Crocketford
Dumfries
DG2 8RS
Scotland
Director Name | Mr George Pearson Rutherford |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(same day as company formation) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | Sylden Crocketford Dumfries Dumfriesshire DG2 8RA Scotland |
Director Name | Mrs Ann Stuart Botel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 14 February 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Brigend Cottage Crocketford Dumfries Dumfries & Galloway DG2 8RA Scotland |
Director Name | Mr Frederick George Botel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 14 February 2018) |
Role | Registered Mental Nurse |
Country of Residence | Scotland |
Correspondence Address | Brigend Crocketford Dumfries Dumfriesshire DG2 8RA Scotland |
Director Name | Mrs Kathleen Hamilton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 14 February 2018) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Ashmount Crocketford Dumfries Dumfriesshire DG2 8RA Scotland |
Director Name | Mrs Joan Rutherford |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 14 February 2018) |
Role | Secretary |
Country of Residence | S |
Correspondence Address | Sylden Crocketford Dumfries Dumfriesshire DG2 8RA Scotland |
Director Name | Mr Robert Riddick |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 14 February 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | East View Crocketford Dumfries Dumfriesshire DG2 8RA Scotland |
Director Name | Mr Gavin Hamilton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 14 February 2018) |
Role | Industrial Painter |
Country of Residence | Scotland |
Correspondence Address | Ashmount Crocketford Dumfries Dumfriesshire DG2 8RA Scotland |
Director Name | Mrs Rita Smith Riddick |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 14 February 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | East View Crocketford Dumfries Dumfriesshire DG2 8RA Scotland |
Director Name | Mrs Heather McSkimming |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2008(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 14 February 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | McCrae Cottage Crocketford Dumfries DG2 8RA Scotland |
Secretary Name | Mrs Joan Rutherford |
---|---|
Status | Closed |
Appointed | 30 January 2013(8 years after company formation) |
Appointment Duration | 5 years (closed 14 February 2018) |
Role | Company Director |
Correspondence Address | Sylden Crocketford Dumfries DG2 8RA Scotland |
Director Name | Mrs Rhoswen Thomson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 New House Court Crocketford Dumfries Dumfries & Galloway DG2 8RS Scotland |
Director Name | Mr Robert Arthur Lee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 February 2018) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Barfil Farm Crocketford Dumfries DG2 8RW Scotland |
Director Name | Mrs Margaret Lindsay Gordon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 February 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Barfil Farm Crocketford Dumfries Dumfries & Galloway DG2 8RW Scotland |
Director Name | Mrs Margaret Brunton Fulton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilmoray Crocketford Dumfries Dumfries & Galloway DG2 8RA Scotland |
Director Name | Mr James Jackson Parker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 26 May 2016(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 February 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Anvil House Castle Douglas Road Crocketford Dumfries Dumfries And Galloway DG2 8RA Scotland |
Director Name | Tracey Anne Davidson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | NHS Project Manager |
Correspondence Address | Anvil House Crocketford Dumfries Dumfriesshire DG2 8RA Scotland |
Secretary Name | Mrs Margaret Anne Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brockloch Dairy Cottage Castle Douglas Dumfries & Galloway DG7 3HU Scotland |
Director Name | Michelle Angela Smith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2007) |
Role | Dining Room Assistant |
Correspondence Address | Martin Cottage Crocketford Dumfries Dumfries & Galloway DN2 8RA |
Director Name | Barbara Forster |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 May 2016) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 2 Maiden Row Crocketford Dumfries Dumfriesshire DG2 8RB Scotland |
Director Name | Mrs Elizabeth Lamont |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 May 2016) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Blackpark Crocketford Dumfries Dumfries & Galloway DG2 8QH Scotland |
Director Name | Pamela Patricia Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 September 2006) |
Role | Management |
Correspondence Address | Kilmoray Crocketford Dumfries Wigtownshire DG2 8RA Scotland |
Director Name | Carolyn Boardman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 April 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Te Anau Crocketford Dumfries Dumfriesshire DG2 8RA Scotland |
Director Name | Mr Graeme Owen Wallace |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 May 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Baldarroch Crocketford Dumfries Dumfriesshire DG2 8RA Scotland |
Director Name | Mrs Anne Hunter Wilson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 May 2016) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 4 Elspeth Road Crocketford Dumfries Dumfries + Galloway DG2 8RH Scotland |
