Castle Douglas
Kirkcudbrightshire
DG7 3NE
Scotland
Director Name | Mrs Pamela Maureen Bartlett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 August 2013) |
Role | Forensic Nurse |
Country of Residence | England |
Correspondence Address | Kirkland Of Parton Parton Castle Douglas Kirkcudbrightshire DG7 3NE Scotland |
Director Name | Mr Paul Collins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 September 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 May 2011) |
Role | Hydraulics Manager |
Country of Residence | England |
Correspondence Address | 75 Stanley Street Semilong Northampton Northamptonshire NN2 6DD |
Director Name | Ms Frances Jane Beecher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 30 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 2013) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | Kirkland Of Parton Parton Castle Douglas Kirkcudbrightshire DG7 3NE Scotland |
Director Name | Mrs Rita Tillin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkland Of Parton Parton Castle Douglas Kirkcudbrightshire DG7 3NE Scotland |
Director Name | Mrs Elizabeth White Craigmyle |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Hills Road Strathaven South Lanarkshire ML10 6LQ Scotland |
Website | labradoodletrust.com/ |
---|---|
Telephone | 0845 6009007 |
Telephone region | Unknown |
Registered Address | Doodle Trust New Market Street Castle Douglas DG7 1HY Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
Year | 2014 |
---|---|
Turnover | £60,169 |
Net Worth | £36,087 |
Cash | £37,087 |
Current Liabilities | £1,000 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
20 July 2023 | Total exemption full accounts made up to 31 January 2023 (15 pages) |
16 May 2023 | Appointment of Mrs Lynn Crackett as a director on 8 May 2023 (2 pages) |
16 May 2023 | Appointment of Mrs Judith Mcardle as a director on 8 May 2023 (2 pages) |
16 May 2023 | Registered office address changed from Kirkland of Parton Parton Castle Douglas Kirkcudbrightshire DG7 3NE to Doodle Trust New Market Street Castle Douglas DG7 1HY on 16 May 2023 (1 page) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 January 2022 (15 pages) |
21 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 January 2021 (15 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 January 2020 (15 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 January 2019 (15 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
18 February 2016 | Annual return made up to 21 January 2016 no member list (2 pages) |
18 February 2016 | Annual return made up to 21 January 2016 no member list (2 pages) |
30 October 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
30 October 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
9 February 2015 | Annual return made up to 21 January 2015 no member list (2 pages) |
9 February 2015 | Annual return made up to 21 January 2015 no member list (2 pages) |
30 October 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
30 October 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
24 January 2014 | Annual return made up to 21 January 2014 no member list (2 pages) |
24 January 2014 | Annual return made up to 21 January 2014 no member list (2 pages) |
9 January 2014 | Memorandum and Articles of Association (3 pages) |
9 January 2014 | Memorandum and Articles of Association (3 pages) |
19 December 2013 | Company name changed labradoodle trust\certificate issued on 19/12/13
|
19 December 2013 | Company name changed labradoodle trust\certificate issued on 19/12/13
|
2 December 2013 | Resolutions
|
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Resolutions
|
25 November 2013 | Termination of appointment of Pamela Bartlett as a director (1 page) |
25 November 2013 | Termination of appointment of Pamela Bartlett as a director (1 page) |
6 November 2013 | Termination of appointment of Frances Beecher as a director (1 page) |
6 November 2013 | Termination of appointment of Frances Beecher as a director (1 page) |
6 November 2013 | Termination of appointment of Elizabeth Craigmyle as a director (1 page) |
6 November 2013 | Termination of appointment of Elizabeth Craigmyle as a director (1 page) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
30 January 2013 | Annual return made up to 21 January 2013 no member list (4 pages) |
30 January 2013 | Annual return made up to 21 January 2013 no member list (4 pages) |
10 January 2013 | Appointment of Mrs Elizabeth White Craigmyle as a director (6 pages) |
10 January 2013 | Appointment of Mrs Elizabeth White Craigmyle as a director (6 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
8 October 2012 | Termination of appointment of Rita Tillin as a director (1 page) |
8 October 2012 | Termination of appointment of Rita Tillin as a director (1 page) |
30 January 2012 | Annual return made up to 21 January 2012 no member list (3 pages) |
30 January 2012 | Annual return made up to 21 January 2012 no member list (3 pages) |
30 January 2012 | Termination of appointment of Paul Collins as a director (1 page) |
30 January 2012 | Termination of appointment of Paul Collins as a director (1 page) |
29 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
29 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
22 September 2011 | Appointment of Mrs Rita Tillin as a director (2 pages) |
22 September 2011 | Appointment of Mrs Rita Tillin as a director (2 pages) |
11 August 2011 | Appointment of Frances Jane Beecher as a director (2 pages) |
11 August 2011 | Appointment of Frances Jane Beecher as a director (2 pages) |
15 March 2011 | Annual return made up to 21 January 2011 no member list (4 pages) |
15 March 2011 | Annual return made up to 21 January 2011 no member list (4 pages) |
5 January 2011 | Appointment of Mr Paul Collins as a director (2 pages) |
5 January 2011 | Appointment of Mrs Pamela Maureen Bartlett as a director (2 pages) |
5 January 2011 | Appointment of Mr Paul Collins as a director (2 pages) |
5 January 2011 | Appointment of Mrs Pamela Maureen Bartlett as a director (2 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Memorandum and Articles of Association (3 pages) |
22 June 2010 | Memorandum and Articles of Association (3 pages) |
22 June 2010 | Resolutions
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|