Ruthwell
Dumfries
DG1 4LZ
Scotland
Director Name | Richard Simons |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2009) |
Role | Retailer |
Correspondence Address | South Bowerhouses Cottages Ruthwell Dumfries DG1 4LZ Scotland |
Secretary Name | Richard Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2009) |
Role | Retailer |
Correspondence Address | South Bowerhouses Cottages Ruthwell Dumfries DG1 4LZ Scotland |
Director Name | Jamie-Lee Simons |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2013) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 65 Terregles Road Dumfries DG2 9HA Scotland |
Director Name | Mrs Heather Simons |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2014) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 65 Terregles Road Dumfries DG2 9HA Scotland |
Director Name | Miss Jamie-Lee Simons |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Queensberry Street Dumfries DG1 1BU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 226 King Street Castle Douglas DG7 1DS Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
100 at £1 | Jamie-lee Simons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,702 |
Current Liabilities | £1,216 |
Latest Accounts | 24 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 24 October |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
---|---|
20 February 2017 | Micro company accounts made up to 24 October 2016 (2 pages) |
15 February 2017 | Previous accounting period extended from 30 September 2016 to 24 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
6 August 2015 | Appointment of Miss Jamie-Lee Simons as a director on 1 October 2014 (2 pages) |
6 August 2015 | Termination of appointment of Heather Simons as a director on 30 September 2014 (1 page) |
6 August 2015 | Appointment of Miss Jamie-Lee Simons as a director on 1 October 2014 (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
20 June 2013 | Appointment of Mrs Heather Simons as a director (2 pages) |
20 June 2013 | Termination of appointment of Jamie-Lee Simons as a director (1 page) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2011 | Registered office address changed from South Bowerhouse Cottages Ruthwell Dumfries DG1 4LZ on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
12 March 2011 | Termination of appointment of Heather Simons as a director (1 page) |
12 March 2011 | Director's details changed for Jamie-Lee Simons on 31 August 2010 (2 pages) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
21 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
25 September 2009 | Director appointed jamie-lee simons (1 page) |
14 September 2009 | Appointment terminated director and secretary richard simons (1 page) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
18 March 2008 | Director appointed heather simons (2 pages) |
10 March 2008 | Director and secretary appointed richard simons (2 pages) |
10 March 2008 | Ad 31/01/08-31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
11 January 2008 | Memorandum and Articles of Association (12 pages) |
11 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Company name changed acremont LIMITED\certificate issued on 08/01/08 (2 pages) |
24 September 2007 | Incorporation (17 pages) |