Company NameDumfriesshire And Stewartry Foxhounds Limited
DirectorsRobert Paul Fitzroy Armstrong-Wilson and Piet George De Sausmarez Gilroy
Company StatusActive
Company NumberSC318417
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 2007(17 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Robert Paul Fitzroy Armstrong-Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(9 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Secretary NameMrs Gillian Karen Gray
StatusCurrent
Appointed20 April 2021(14 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Director NameMr Piet George De Sausmarez Gilroy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Director NameStephen Love
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressTownfoot Of Auchencairn
Kirkmahoe
Dumfries
DG1 1RE
Scotland
Director NameCapt James William Beauchamp Blackett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressArbigland
Kirkbean
Dumfries
Dumfriesshire
DG2 8BQ
Scotland
Secretary NameDaphne Thorne
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse
Nethermill
Parkgate
Dumfries
Director NameMiranda Grant
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 25 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage Riddingwood
Kirkmahoe
Dumfries
DG1 1RB
Scotland
Secretary NameMiss Hannah Hutchings
StatusResigned
Appointed07 March 2012(4 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 April 2021)
RoleCompany Director
Correspondence AddressBeechwood Cottage Johnstonebridge
Lockerbie
Dumfriesshire
DG11 1ET
Scotland
Director NameMr Malcolm Bell MacDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRammerscales House Hightae
Lockerbie
Dumfriesshire
DG11 1LD
Scotland
Director NamePeter George De Sausmarez Gilroy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchencairn House Auchencairn
Castle Douglas
Kirkcudbright
DG7 1QZ
Scotland
Director NameMr Andrew Cook
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 2021)
RoleMaster Of Foxhounds
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
Dumfriesshire
DG1 2PE
Scotland
Director NameMr William Giles Newberry Morgan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 February 2022)
RoleBloodstock Consultant, Writer And Farmer
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01387 254918
Telephone regionDumfries

Location

Registered Address123 Irish Street
Dumfries
DG1 2PE
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£70,977
Cash£67,909
Current Liabilities£5,762

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

26 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 January 2017Termination of appointment of James William Beauchamp Blackett as a director on 16 November 2016 (1 page)
23 January 2017Appointment of Mr William Giles Newberry Morgan as a director on 16 November 2016 (2 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 January 2017Termination of appointment of James William Beauchamp Blackett as a director on 16 November 2016 (1 page)
23 January 2017Appointment of Mr William Giles Newberry Morgan as a director on 16 November 2016 (2 pages)
6 April 2016Annual return made up to 13 March 2016 no member list (5 pages)
6 April 2016Annual return made up to 13 March 2016 no member list (5 pages)
6 April 2016Appointment of Mr Robert Paul Fitzroy Armstrong-Wilson as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Robert Paul Fitzroy Armstrong-Wilson as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Peter George De Sausmarez Gilroy as a director on 30 March 2016 (1 page)
1 April 2016Termination of appointment of Peter George De Sausmarez Gilroy as a director on 30 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 November 2015Termination of appointment of Malcolm Bell Macdonald as a director on 30 April 2015 (1 page)
18 November 2015Termination of appointment of Malcolm Bell Macdonald as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Andrew Cook as a director on 30 April 2015 (3 pages)
6 May 2015Appointment of Mr Andrew Cook as a director on 30 April 2015 (3 pages)
23 March 2015Annual return made up to 13 March 2015 no member list (5 pages)
23 March 2015Annual return made up to 13 March 2015 no member list (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 October 2014Secretary's details changed for Miss Hannah Hutchings on 9 October 2014 (1 page)
9 October 2014Secretary's details changed for Miss Hannah Hutchings on 9 October 2014 (1 page)
9 October 2014Secretary's details changed for Miss Hannah Hutchings on 9 October 2014 (1 page)
13 May 2014Appointment of Peter George De Sausmarez Gilroy as a director (4 pages)
13 May 2014Appointment of Peter George De Sausmarez Gilroy as a director (4 pages)
25 April 2014Annual return made up to 13 March 2014 no member list (5 pages)
25 April 2014Termination of appointment of Stephen Love as a director (1 page)
25 April 2014Termination of appointment of Miranda Grant as a director (1 page)
25 April 2014Annual return made up to 13 March 2014 no member list (5 pages)
25 April 2014Termination of appointment of Stephen Love as a director (1 page)
25 April 2014Termination of appointment of Miranda Grant as a director (1 page)
17 April 2014Appointment of Mr Malcolm Bell Macdonald as a director (2 pages)
17 April 2014Appointment of Mr Malcolm Bell Macdonald as a director (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 13 March 2013 no member list (5 pages)
30 April 2013Annual return made up to 13 March 2013 no member list (5 pages)
24 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
24 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
13 March 2012Annual return made up to 13 March 2012 no member list (5 pages)
13 March 2012Annual return made up to 13 March 2012 no member list (5 pages)
7 March 2012Termination of appointment of Daphne Thorne as a secretary (1 page)
7 March 2012Termination of appointment of Daphne Thorne as a secretary (1 page)
7 March 2012Appointment of Miss Hannah Hutchings as a secretary (2 pages)
7 March 2012Appointment of Miss Hannah Hutchings as a secretary (2 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 March 2011Annual return made up to 13 March 2011 no member list (5 pages)
16 March 2011Annual return made up to 13 March 2011 no member list (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 March 2010Director's details changed for Stephen Love on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Captain James William Beauchamp Blackett on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 13 March 2010 no member list (4 pages)
30 March 2010Annual return made up to 13 March 2010 no member list (4 pages)
30 March 2010Director's details changed for Stephen Love on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Stephen Love on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Captain James William Beauchamp Blackett on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Captain James William Beauchamp Blackett on 1 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 March 2009Annual return made up to 13/03/09 (3 pages)
16 March 2009Annual return made up to 13/03/09 (3 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 April 2008Director appointed miranda grant (1 page)
18 April 2008Director appointed miranda grant (1 page)
9 April 2008Annual return made up to 13/03/08 (2 pages)
9 April 2008Annual return made up to 13/03/08 (2 pages)
20 July 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
13 March 2007Incorporation (9 pages)
13 March 2007Incorporation (9 pages)