Dumfries
Dumfries & Galloway
DG1 1JD
Scotland
Director Name | Mr Jamie Straiton Cowan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(10 years after company formation) |
Appointment Duration | 7 years |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Steet Dumfries Dumfries & Galloway DG1 1JD Scotland |
Director Name | Robert James McGowan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Burnside Shawhead Dumfries DG2 9SS Scotland |
Director Name | David Robert Miller |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Glencroft Terregles Dumfries DG2 9RZ Scotland |
Director Name | Mr Stuart Callander |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Hardthorn Meadows Dumfries DG2 9HW Scotland |
Director Name | Mr John Cameron Graham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 12 Birchwood Avenue Dumfries Dumfriesshire DG1 3DY Scotland |
Secretary Name | David Robert Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Glencroft Terregles Dumfries DG2 9RZ Scotland |
Director Name | Mr Graeme Douglas Irving |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(11 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Rae Steet Dumfries Dumfries & Galloway DG1 1JD Scotland |
Director Name | Mr Robert Duncan Richmond |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(11 years after company formation) |
Appointment Duration | 4 years (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Steet Dumfries Dumfries & Galloway DG1 1JD Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(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 | 23 March 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 51 Rae Steet Dumfries Dumfries & Galloway DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
100 at £1 | John Cameron Graham 33.33% Ordinary D |
---|---|
100 at £1 | Stuart Callander 33.33% Ordinary C |
50 at £1 | David Robert Miller 16.67% Ordinary B |
50 at £1 | Norma Ann Miller 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £348,371 |
Cash | £68,187 |
Current Liabilities | £108,443 |
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 | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
20 May 2014 | Delivered on: 22 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Office premises and rear yard at 36 george street dumfries. Outstanding |
---|---|
1 May 2014 | Delivered on: 16 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
26 May 2017 | Memorandum and Articles of Association (15 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
3 April 2017 | Appointment of Mr Jamie Straiton Cowan as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Michael William Mcleod Thomson as a director on 1 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 July 2014 | Resolutions
|
22 May 2014 | Registration of charge 3193410002
|
16 May 2014 | Registration of charge 3193410001 (21 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 January 2014 | Statement of capital on 30 January 2014
|
22 January 2014 | Resolutions
|
16 January 2014 | Re-registration from a private unlimited company to a private limited company (3 pages) |
16 January 2014 | Re-registration of Memorandum and Articles (12 pages) |
16 January 2014 | Resolutions
|
16 January 2014 | Certificate of change of name and re-registration to Limited (1 page) |
16 January 2014 | Resolutions
|
2 December 2013 | Termination of appointment of Robert Mcgowan as a director (1 page) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
29 March 2010 | Director's details changed for Stuart Callander on 21 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Robert James Mcgowan on 21 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Cameron Graham on 21 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for David Robert Miller on 21 March 2010 (2 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
3 September 2008 | Return made up to 23/03/08; full list of members (5 pages) |
15 April 2008 | Director's change of particulars / john graham / 23/03/2007 (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed;new director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
23 March 2007 | Incorporation (15 pages) |