Dumfries
DG1 2PE
Scotland
Secretary Name | Mrs Gillian Karen Gray |
---|---|
Status | Current |
Appointed | 20 April 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Director Name | Mr Piet George De Sausmarez Gilroy |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Director Name | Stephen Love |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Townfoot Of Auchencairn Kirkmahoe Dumfries DG1 1RE Scotland |
Director Name | Capt James William Beauchamp Blackett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Arbigland Kirkbean Dumfries Dumfriesshire DG2 8BQ Scotland |
Secretary Name | Daphne Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Schoolhouse Nethermill Parkgate Dumfries |
Director Name | Miranda Grant |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Riddingwood Kirkmahoe Dumfries DG1 1RB Scotland |
Secretary Name | Miss Hannah Hutchings |
---|---|
Status | Resigned |
Appointed | 07 March 2012(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 April 2021) |
Role | Company Director |
Correspondence Address | Beechwood Cottage Johnstonebridge Lockerbie Dumfriesshire DG11 1ET Scotland |
Director Name | Mr Malcolm Bell MacDonald |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rammerscales House Hightae Lockerbie Dumfriesshire DG11 1LD Scotland |
Director Name | Peter George De Sausmarez Gilroy |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchencairn House Auchencairn Castle Douglas Kirkcudbright DG7 1QZ Scotland |
Director Name | Mr Andrew Cook |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 2021) |
Role | Master Of Foxhounds |
Country of Residence | Scotland |
Correspondence Address | 123 Irish Street Dumfries Dumfriesshire DG1 2PE Scotland |
Director Name | Mr William Giles Newberry Morgan |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 February 2022) |
Role | Bloodstock Consultant, Writer And Farmer |
Country of Residence | Scotland |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01387 254918 |
---|---|
Telephone region | Dumfries |
Registered Address | 123 Irish Street Dumfries DG1 2PE Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £70,977 |
Cash | £67,909 |
Current Liabilities | £5,762 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2024 (5 months, 3 weeks from now) |
26 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 January 2017 | Termination of appointment of James William Beauchamp Blackett as a director on 16 November 2016 (1 page) |
23 January 2017 | Appointment of Mr William Giles Newberry Morgan as a director on 16 November 2016 (2 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 January 2017 | Termination of appointment of James William Beauchamp Blackett as a director on 16 November 2016 (1 page) |
23 January 2017 | Appointment of Mr William Giles Newberry Morgan as a director on 16 November 2016 (2 pages) |
6 April 2016 | Annual return made up to 13 March 2016 no member list (5 pages) |
6 April 2016 | Annual return made up to 13 March 2016 no member list (5 pages) |
6 April 2016 | Appointment of Mr Robert Paul Fitzroy Armstrong-Wilson as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Robert Paul Fitzroy Armstrong-Wilson as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Peter George De Sausmarez Gilroy as a director on 30 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Peter George De Sausmarez Gilroy as a director on 30 March 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 November 2015 | Termination of appointment of Malcolm Bell Macdonald as a director on 30 April 2015 (1 page) |
18 November 2015 | Termination of appointment of Malcolm Bell Macdonald as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Andrew Cook as a director on 30 April 2015 (3 pages) |
6 May 2015 | Appointment of Mr Andrew Cook as a director on 30 April 2015 (3 pages) |
23 March 2015 | Annual return made up to 13 March 2015 no member list (5 pages) |
23 March 2015 | Annual return made up to 13 March 2015 no member list (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 October 2014 | Secretary's details changed for Miss Hannah Hutchings on 9 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Miss Hannah Hutchings on 9 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Miss Hannah Hutchings on 9 October 2014 (1 page) |
13 May 2014 | Appointment of Peter George De Sausmarez Gilroy as a director (4 pages) |
13 May 2014 | Appointment of Peter George De Sausmarez Gilroy as a director (4 pages) |
25 April 2014 | Annual return made up to 13 March 2014 no member list (5 pages) |
25 April 2014 | Termination of appointment of Stephen Love as a director (1 page) |
25 April 2014 | Termination of appointment of Miranda Grant as a director (1 page) |
25 April 2014 | Annual return made up to 13 March 2014 no member list (5 pages) |
25 April 2014 | Termination of appointment of Stephen Love as a director (1 page) |
25 April 2014 | Termination of appointment of Miranda Grant as a director (1 page) |
17 April 2014 | Appointment of Mr Malcolm Bell Macdonald as a director (2 pages) |
17 April 2014 | Appointment of Mr Malcolm Bell Macdonald as a director (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 13 March 2013 no member list (5 pages) |
30 April 2013 | Annual return made up to 13 March 2013 no member list (5 pages) |
24 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
24 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
13 March 2012 | Annual return made up to 13 March 2012 no member list (5 pages) |
13 March 2012 | Annual return made up to 13 March 2012 no member list (5 pages) |
7 March 2012 | Termination of appointment of Daphne Thorne as a secretary (1 page) |
7 March 2012 | Termination of appointment of Daphne Thorne as a secretary (1 page) |
7 March 2012 | Appointment of Miss Hannah Hutchings as a secretary (2 pages) |
7 March 2012 | Appointment of Miss Hannah Hutchings as a secretary (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 March 2011 | Annual return made up to 13 March 2011 no member list (5 pages) |
16 March 2011 | Annual return made up to 13 March 2011 no member list (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 March 2010 | Director's details changed for Stephen Love on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Captain James William Beauchamp Blackett on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 13 March 2010 no member list (4 pages) |
30 March 2010 | Annual return made up to 13 March 2010 no member list (4 pages) |
30 March 2010 | Director's details changed for Stephen Love on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Stephen Love on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Captain James William Beauchamp Blackett on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Captain James William Beauchamp Blackett on 1 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 March 2009 | Annual return made up to 13/03/09 (3 pages) |
16 March 2009 | Annual return made up to 13/03/09 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 April 2008 | Director appointed miranda grant (1 page) |
18 April 2008 | Director appointed miranda grant (1 page) |
9 April 2008 | Annual return made up to 13/03/08 (2 pages) |
9 April 2008 | Annual return made up to 13/03/08 (2 pages) |
20 July 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
13 March 2007 | Incorporation (9 pages) |
13 March 2007 | Incorporation (9 pages) |