Dumfries
DG1 2PA
Scotland
Secretary Name | Mr John Martin Dowson |
---|---|
Status | Closed |
Appointed | 28 February 2011(5 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | 166 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Ms Jane Heather Overton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Participation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ellisland Drive Kilmarnock Ayrshire KA3 7DL Scotland |
Director Name | Alan Spinks |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 7 Laurieston Park Glenrothes Fife KY7 6YJ Scotland |
Secretary Name | Mr John Martin Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Charity Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bank St Dumfries DG1 2PA Scotland |
Secretary Name | Mrs Margaret Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2011) |
Role | Charity Manager |
Correspondence Address | 54 Bank Street Dumfries Dumfriesshire DG1 2PA Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 166 Irish Street Dumfries DG1 2NP Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
3 at £1 | John Martin Dowson 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Termination of appointment of Margaret Dowson as a secretary (1 page) |
16 March 2011 | Appointment of Mr John Martin Dowson as a secretary (1 page) |
9 February 2011 | Company name changed public participation network LTD\certificate issued on 09/02/11
|
22 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 April 2010 | Director's details changed for John Martin Dowson on 28 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 September 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 34 great king street dumfries DG1 1BD (1 page) |
9 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
8 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
8 April 2008 | Appointment terminated secretary john dowson (1 page) |
8 April 2008 | Appointment terminated director jane overton (1 page) |
8 April 2008 | Appointment terminated director alan spinks (1 page) |
8 April 2008 | Secretary appointed mrs margaret dowson (1 page) |
26 October 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
2 May 2007 | Location of debenture register (1 page) |
2 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 104 irish street dumfries DG1 2PB (1 page) |
2 May 2007 | Location of register of members (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Incorporation (13 pages) |