Sanquhar
DG4 6BL
Scotland
Director Name | Ms Gillian Frances Khosla |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chair |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 High Street Sanquhar DG4 6BL Scotland |
Director Name | Mrs Caroline Frances McMillan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(9 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 High Street Sanquhar DG4 6BL Scotland |
Director Name | Mr Patrick James Lorimer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 32-34 High Street Sanquhar DG4 6BL Scotland |
Director Name | Mr Richard Adrian Baines |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Curator |
Country of Residence | Scotland |
Correspondence Address | 32-34 High Street Sanquhar DG4 6BL Scotland |
Director Name | Mr Remko Plooij |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 February 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32-34 High Street Sanquhar DG4 6BL Scotland |
Director Name | Prof Rex Taylor |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Professor Emeritus |
Correspondence Address | Dalswinton Mill Dalswinton DG2 0XY Scotland |
Director Name | Mr Mark Coombs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Drumlanrig Mains House Thornhill Dumfriesshire DG3 4AG Scotland |
Director Name | James Hunter Dempster |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | 68 High Street Sanquhar Dumfriesshire DG4 6DZ Scotland |
Director Name | John Syme |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 22 Birkburn Road Kelloholm Sanquhar Dumfries And Galloway DG4 6SE Scotland |
Director Name | Mr Duncan John Mackison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2018) |
Role | Chief Operations Officer |
Country of Residence | Scotland |
Correspondence Address | 27 Silvermills Court Edinburgh Midlothian EH3 5DG Scotland |
Director Name | Mr Tom Snow |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 November 2017) |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | Queensberry Estate Office Drumlanrig Mains Thornhill Dumfries And Galloway DG3 4AG Scotland |
Director Name | Mr Simon Milne |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2020) |
Role | Regius Keeper |
Country of Residence | Scotland |
Correspondence Address | 32-34 High Street Sanquhar DG4 6BL Scotland |
Director Name | Ms Diana Jane McMicking |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(9 years after company formation) |
Appointment Duration | 1 year (resigned 30 October 2018) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | Queensberry Estate Office Drumlanrig Mains Thornhill Dumfries And Galloway DG3 4AG Scotland |
Director Name | Mr Matthew James Hamilton Shelley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2020(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 May 2021) |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 32-34 High Street Sanquhar DG4 6BL Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | crawickartlandtrust.org |
---|---|
Telephone | 01324 602550 |
Telephone region | Falkirk |
Registered Address | 32-34 High Street Sanquhar DG4 6BL Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£210,377 |
Net Worth | £219,277 |
Cash | £292,445 |
Current Liabilities | £106,627 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
23 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Appointment of Mr Matthew James Hamilton Shelley as a director on 5 August 2020 (2 pages) |
4 August 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
29 April 2020 | Termination of appointment of Simon Milne as a director on 28 February 2020 (1 page) |
29 April 2020 | Appointment of Mr Patrick James Lorimer as a director on 1 March 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
18 October 2019 | Cessation of Gillian Frances Khosla as a person with significant control on 18 October 2019 (1 page) |
18 October 2019 | Notification of a person with significant control statement (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (19 pages) |
15 November 2018 | Registered office address changed from Queensberry Estate Office Drumlanrig Mains Thornhill Dumfries and Galloway DG3 4AG Scotland to 32-34 High Street Sanquhar DG4 6BL on 15 November 2018 (1 page) |
30 October 2018 | Termination of appointment of Diana Jane Mcmicking as a director on 30 October 2018 (1 page) |
30 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
30 October 2018 | Termination of appointment of Duncan John Mackison as a director on 30 October 2018 (1 page) |
31 July 2018 | Accounts for a small company made up to 31 October 2017 (27 pages) |
12 April 2018 | Appointment of Mrs Caroline Frances Mcmillan as a director on 12 April 2018 (2 pages) |
19 February 2018 | Termination of appointment of as Company Services Limited as a secretary on 19 February 2018 (1 page) |
30 January 2018 | Termination of appointment of Tom Snow as a director on 10 November 2017 (1 page) |
23 October 2017 | Appointment of Ms Diana Jane Mcmicking as a director on 10 October 2017 (2 pages) |
23 October 2017 | Appointment of Ms Diana Jane Mcmicking as a director on 10 October 2017 (2 pages) |
20 October 2017 | Notification of Gillian Frances Khosla as a person with significant control on 5 October 2017 (2 pages) |
20 October 2017 | Cessation of Duncan John Mackison as a person with significant control on 5 October 2017 (1 page) |
20 October 2017 | Cessation of Duncan John Mackison as a person with significant control on 5 October 2017 (1 page) |
20 October 2017 | Director's details changed for Ms Gillian Frances Khosla on 5 October 2017 (2 pages) |
20 October 2017 | Notification of Gillian Frances Khosla as a person with significant control on 5 October 2017 (2 pages) |
20 October 2017 | Cessation of John Syme as a person with significant control on 5 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 October 2017 | Cessation of James Hunter Dempster as a person with significant control on 5 October 2017 (1 page) |
20 October 2017 | Cessation of James Hunter Dempster as a person with significant control on 5 October 2017 (1 page) |
20 October 2017 | Cessation of John Syme as a person with significant control on 5 October 2017 (1 page) |
