Dumfries
Dumfriesshire
DG1 1JD
Scotland
Secretary Name | Mrs Fiona Palmer Ettle |
---|---|
Status | Current |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.murrayettledentalpractice.co.uk |
---|
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
10 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
---|---|
12 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
3 February 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
13 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
22 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
22 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
12 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
18 March 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
18 March 2010 | Appointment of Mrs Fiona Palmer Ettle as a secretary (1 page) |
18 March 2010 | Appointment of Mr Murray Scott Ettle as a director (2 pages) |
18 March 2010 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 18 March 2010 (1 page) |
18 March 2010 | Appointment of Mrs Fiona Palmer Ettle as a secretary (1 page) |
18 March 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
18 March 2010 | Appointment of Mr Murray Scott Ettle as a director (2 pages) |
18 March 2010 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 18 March 2010 (1 page) |
7 January 2010 | Incorporation (59 pages) |
7 January 2010 | Incorporation (59 pages) |