Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director Name | Mr Keith James Haining |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Mr Andrew William Scott |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Secretary Name | Mr Keith James Haining |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
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 | 28 April 2005(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 | 28 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | maxwelltownroofingservices-dumfr |
---|
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 |
3 at £1 | Andrew William Scott 33.33% Ordinary |
---|---|
3 at £1 | Gary John Thompson Bartsch 33.33% Ordinary |
3 at £1 | Keith James Haining 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,354 |
Cash | £7,897 |
Current Liabilities | £102,064 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 16 May 2011 (1 page) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Director's details changed for Gary John Thompson Bartsch on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Gary John Thompson Bartsch on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Andrew William Scott on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Keith James Haining on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Andrew William Scott on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Keith James Haining on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Return made up to 28/04/06; full list of members
|
10 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
7 June 2005 | Ad 28/04/05--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
23 May 2005 | New director appointed (1 page) |
22 May 2005 | Secretary resigned (1 page) |
22 May 2005 | New director appointed (1 page) |
22 May 2005 | Director resigned (1 page) |
22 May 2005 | New secretary appointed;new director appointed (1 page) |
28 April 2005 | Incorporation (16 pages) |