20 October 2017 | Director's details changed for Ms Gillian Frances Khosla on 5 October 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 May 2017 | Termination of appointment of John Syme as a director on 20 March 2017 (1 page) |
16 May 2017 | Appointment of Mrs Cathy Agnew as a director on 20 March 2017 (2 pages) |
16 May 2017 | Appointment of Mr Tom Snow as a director on 20 March 2017 (2 pages) |
16 May 2017 | Appointment of Mr Tom Snow as a director on 20 March 2017 (2 pages) |
16 May 2017 | Appointment of Mr Simon Milne as a director on 20 March 2017 (2 pages) |
16 May 2017 | Termination of appointment of James Hunter Dempster as a director on 20 March 2017 (1 page) |
16 May 2017 | Termination of appointment of John Syme as a director on 20 March 2017 (1 page) |
16 May 2017 | Appointment of Mr Simon Milne as a director on 20 March 2017 (2 pages) |
16 May 2017 | Appointment of Ms Gillian Frances Khosla as a director on 20 March 2017 (2 pages) |
16 May 2017 | Appointment of Ms Gillian Frances Khosla as a director on 20 March 2017 (2 pages) |
16 May 2017 | Termination of appointment of James Hunter Dempster as a director on 20 March 2017 (1 page) |
16 May 2017 | Appointment of Mrs Cathy Agnew as a director on 20 March 2017 (2 pages) |
4 May 2017 | Company name changed the crawick artland trust\certificate issued on 04/05/17
|
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
4 May 2017 | Company name changed the crawick artland trust\certificate issued on 04/05/17
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
31 January 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 January 2017 | Registered office address changed from Queensferry Estate Office Drumlanrig Mains Thornhill Dumfries and Galloway DG3 4AG to Queensberry Estate Office Drumlanrig Mains Thornhill Dumfries and Galloway DG3 4AG on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Queensferry Estate Office Drumlanrig Mains Thornhill Dumfries and Galloway DG3 4AG to Queensberry Estate Office Drumlanrig Mains Thornhill Dumfries and Galloway DG3 4AG on 20 January 2017 (1 page) |
18 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
11 May 2016 | Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page) |
11 May 2016 | Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page) |
17 March 2016 | Annual return made up to 6 October 2015 no member list (5 pages) |
17 March 2016 | Annual return made up to 6 October 2015 no member list (5 pages) |
14 February 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 February 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Appointment of Mr Duncan John Mackison as a director on 12 May 2015 (3 pages) |
22 June 2015 | Appointment of Mr Duncan John Mackison as a director on 12 May 2015 (3 pages) |
21 May 2015 | Termination of appointment of Mark Coombs as a director on 12 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Mark Coombs as a director on 12 May 2015 (2 pages) |
28 November 2014 | Annual return made up to 6 October 2014 no member list (5 pages) |
28 November 2014 | Annual return made up to 6 October 2014 no member list (5 pages) |
28 November 2014 | Annual return made up to 6 October 2014 no member list (5 pages) |
10 October 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
10 October 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
17 October 2013 | Annual return made up to 6 October 2013 no member list (5 pages) |
17 October 2013 | Annual return made up to 6 October 2013 no member list (5 pages) |
17 October 2013 | Annual return made up to 6 October 2013 no member list (5 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
1 November 2012 | Annual return made up to 6 October 2012 no member list (5 pages) |
1 November 2012 | Annual return made up to 6 October 2012 no member list (5 pages) |
1 November 2012 | Annual return made up to 6 October 2012 no member list (5 pages) |
6 September 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
6 September 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
26 October 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
26 October 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
26 October 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
29 June 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
29 June 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
3 November 2010 | Annual return made up to 6 October 2010 no member list (5 pages) |
3 November 2010 | Annual return made up to 6 October 2010 no member list (5 pages) |
3 November 2010 | Annual return made up to 6 October 2010 no member list (5 pages) |
29 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
29 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
21 October 2009 | Annual return made up to 6 October 2009 no member list (5 pages) |
21 October 2009 | Annual return made up to 6 October 2009 no member list (5 pages) |
21 October 2009 | Annual return made up to 6 October 2009 no member list (5 pages) |
21 October 2009 | Register(s) moved to registered office address (1 page) |
21 October 2009 | Register(s) moved to registered office address (1 page) |
13 October 2009 | Director's details changed for James Hunter Dempster on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Mark Coombs on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Mark Coombs on 6 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for As Company Services Limited on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Hunter Dempster on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Syme on 6 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for As Company Services Limited on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Mark Coombs on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Syme on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Hunter Dempster on 6 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Secretary's details changed for As Company Services Limited on 6 October 2009 (2 pages) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Director's details changed for John Syme on 6 October 2009 (2 pages) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Termination of appointment of Rex Taylor as a director (1 page) |
12 October 2009 | Termination of appointment of Rex Taylor as a director (1 page) |
6 October 2008 | Incorporation (28 pages) |
6 October 2008 | Incorporation (28 pages) |