Collin
Dumfries
Dfs & Gall
DG1 4GE
Scotland
Secretary Name | Paula Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 5 The Laurels Dumfries DG1 3FB Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(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 | 25 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Farries, Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | William Keith Wells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,244 |
Cash | £212 |
Current Liabilities | £31,904 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
14 May 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
25 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
17 August 2017 | Registered office address changed from C/O Ian M Bell Accountants 11 Great King Street Dumfries Dumfries & Galloway DG1 1BA to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from C/O Ian M Bell Accountants 11 Great King Street Dumfries Dumfries & Galloway DG1 1BA to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 17 August 2017 (1 page) |
20 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Termination of appointment of Paula Todd as a secretary (1 page) |
28 January 2013 | Termination of appointment of Paula Todd as a secretary (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 March 2010 | Director's details changed for William Keith Wells on 1 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for William Keith Wells on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for William Keith Wells on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for William Keith Wells on 25 February 2010 (2 pages) |
8 March 2010 | Director's details changed for William Keith Wells on 25 February 2010 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 27 high street lockerbie dumfries & galloway DG11 2JL (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 27 high street lockerbie dumfries & galloway DG11 2JL (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
25 January 2006 | Incorporation (16 pages) |
25 January 2006 | Incorporation (16 pages) |