Dunscore
Dumfries
DG2 0SS
Scotland
Director Name | Fiona Margaret McCulloch |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | Ardwall Gatehouse Of Fleet Castle Douglas Kirkcudbrightshire DG7 2EN Scotland |
Director Name | Philip John Hamilton Grierson |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(same day as company formation) |
Role | Retired Director |
Correspondence Address | 9 St. Luke's Court Hyde Lane Marlborough Wiltshire SN8 1YU |
Director Name | Gayle Greer Clutter |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Epidemiologist |
Country of Residence | United States |
Correspondence Address | 9764 Lake Seminole Drive East Largo Florida 33773 United States |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 September 2020) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | Farries Kirk + McVean Dumfries Enterprise Park Heathhall Dumfries Dumfries + Galloway DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,129 |
Current Liabilities | £1,129 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
2 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
8 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
14 January 2021 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Farries Kirk + Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries + Galloway DG1 3SJ on 14 January 2021 (2 pages) |
5 October 2020 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 29 September 2020 (1 page) |
29 September 2020 | Director's details changed for Philip John Hamilton Grierson on 31 July 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
20 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
12 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
15 May 2018 | Notification of a person with significant control statement (2 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
8 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
15 November 2016 | Appointment of Gayle Greer Clutter as a director on 1 October 2016 (3 pages) |
15 November 2016 | Appointment of Gayle Greer Clutter as a director on 1 October 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
6 April 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
6 April 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (5 pages) |
22 April 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
22 April 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
1 August 2014 | Annual return made up to 1 August 2014 no member list (5 pages) |
1 August 2014 | Annual return made up to 1 August 2014 no member list (5 pages) |
1 August 2014 | Annual return made up to 1 August 2014 no member list (5 pages) |
7 July 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 July 2014 (1 page) |
14 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
14 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
21 October 2013 | Annual return made up to 1 August 2013 no member list (5 pages) |
21 October 2013 | Annual return made up to 1 August 2013 no member list (5 pages) |
21 October 2013 | Annual return made up to 1 August 2013 no member list (5 pages) |
17 January 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
17 January 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
20 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
20 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
20 August 2012 | Annual return made up to 1 August 2012 no member list (5 pages) |
17 July 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
17 July 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
17 October 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
17 October 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
17 October 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
5 August 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
5 August 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
21 September 2010 | Annual return made up to 1 August 2010 no member list (5 pages) |
21 September 2010 | Annual return made up to 1 August 2010 no member list (5 pages) |
21 September 2010 | Annual return made up to 1 August 2010 no member list (5 pages) |
7 November 2009 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
7 November 2009 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
6 October 2009 | Annual return made up to 1 August 2009 no member list (3 pages) |
6 October 2009 | Annual return made up to 1 August 2009 no member list (3 pages) |
6 October 2009 | Annual return made up to 1 August 2009 no member list (3 pages) |
11 February 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
11 February 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
9 December 2008 | Annual return made up to 01/08/08 (3 pages) |
9 December 2008 | Annual return made up to 01/08/08 (3 pages) |
18 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
18 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
1 August 2007 | Annual return made up to 01/08/07 (2 pages) |
1 August 2007 | Annual return made up to 01/08/07 (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
11 September 2006 | Memorandum and Articles of Association (15 pages) |
11 September 2006 | Memorandum and Articles of Association (15 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
1 August 2006 | Incorporation (22 pages) |
1 August 2006 | Incorporation (22 pages) |