Newton Stewart
DG8 6BP
Scotland
Director Name | Dr Christopher John Miles |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(5 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 09 June 2017) |
Role | Area Manager |
Country of Residence | Scotland |
Correspondence Address | Braeside Boreland Lockerbie Dumfriesshire DG11 2LL Scotland |
Director Name | Christopher John Rollie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(5 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 09 June 2017) |
Role | Rspb Area Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Main Street St Johns Town Of Dalry Castle Douglas Dumfriesshire DG2 8BY Scotland |
Director Name | Robert Andrew Davidson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 09 June 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 129 William Street Dalbeattie Kirkcudbrightshire DG5 4EE Scotland |
Director Name | Mr Graham Edward Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golfview Road Bieldside Aberdeen Aberdeenshire AB15 9AA Scotland |
Director Name | Angus John (Jock) Purdie Jp |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 2007) |
Role | Retired |
Correspondence Address | Top Flat Beeches 4b Abercromby Road Castle Douglas Kirkcudbrightshire DG7 1AY Scotland |
Director Name | James White Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2006) |
Role | Economic Development |
Correspondence Address | 11 Jedburgh Gardens Glasgow Lanarkshire G20 6BP Scotland |
Secretary Name | Ms Juliette Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2011) |
Role | Admin |
Correspondence Address | Carlinscraig Auchencairn Castle Douglas Galloway DG7 1QU Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£80,503 |
Cash | £15,024 |
Current Liabilities | £104,837 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2017 | Final Gazette dissolved following liquidation (1 page) |
9 March 2017 | Return of final meeting of voluntary winding up (9 pages) |
9 March 2017 | Return of final meeting of voluntary winding up (9 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Registered office address changed from the Basement Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from the Basement Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 10 January 2012 (1 page) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Termination of appointment of Juliette Cooke as a secretary (1 page) |
10 January 2012 | Termination of appointment of Juliette Cooke as a secretary (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Registered office address changed from Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 19 August 2010 (1 page) |
21 May 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
21 May 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 December 2009 | Director's details changed for Christopher John Rollie on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr Christopher John Miles on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Alistair Geddes on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from the Basement, Campbell House the Crichton Bankend Road Dumfries DG1 4ZB on 17 December 2009 (1 page) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Christopher John Rollie on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr Christopher John Miles on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Robert Andrew Davidson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Alistair Geddes on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Registered office address changed from the Basement, Campbell House the Crichton Bankend Road Dumfries DG1 4ZB on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Robert Andrew Davidson on 17 December 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
23 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
13 March 2008 | Director appointed robert andrew davidson (2 pages) |
13 March 2008 | Director appointed robert andrew davidson (2 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
13 August 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
13 August 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 14/12/06; full list of members
|
25 January 2007 | Return made up to 14/12/06; full list of members
|
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 14 carden place, aberdeen, AB10 1UR (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 14 carden place, aberdeen, AB10 1UR (1 page) |
21 June 2006 | Ad 08/05/06--------- £ si 52000@1=52000 £ ic 1/52001 (2 pages) |
21 June 2006 | Ad 08/05/06--------- £ si 52000@1=52000 £ ic 1/52001 (2 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Company name changed mackinco (49) LIMITED\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Company name changed mackinco (49) LIMITED\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
14 December 2005 | Incorporation (44 pages) |
14 December 2005 | Incorporation (44 pages) |