Director Name | Christine Brant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 May 2016) |
Role | Domestic Cleaning |
Country of Residence | Scotland |
Correspondence Address | 1 Elspeth Road Crocketford Dumfries Dumfriesshire DG2 8RH Scotland |
Website | crocketford.org |
---|
Registered Address | 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
Year | 2014 |
---|---|
Turnover | £8,359 |
Net Worth | £10,722 |
Cash | £5,879 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
26 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (18 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 June 2016 | Termination of appointment of Anne Hunter Wilson as a director on 26 May 2016 (2 pages) |
17 June 2016 | Termination of appointment of Christine Brant as a director on 26 May 2016 (2 pages) |
17 June 2016 | Appointment of James Jackson Parker as a director on 26 May 2016 (3 pages) |
17 June 2016 | Termination of appointment of Elizabeth Lamont as a director on 26 May 2016 (2 pages) |
17 June 2016 | Director's details changed for Mrs Christine Waugh on 31 March 2016 (3 pages) |
17 June 2016 | Termination of appointment of Graeme Owen Wallace as a director on 26 May 2016 (2 pages) |
17 June 2016 | Termination of appointment of Barbara Forster as a director on 26 May 2016 (2 pages) |
1 February 2016 | Registered 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 2016 | Annual return made up to 24 January 2016 no member list (21 pages) |
8 October 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
23 February 2015 | Annual return made up to 24 January 2015 no member list (21 pages) |
8 October 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
29 January 2014 | Annual return made up to 24 January 2014 no member list (21 pages) |
29 January 2014 | Termination of appointment of Margaret Hopkins as a secretary (1 page) |
29 January 2014 | Appointment of Mrs Joan Rutherford as a secretary (2 pages) |
21 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
7 May 2013 | Appointment of Margaret Lindsay Gordon as a director (3 pages) |
7 May 2013 | Appointment of Mr Robert Arthur Lee as a director (3 pages) |
7 May 2013 | Appointment of Margaret Brunton Fulton as a director (3 pages) |
7 May 2013 | Appointment of Rhoswen Thomson as a director (3 pages) |
1 February 2013 | Annual return made up to 24 January 2013 no member list (17 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
2 February 2012 | Annual return made up to 24 January 2012 no member list (17 pages) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
30 June 2011 | Termination of appointment of Carolyn Boardman as a director (1 page) |
30 June 2011 | Appointment of Christine Brant as a director (2 pages) |
21 February 2011 | Director's details changed for Frederick George Botel on 31 October 2009 (2 pages) |
21 February 2011 | Annual return made up to 24 January 2011 no member list (17 pages) |
18 February 2011 | Director's details changed for Ann Stuart Botel on 31 October 2009 (2 pages) |
18 February 2011 | Director's details changed for Carolyn Boardman on 31 October 2009 (2 pages) |
18 February 2011 | Director's details changed for Gavin Hamilton on 31 October 2009 (2 pages) |
18 February 2011 | Director's details changed for Barbara Forster on 31 October 2009 (2 pages) |
15 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
14 June 2010 | Registered office address changed from Anderson Memorial Hall Crocketford Dumfries Dumfries & Galloway DG2 8RA on 14 June 2010 (1 page) |
7 April 2010 | Annual return made up to 24 January 2010 no member list (10 pages) |
7 April 2010 | Director's details changed for Joan Rutherford on 31 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Graeme Owen Wallace on 31 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Kathleen Hamilton on 31 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Rita Smith Riddick on 31 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Elizabeth Lamont on 31 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Robert Riddick on 31 October 2009 (2 pages) |
7 April 2010 | Director's details changed for George Pearson Rutherford on 31 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mrs Heather Mcskimming on 31 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Christine Waugh on 31 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Anne Hunter Wilson on 31 October 2009 (2 pages) |
15 February 2010 | Resolutions
|
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Memorandum and Articles of Association (18 pages) |
17 August 2009 | Annual return made up to 24/01/09 (7 pages) |
17 August 2009 | Director appointed mrs heather mcskimming (1 page) |
27 February 2009 | Director appointed anne hunter wilson (2 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
5 February 2008 | Annual return made up to 24/01/08 (4 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
8 November 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
22 February 2007 | Annual return made up to 24/01/07
|
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
20 February 2006 | Director's particulars changed (2 pages) |
20 February 2006 | Annual return made up to 24/01/06 (9 pages) |
9 November 2005 | Director's particulars changed (1 page) |
14 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | New director appointed (2 pages) |
24 January 2005 | Incorporation (25 pages) |