Dumfries
DG1 1LN
Scotland
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Thomas Hiddleston |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Barncleuch Crochmore Road Irongray Dumfries DG2 9SE Scotland |
Director Name | Mr Duncan Baxter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cargenview House Cargenholm Dumfries Dumfriesshire DG2 8ER Scotland |
Telephone | 01387 720100 |
---|---|
Telephone region | Dumfries |
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 |
6 at £1 | Thomas Hiddleston 60.00% Ordinary |
---|---|
4 at £1 | Duncan Baxter 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,226 |
Cash | £70,153 |
Current Liabilities | £221,165 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 December 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Application to strike the company off the register (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
21 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
21 January 2020 | Director's details changed for Mr James Maxwell John Aitken on 20 January 2020 (2 pages) |
20 January 2020 | Registered office address changed from The Old School Terregles Dumfries Dumfriesshire DG2 9RY Scotland to 51 Newall Terrace Dumfries DG1 1LN on 20 January 2020 (1 page) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 February 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
11 February 2019 | Cessation of Thomas Hiddleston as a person with significant control on 11 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Thomas Hiddleston as a director on 11 February 2019 (1 page) |
10 July 2018 | Appointment of Mr James Maxwell John Aitken as a director on 4 April 2018 (2 pages) |
16 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
16 April 2018 | Notification of James Maxwell John Aitken as a person with significant control on 4 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Duncan Baxter as a director on 4 April 2018 (1 page) |
16 April 2018 | Cessation of Duncan Baxter as a person with significant control on 4 April 2018 (1 page) |
6 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (19 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 February 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
10 February 2017 | Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to The Old School Terregles Dumfries Dumfriesshire DG2 9RY on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to The Old School Terregles Dumfries Dumfriesshire DG2 9RY on 10 February 2017 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
6 January 2014 | Director's details changed for Mr Thomas Hiddleston on 1 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Thomas Hiddleston on 1 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Thomas Hiddleston on 1 December 2013 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
21 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
13 May 2013 | Director's details changed for Mr Thomas Hiddleston on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Thomas Hiddleston on 13 May 2013 (2 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Mr Thomas Hiddleston on 20 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Thomas Hiddleston on 20 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
26 August 2011 | Appointment of Mr Duncan Baxter as a director (2 pages) |
26 August 2011 | Appointment of Mr Duncan Baxter as a director (2 pages) |
16 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL Scotland on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL Scotland on 16 May 2011 (1 page) |
15 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Termination of appointment of a director (1 page) |
2 July 2010 | Appointment of Mr Thomas Hiddleston as a director (2 pages) |
2 July 2010 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 July 2010 (1 page) |
2 July 2010 | Termination of appointment of a director (1 page) |
2 July 2010 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 July 2010 (1 page) |
2 July 2010 | Appointment of Mr Thomas Hiddleston as a director (2 pages) |
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|