Dumfries
DG1 1LN
Scotland
Secretary Name | Steven Little |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Kerry Jane Little 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 4 weeks from now) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
---|---|
9 March 2017 | Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 9 March 2017 (1 page) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
14 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
15 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Director's details changed for Kerry Jane Little on 31 May 2014 (2 pages) |
15 June 2014 | Secretary's details changed for Steven Little on 31 May 2014 (1 page) |
22 August 2013 | Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 22 August 2013 (1 page) |
21 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Kerry Jane Little on 13 June 2010 (2 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
23 January 2009 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
21 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
14 June 2007 | Incorporation (16 pages) |