Glencaple
Dumfries
DG1 4RG
Scotland
Director Name | Mrs Marion Jane Affleck Mather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2007(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Kirkconnel Lea Glencaple Dumfries DG1 4RG Scotland |
Secretary Name | Mr Christopher Ian Mather |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkconnel Lea Glencaple Dumfries DG1 4RG Scotland |
Registered Address | 13 Greystone Crescent Dumfries Dumfriesshire DG1 1PG Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | 6 other UK companies use this postal address |
90 at £1 | Marion Jane Affleck Mather 8.99% Ordinary |
---|---|
791 at £1 | Christopher Ian Mather 79.02% Ordinary |
120 at £1 | C. & M. Mather 2008 Family Trust 11.99% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
20 March 2014 | Delivered on: 27 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Registration of charge 3173940001 (8 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 December 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
3 April 2008 | Return made up to 27/02/08; full list of members (7 pages) |
1 December 2007 | Particulars of contract relating to shares (2 pages) |
1 December 2007 | Ad 29/11/07--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
27 February 2007 | Incorporation (17 pages) |