Dalbeattie
Kirkcudbrightshire
DG5 4NQ
Scotland
Secretary Name | Margaret Agnes Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Torkatrine Farm Dalbeattie Kirkcudbrightshire DG5 4NQ Scotland |
Telephone | 01556 660262 |
---|---|
Telephone region | Castle Douglas |
Registered Address | Gf 32 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Mr Ian David Houston 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £155,908 |
Cash | £73,916 |
Current Liabilities | £9,826 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
6 December 2007 | Delivered on: 19 December 2007 Satisfied on: 14 January 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
5 March 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
---|---|
16 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
25 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Previous accounting period extended from 28 November 2014 to 31 December 2014 (1 page) |
18 August 2015 | Previous accounting period extended from 28 November 2014 to 31 December 2014 (1 page) |
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 August 2014 | Total exemption small company accounts made up to 28 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 November 2013 (4 pages) |
27 May 2014 | Termination of appointment of Margaret Houston as a secretary (1 page) |
27 May 2014 | Termination of appointment of Margaret Houston as a secretary (1 page) |
14 January 2014 | Satisfaction of charge 1 in full (3 pages) |
14 January 2014 | Satisfaction of charge 1 in full (3 pages) |
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
19 August 2013 | Total exemption small company accounts made up to 28 November 2012 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 28 November 2012 (7 pages) |
15 March 2013 | Previous accounting period shortened from 31 December 2012 to 28 November 2012 (1 page) |
15 March 2013 | Previous accounting period shortened from 31 December 2012 to 28 November 2012 (1 page) |
9 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
20 November 2009 | Director's details changed for Ian David Houston on 23 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Ian David Houston on 23 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
23 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
23 October 2007 | Incorporation (13 pages) |
23 October 2007 | Incorporation (13 pages) |