Dumfries
Dumfries & Galloway
DG2 9BG
Scotland
Director Name | Ms Diana Marie Bratt |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Queen Of The South Arena Lochfield Road Dumfries Dumfries & Galloway DG2 9BG Scotland |
Director Name | Mr Andrew David Swann |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Of The South Arena Lochfield Road Dumfries Dumfries & Galloway DG2 9BG Scotland |
Director Name | Mr Paul Andrew Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Of The South Arena Lochfield Road Dumfries Dumfries & Galloway DG2 9BG Scotland |
Secretary Name | Mr Andrew David Swann |
---|---|
Status | Current |
Appointed | 22 February 2018(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Queen Of The South Arena Lochfield Road Dumfries Dumfries & Galloway DG2 9BG Scotland |
Director Name | Mrs Ashley Jane Robson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 54 Maxwell Park Dalbeattie Dumfries And Galloway DG5 4LS Scotland |
Secretary Name | Mr Neill Thomas Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Maxwell Park Dalbeattie DG5 4LS Scotland |
Director Name | Mr Neill Thomas Robson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2011(6 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 February 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Maxwell Park Dalbeattie Kirkcudbrightshire DG5 4LS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | complete-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01556 612999 |
Telephone region | Castle Douglas |
Registered Address | Queen Of The South Arena Lochfield Road Dumfries Dumfries & Galloway DG2 9BG Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | North West Dumfries |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | Neill Robson 75.00% Ordinary |
---|---|
25 at £1 | Ashley Robson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,043 |
Cash | £50 |
Current Liabilities | £38,104 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
14 August 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 March 2018 | Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland to 16 High Street Dalbeattie Dumfries & Galloway DG5 4AA on 1 March 2018 (1 page) |
28 February 2018 | Appointment of Mr Paul Anthony Anscombe as a director on 22 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Andrew David Swann as a director on 22 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Paul Andrew Turner as a director on 22 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Andrew David Swann as a secretary on 22 February 2018 (2 pages) |
28 February 2018 | Notification of Seventeen Group Limited as a person with significant control on 22 February 2018 (2 pages) |
28 February 2018 | Appointment of Mrs Diana Marie Bratt as a director on 22 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Neill Thomas Robson as a secretary on 22 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Ashley Robson as a director on 22 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Neill Thomas Robson as a director on 22 February 2018 (1 page) |
28 February 2018 | Cessation of Neill Thomas Robson as a person with significant control on 22 February 2018 (1 page) |
12 September 2017 | Registered office address changed from Loreburn Chambers 11 Great King Street Dumfries DG1 1BA to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Loreburn Chambers 11 Great King Street Dumfries DG1 1BA to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 12 September 2017 (1 page) |
14 July 2017 | Notification of Neill Robson as a person with significant control on 24 June 2017 (2 pages) |
14 July 2017 | Notification of Neill Robson as a person with significant control on 24 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
26 June 2012 | Appointment of Neill Thomas Robson as a director (2 pages) |
26 June 2012 | Appointment of Neill Thomas Robson as a director (2 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Ashley Robson on 1 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Ashley Robson on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Ashley Robson on 1 May 2010 (2 pages) |
4 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
14 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
14 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 October 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
14 October 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
24 June 2005 | Incorporation (17 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Incorporation (17 pages) |