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, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
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, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
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, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
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, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Queen Of The South Arena Lochfield Road Dumfries Dumfries & Galloway DG2 9BG Scotland |
Director Name | John Mark Neil |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Plant Contractor |
Correspondence Address | 62 Railway Terrace Castle Douglas DG7 1AH Scotland |
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Insurance Commercial Account E |
Country of Residence | Scotland |
Correspondence Address | 30 St Andrew Drive Castle Douglas DG7 1EW Scotland |
Secretary Name | Mr Andrew James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 St Andrew Drive Castle Douglas DG7 1EW Scotland |
Secretary Name | Marjory Jean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 February 2018) |
Role | Semi Retired |
Correspondence Address | 41 Queen Mary Avenue Crosshill Glasgow Lanarkshire G42 8DS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | totalinsure.co.uk |
---|
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 |
Year | 2013 |
---|---|
Net Worth | £2,675 |
Cash | £5,624 |
Current Liabilities | £5,453 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
1 September 2023 | Termination of appointment of Diana Marie Bratt as a director on 1 September 2023 (1 page) |
---|---|
1 December 2022 | Change of details for Seventeen Group Limited as a person with significant control on 30 November 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
9 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
9 November 2021 | Registered office address changed from James Hallam House Irongray Road Dumfries DG2 0HS Scotland to Queen of the South Arena Lochfield Road Dumfries Dumfries & Galloway DG2 9BG on 9 November 2021 (1 page) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 September 2019 | Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
10 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
6 December 2018 | Confirmation statement made on 1 December 2018 with updates (5 pages) |
1 March 2018 | Registered office address changed from 226 King Street Castle Douglas DG7 1DS to James Hallam House Irongray Road Dumfries DG2 0HS on 1 March 2018 (1 page) |
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 Andrew James Smith as a director on 22 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Paul Anthony Anscombe as a director 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 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 | Termination of appointment of Marjory Jean Smith as a secretary on 22 February 2018 (1 page) |
28 February 2018 | Cessation of Andrew James Smith as a person with significant control on 22 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Andrew David Swann as a director on 22 February 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Andrew James Smith on 31 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Andrew James Smith on 31 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 December 2006 | Return made up to 01/12/06; full list of members
|
29 December 2006 | Return made up to 01/12/06; full list of members
|
22 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Incorporation (17 pages) |
1 December 2005 | Incorporation (17 pages) |
1 December 2005 | Secretary resigned (1 page) |