Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director Name | Mrs Barbara May Culyer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Secretary Name | Barbara May Culyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 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 | 25 July 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | Martyn John Culyer 60.00% Ordinary |
---|---|
2 at £1 | Barbara May Culyer 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,215 |
Cash | £17,102 |
Current Liabilities | £11,481 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
4 August 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
22 September 2022 | Confirmation statement made on 25 July 2022 with updates (5 pages) |
12 August 2022 | Notification of Barbara May Culyer as a person with significant control on 31 August 2021 (2 pages) |
11 August 2022 | Termination of appointment of Barbara May Culyer as a director on 31 August 2021 (1 page) |
11 August 2022 | Cessation of Barbara May Culyer as a person with significant control on 31 August 2021 (1 page) |
11 August 2022 | Termination of appointment of Barbara May Culyer as a secretary on 31 August 2021 (1 page) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
18 August 2021 | Previous accounting period extended from 30 November 2020 to 31 May 2021 (1 page) |
11 August 2021 | Confirmation statement made on 25 July 2021 with updates (4 pages) |
5 August 2021 | Change of details for Mrs Barbara May Culver as a person with significant control on 14 July 2021 (2 pages) |
5 August 2021 | Director's details changed for Martyn John Culyer on 5 August 2021 (2 pages) |
5 August 2021 | Change of details for Mr Martin John Culver as a person with significant control on 14 July 2021 (2 pages) |
5 August 2021 | Secretary's details changed for Barbara May Culyer on 14 July 2021 (1 page) |
5 August 2021 | Director's details changed for Barbara May Culyer on 11 July 2021 (2 pages) |
12 July 2021 | Director's details changed for Barbara May Culyer on 9 August 2020 (2 pages) |
12 July 2021 | Director's details changed for Martyn John Culyer on 12 July 2021 (2 pages) |
12 July 2021 | Change of details for Mrs Barbara May Culver as a person with significant control on 8 August 2020 (2 pages) |
12 July 2021 | Change of details for Mr Martin John Culver as a person with significant control on 8 August 2020 (2 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
18 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
27 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
27 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
11 July 2017 | Change of details for Mr Martin John Culver as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Mrs Barbara May Culver as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Director's details changed for Barbara May Culyer on 11 July 2017 (2 pages) |
11 July 2017 | Secretary's details changed for Barbara May Culyer on 11 July 2017 (1 page) |
11 July 2017 | Change of details for Mrs Barbara May Culver as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Secretary's details changed for Barbara May Culyer on 11 July 2017 (1 page) |
11 July 2017 | Director's details changed for Barbara May Culyer on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Martyn John Culyer on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Martyn John Culyer on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Martin John Culver as a person with significant control on 11 July 2017 (2 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
5 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 May 2011 | Registered office address changed from 27 High Street Lockerbie DG11 2JL on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 27 High Street Lockerbie DG11 2JL on 16 May 2011 (1 page) |
13 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Barbara May Culyer on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Martyn John Culyer on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Martyn John Culyer on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Barbara May Culyer on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Martyn John Culyer on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Barbara May Culyer on 1 October 2009 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 August 2009 | Director's change of particulars / martyn culyer / 12/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / martyn culyer / 12/08/2009 (1 page) |
13 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
8 April 2008 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
8 April 2008 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
19 October 2007 | Ad 25/07/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
19 October 2007 | Ad 25/07/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
8 October 2007 | New secretary appointed;new director appointed (1 page) |
8 October 2007 | New secretary appointed;new director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 25 high street lockerbie DG11 2JL (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 25 high street lockerbie DG11 2JL (1 page) |
25 July 2007 | Incorporation (16 pages) |
25 July 2007 | Incorporation (16 pages) |