Dumfries
DG1 1LN
Scotland
Director Name | Mr Christopher Sproat |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Director Name | James Robert Gibson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | Scotland |
Correspondence Address | 274 Annan Road Dumfries Dumfriesshire DG1 3JD Scotland |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | James Robert Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | Scotland |
Correspondence Address | 274 Annan Road Dumfries Dumfriesshire DG1 3JD Scotland |
Director Name | Mr Lawrie Blaylock Jardine |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Director Name | Mr Michael Norman Jardine |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
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 |
20 at £1 | Ian Wylie Jardine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,756 |
Cash | £284 |
Current Liabilities | £34,947 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
31 May 2016 | Delivered on: 3 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 13, catherinefield industrial estate, catherinefield road, heathhall, dumfries DG1 3PQ. Outstanding |
---|---|
7 April 2016 | Delivered on: 19 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 6D, catherinefield industrial estate, dumfries. Outstanding |
27 August 2015 | Delivered on: 28 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
21 December 2022 | Statement of capital following an allotment of shares on 25 July 2022
|
26 September 2022 | Termination of appointment of Michael Norman Jardine as a director on 25 September 2022 (1 page) |
23 August 2022 | Termination of appointment of Lawrie Blaylock Jardine as a director on 22 August 2022 (1 page) |
22 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
5 January 2022 | Appointment of Mr Christopher Sproat as a director on 1 January 2022 (2 pages) |
23 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
22 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
25 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Mr Michael Norman Jardine as a director on 1 May 2019 (2 pages) |
14 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
5 March 2019 | Termination of appointment of Michael Norman Jardine as a director on 5 March 2019 (1 page) |
21 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 8 June 2018
|
13 June 2018 | Appointment of Mr Michael Norman Jardine as a director on 8 June 2018 (2 pages) |
13 June 2018 | Appointment of Mr Lawrie Blaylock Jardine as a director on 8 June 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
19 July 2017 | Director's details changed for Mr Ian Wyllie Jardine on 13 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Ian Wyllie Jardine on 13 July 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 February 2017 | Registered office address changed from 49 Newall Terrace Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 49 Newall Terrace Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 17 February 2017 (1 page) |
27 July 2016 | Director's details changed for Mr Ian Wyllie Jardine on 26 October 2014 (2 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2016 | Director's details changed for Mr Ian Wyllie Jardine on 26 October 2014 (2 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 June 2016 | Registration of charge SC3625210003, created on 31 May 2016 (6 pages) |
3 June 2016 | Registration of charge SC3625210003, created on 31 May 2016 (6 pages) |
19 April 2016 | Registration of charge SC3625210002, created on 7 April 2016 (6 pages) |
19 April 2016 | Registration of charge SC3625210002, created on 7 April 2016 (6 pages) |
28 August 2015 | Registration of charge SC3625210001, created on 27 August 2015 (8 pages) |
28 August 2015 | Registration of charge SC3625210001, created on 27 August 2015 (8 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 July 2015 | Company name changed craigturra LIMITED\certificate issued on 09/07/15
|
9 July 2015 | Company name changed craigturra LIMITED\certificate issued on 09/07/15
|
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 October 2013 | Registered office address changed from 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD Uk on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD Uk on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD Uk on 2 October 2013 (1 page) |
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 September 2011 | Termination of appointment of James Gibson as a secretary (1 page) |
19 September 2011 | Termination of appointment of James Gibson as a secretary (1 page) |
19 September 2011 | Director's details changed for Ian Wyllie Jardine on 30 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Ian Wyllie Jardine on 30 August 2011 (2 pages) |
19 September 2011 | Termination of appointment of James Gibson as a director (1 page) |
19 September 2011 | Termination of appointment of James Gibson as a director (1 page) |
26 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for James Robert Gibson on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Ian Wyllie Jardine on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for James Robert Gibson on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Ian Wyllie Jardine on 12 July 2010 (2 pages) |
28 August 2009 | Ad 13/07/09\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
28 August 2009 | Ad 13/07/09\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
28 August 2009 | Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page) |
28 August 2009 | Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page) |
24 July 2009 | Director and secretary appointed james robert gibson (1 page) |
24 July 2009 | Director and secretary appointed james robert gibson (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH scotland (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH scotland (1 page) |
21 July 2009 | Appointment terminated director jonathon round (1 page) |
21 July 2009 | Appointment terminated director jonathon round (1 page) |
21 July 2009 | Director appointed ian wyllie jardine (1 page) |
21 July 2009 | Director appointed ian wyllie jardine (1 page) |
13 July 2009 | Incorporation (13 pages) |
13 July 2009 | Incorporation (13 pages) |