Carlisle
Cumbria
CA6 4JF
Director Name | Mr Richard Andrew Rankin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 September 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland |
Director Name | Philip Hugh Chalmers |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 33/4 Dean Path Edinburgh Midlothian EH4 3AY Scotland |
Director Name | Mr Michael James Crawford Wylie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Firthwell House Roslin Midlothian EH25 9QQ Scotland |
Secretary Name | Philip Hugh Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 33/4 Dean Path Edinburgh Midlothian EH4 3AY Scotland |
Director Name | George Templeton Neill |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 day after company formation) |
Appointment Duration | 4 years (resigned 02 October 2009) |
Role | Farmer |
Correspondence Address | Downham Farm Mindrum Coldstream TD12 4QJ Scotland |
Director Name | Mr James Duff Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 day after company formation) |
Appointment Duration | 10 years (resigned 14 October 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Longnewton St Boswells Roxburghshire TD6 9ES Scotland |
Director Name | Mr George Robert Forbes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 day after company formation) |
Appointment Duration | 10 years (resigned 14 October 2015) |
Role | Farmer And Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Georgefield Coldstream Berwickshire TD12 4HY Scotland |
Director Name | Mr Alastair James Ritchie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 day after company formation) |
Appointment Duration | 10 years (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34/5 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Director Name | Mr Brian Edmund Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland |
Secretary Name | Geoghegans (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 June 2016) |
Correspondence Address | 6 St Colme Street Edinburgh Midlothian EH3 6AD Scotland |
Website | johnswan.co.uk |
---|---|
Telephone | 01228 406200 |
Telephone region | Carlisle |
Registered Address | Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Swan & Sons PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
---|---|
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
23 June 2016 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 6 Saint Colme Street Edinburgh Midlothian EH3 6AD to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 8 June 2016 (1 page) |
8 June 2016 | Appointment of Mrs Margaret Irving as a secretary on 8 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Geoghegans as a secretary on 8 June 2016 (1 page) |
28 October 2015 | Total exemption full accounts made up to 30 April 2015 (4 pages) |
27 October 2015 | Termination of appointment of George Robert Forbes as a director on 14 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Brian Edmund Richardson as a director on 14 October 2015 (3 pages) |
27 October 2015 | Termination of appointment of Alastair James Ritchie as a director on 14 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of James Duff Allen as a director on 14 October 2015 (2 pages) |
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
21 October 2014 | Total exemption full accounts made up to 30 April 2014 (4 pages) |
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 September 2012 | Director's details changed for Mr George Robert Forbes on 21 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for James Duff Allen on 21 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Alastair James Ritchie on 21 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for George Robert Forbes on 21 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Geoghegans on 21 September 2010 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2010 | Secretary's details changed for Geoghegan & Co on 7 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Geoghegan & Co on 7 January 2010 (1 page) |
9 October 2009 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
6 October 2009 | Termination of appointment of George Neill as a director (1 page) |
22 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
29 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
29 September 2008 | Director's change of particulars / alistair ritchie / 30/01/2008 (2 pages) |
29 September 2008 | Secretary's change of particulars / geohegan & co / 29/09/2008 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
10 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
11 October 2006 | Return made up to 21/09/06; full list of members
|
25 September 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
21 November 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (3 pages) |
21 September 2005 | Incorporation (20 pages) |