Johnstonebridge
Lockerbie
Dumfriesshire
DG11 2RX
Scotland
Director Name | Mr James William Strawhorn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Broomhillbank Farm Johnstonebridge Lockerbie Dumfriesshire DG11 2RY Scotland |
Director Name | Mrs Patricia Anne Strawhorn |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dalmakethar Smithy Johnstonebridge Lockerbie Dumfriesshire DG11 2RX Scotland |
Director Name | Mr Ritchie Strawhorn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dalmakethar Smithy Johnstonebridge Lockerbie DG11 2RX Scotland |
Secretary Name | Mrs Patricia Anne Strawhorn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dalmakethar Smithy Johnstonebridge Lockerbie Dumfriesshire DG11 2RX Scotland |
Director Name | Fiona Janet Strawhorn |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Torlundy Shieldhill Road Torthorwald Dumfries Dumfriesshire DG1 3PS Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 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 | 06 December 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
290 at £1 | Ritchie Strawhorn 29.00% Ordinary A |
---|---|
260 at £1 | Craig Strawhorn 26.00% Ordinary D |
260 at £1 | James Strawhorn 26.00% Ordinary C |
190 at £1 | Patricia Strawhorn 19.00% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2021 | Application to strike the company off the register (3 pages) |
20 January 2021 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
6 October 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
18 September 2020 | Order of court - restore and wind up (1 page) |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2019 | Application to strike the company off the register (3 pages) |
21 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 6 December 2016 with updates (9 pages) |
3 January 2017 | Confirmation statement made on 6 December 2016 with updates (9 pages) |
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
22 January 2013 | Resolutions
|
22 January 2013 | Statement of company's objects (2 pages) |
22 January 2013 | Statement of company's objects (2 pages) |
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Resolutions
|
21 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page) |
28 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Termination of appointment of Fiona Strawhorn as a director (1 page) |
28 January 2011 | Termination of appointment of Fiona Strawhorn as a director (1 page) |
28 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
15 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Ritchie Strawhorn on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for James William Strawhorn on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Ritchie Strawhorn on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Craig Kennedy Strawhorn on 2 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Patricia Anne Strawhorn on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Ritchie Strawhorn on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for James William Strawhorn on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for James William Strawhorn on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Craig Kennedy Strawhorn on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Patricia Anne Strawhorn on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Craig Kennedy Strawhorn on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Patricia Anne Strawhorn on 2 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 6 December 2008 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 6 December 2008 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 6 December 2008 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Fiona Janet Strawhorn on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Fiona Janet Strawhorn on 23 December 2009 (2 pages) |
14 April 2009 | Director's change of particulars / fiona strawhorn / 31/01/2009 (1 page) |
14 April 2009 | Director's change of particulars / fiona strawhorn / 31/01/2009 (1 page) |
19 December 2008 | Director and secretary's change of particulars / patricia strawhorn / 05/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / ritchie strawhorn / 05/12/2008 (1 page) |
19 December 2008 | Director and secretary's change of particulars / patricia strawhorn / 05/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / ritchie strawhorn / 05/12/2008 (1 page) |
7 January 2008 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
7 January 2008 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
21 December 2007 | Return made up to 06/12/07; full list of members (4 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 06/12/07; full list of members (4 pages) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed;new director appointed (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
2 February 2007 | New secretary appointed;new director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
29 January 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
29 January 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
6 December 2006 | Incorporation (16 pages) |
6 December 2006 | Incorporation (16 pages) |