
Director NameMrs Anne Hunter Wilson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 May 2016)
RoleHousewife
Country of ResidenceScotland
Correspondence Address4 Elspeth Road
Crocketford
Dumfries
Dumfries + Galloway
DG2 8RH
Scotland
Director NameChristine Brant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 May 2016)
RoleDomestic Cleaning
Country of ResidenceScotland
Correspondence Address1 Elspeth Road
Crocketford
Dumfries
Dumfriesshire
DG2 8RH
Scotland

Contact

Websitecrocketford.org

Location

Registered Address226 King Street
Castle Douglas
Kirkcudbrightshire
DG7 1DS
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens

Financials

Year2014
Turnover£8,359
Net Worth£10,722
Cash£5,879

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Next Accounts Due31 October 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (18 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 June 2016Termination of appointment of Anne Hunter Wilson as a director on 26 May 2016 (2 pages)
17 June 2016Termination of appointment of Christine Brant as a director on 26 May 2016 (2 pages)
17 June 2016Appointment of James Jackson Parker as a director on 26 May 2016 (3 pages)
17 June 2016Termination of appointment of Elizabeth Lamont as a director on 26 May 2016 (2 pages)
17 June 2016Director's details changed for Mrs Christine Waugh on 31 March 2016 (3 pages)
17 June 2016Termination of appointment of Graeme Owen Wallace as a director on 26 May 2016 (2 pages)
17 June 2016Termination of appointment of Barbara Forster as a director on 26 May 2016 (2 pages)
1 February 2016Registered office address changed from 226 226 King Street Castle Douglas Dumfries & Galloway DG7 1DS to 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS on 1 February 2016 (1 page)
1 February 2016Annual return made up to 24 January 2016 no member list (21 pages)
8 October 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
23 February 2015Annual return made up to 24 January 2015 no member list (21 pages)
8 October 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
29 January 2014Annual return made up to 24 January 2014 no member list (21 pages)
29 January 2014Termination of appointment of Margaret Hopkins as a secretary (1 page)
29 January 2014Appointment of Mrs Joan Rutherford as a secretary (2 pages)
21 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
7 May 2013Appointment of Margaret Lindsay Gordon as a director (3 pages)
7 May 2013Appointment of Mr Robert Arthur Lee as a director (3 pages)
7 May 2013Appointment of Margaret Brunton Fulton as a director (3 pages)
7 May 2013Appointment of Rhoswen Thomson as a director (3 pages)
1 February 2013Annual return made up to 24 January 2013 no member list (17 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
2 February 2012Annual return made up to 24 January 2012 no member list (17 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
30 June 2011Termination of appointment of Carolyn Boardman as a director (1 page)
30 June 2011Appointment of Christine Brant as a director (2 pages)
21 February 2011Director's details changed for Frederick George Botel on 31 October 2009 (2 pages)
21 February 2011Annual return made up to 24 January 2011 no member list (17 pages)
18 February 2011Director's details changed for Ann Stuart Botel on 31 October 2009 (2 pages)
18 February 2011Director's details changed for Carolyn Boardman on 31 October 2009 (2 pages)
18 February 2011Director's details changed for Gavin Hamilton on 31 October 2009 (2 pages)
18 February 2011Director's details changed for Barbara Forster on 31 October 2009 (2 pages)
15 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
14 June 2010Registered office address changed from Anderson Memorial Hall Crocketford Dumfries Dumfries & Galloway DG2 8RA on 14 June 2010 (1 page)
7 April 2010Annual return made up to 24 January 2010 no member list (10 pages)
7 April 2010Director's details changed for Joan Rutherford on 31 October 2009 (2 pages)
7 April 2010Director's details changed for Graeme Owen Wallace on 31 October 2009 (2 pages)
7 April 2010Director's details changed for Kathleen Hamilton on 31 October 2009 (2 pages)
7 April 2010Director's details changed for Rita Smith Riddick on 31 October 2009 (2 pages)
7 April 2010Director's details changed for Elizabeth Lamont on 31 October 2009 (2 pages)
7 April 2010Director's details changed for Robert Riddick on 31 October 2009 (2 pages)
7 April 2010Director's details changed for George Pearson Rutherford on 31 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Heather Mcskimming on 31 October 2009 (2 pages)
7 April 2010Director's details changed for Christine Waugh on 31 October 2009 (2 pages)
7 April 2010Director's details changed for Anne Hunter Wilson on 31 October 2009 (2 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2009Memorandum and Articles of Association (18 pages)
17 August 2009Annual return made up to 24/01/09 (7 pages)
17 August 2009Director appointed mrs heather mcskimming (1 page)
27 February 2009Director appointed anne hunter wilson (2 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
5 February 2008Annual return made up to 24/01/08 (4 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
8 November 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
22 February 2007Annual return made up to 24/01/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
20 February 2006Director's particulars changed (2 pages)
20 February 2006Annual return made up to 24/01/06 (9 pages)
9 November 2005Director's particulars changed (1 page)
14 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005New director appointed (2 pages)
24 January 2005Incorporation (25 pages)