Stranraer
Wigtownshire
DG9 0LS
Scotland
Director Name | Dr Anthena Carnaghan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2013(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Larg Road Stranraer Wigtownshire DG9 0JE Scotland |
Director Name | Mrs Aileen Teresa Brewis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardwell House Ardwell Stranraer DG9 9LY Scotland |
Director Name | Shirley Klauck |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(13 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Health And Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bellevilla Road Stranraer DG9 8ED Scotland |
Director Name | Mary Donnelly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 May 2023(13 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maitland Terrace Kildrochet Stranraer DG9 9EX Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Irene Alexander |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Whitehaugh Park Peebles EH45 9DA Scotland |
Director Name | Ms Sue Kathleen Loraine |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Primary Mental Health Worker |
Country of Residence | Scotland |
Correspondence Address | 18 1/1 Nairn Street Glasgow G3 8SF Scotland |
Director Name | Lorna McMurtrie |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Macgill Road Castle Kennedy Stranraer DG9 8SE Scotland |
Director Name | Marlynn Jane Montgomery |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stewart Of Garlies Road Minnigaff Newton Stewart DG8 6PP Scotland |
Director Name | Jai Adami |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55/9 Easter Hermitage Edinburgh EH6 8DR Scotland |
Director Name | Fiona Gaffney |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Office Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Victoria Place Stranraer DG9 7HE Scotland |
Director Name | Miss Meta Maltman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Glentrool Newton Stewart DG8 6SY Scotland |
Director Name | Mrs Cherry Dashper |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | South Knockmain Cottages Leswalt Stranraer DG9 0RT Scotland |
Director Name | Sheena Isabel Bodie |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 2013) |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | 22 Bellevilla Road Stranraer Wigtownshire DG9 8ED Scotland |
Director Name | Lorna Anne Mitchell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Galdenoch Farm Stoneykirk Stranraer DG9 9EU Scotland |
Director Name | Karen Elizabeth Moneagle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20b McCormack Gardens Stranraer Dumfries & Galloway DG9 7JB Scotland |
Director Name | Suzanne McGhie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2015) |
Role | Development Worker |
Country of Residence | Stranraer/Scotland |
Correspondence Address | 2 Albany Place London Road Stranraer Wigtownshire DG9 8AH Scotland |
Director Name | Mrs Alexandra McDowall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duncan Cottage Duncan Park Wigtown Newton Stewart Dumfries & Galloway DG8 9JD Scotland |
Director Name | Karen Celia Heller |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 October 2023) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Rainbows End New Luce Newton Stewart Dumfries & Galloway DG8 0AW Scotland |
Director Name | Miss Katie Elise Hagmann |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 June 2020(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 2022) |
Role | Local Elected Councillor |
Country of Residence | Scotland |
Correspondence Address | Council Offices English Street Dumfries DG1 2DD Scotland |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £504,758 |
Net Worth | £93,010 |
Cash | £111,483 |
Current Liabilities | £21,688 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Termination of appointment of Cherry Dashper as a director on 11 November 2020 (1 page) |
1 December 2020 | Memorandum and Articles of Association (11 pages) |
25 November 2020 | Resolutions
|
10 September 2020 | Total exemption full accounts made up to 31 January 2020 (28 pages) |
14 July 2020 | Appointment of Miss Katie Elise Hagmann as a director on 17 June 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
21 January 2020 | Resolutions
|
14 November 2019 | Termination of appointment of Meta Maltman as a director on 13 November 2019 (1 page) |
19 August 2019 | Total exemption full accounts made up to 31 January 2019 (29 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 January 2018 (28 pages) |
1 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a small company made up to 31 January 2017 (30 pages) |
23 October 2017 | Accounts for a small company made up to 31 January 2017 (30 pages) |
25 September 2017 | Termination of appointment of Fiona Gaffney as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Fiona Gaffney as a director on 25 September 2017 (1 page) |
17 August 2017 | Appointment of Karen Celia Heller as a director on 17 May 2017 (3 pages) |
17 August 2017 | Appointment of Karen Celia Heller as a director on 17 May 2017 (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
8 March 2017 | Termination of appointment of Lorna Anne Mitchell as a director on 24 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Lorna Anne Mitchell as a director on 24 February 2017 (1 page) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
21 October 2016 | Full accounts made up to 31 January 2016 (23 pages) |
21 October 2016 | Full accounts made up to 31 January 2016 (23 pages) |
28 January 2016 | Annual return made up to 26 January 2016 no member list (9 pages) |
28 January 2016 | Annual return made up to 26 January 2016 no member list (9 pages) |
27 January 2016 | Termination of appointment of Suzanne Mcghie as a director on 18 February 2015 (1 page) |
27 January 2016 | Termination of appointment of Suzanne Mcghie as a director on 18 February 2015 (1 page) |
11 August 2015 | Full accounts made up to 31 January 2015 (22 pages) |
11 August 2015 | Full accounts made up to 31 January 2015 (22 pages) |
26 January 2015 | Annual return made up to 26 January 2015 no member list (10 pages) |
26 January 2015 | Annual return made up to 26 January 2015 no member list (10 pages) |
24 October 2014 | Full accounts made up to 31 January 2014 (19 pages) |
24 October 2014 | Full accounts made up to 31 January 2014 (19 pages) |
29 August 2014 | Termination of appointment of Karen Elizabeth Moneagle as a director on 26 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Jai Adami as a director on 26 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Jai Adami as a director on 26 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Karen Elizabeth Moneagle as a director on 26 August 2014 (2 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
27 January 2014 | Annual return made up to 26 January 2014 no member list (12 pages) |
27 January 2014 | Annual return made up to 26 January 2014 no member list (12 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
10 September 2013 | Appointment of Suzanne Mcghie as a director (3 pages) |
10 September 2013 | Appointment of Mrs Alexandra Mcdowall as a director (3 pages) |
10 September 2013 | Termination of appointment of Sheena Bodie as a director (2 pages) |
10 September 2013 | Appointment of Doctor Anthena Carnaghan as a director (3 pages) |
10 September 2013 | Appointment of Mrs Alexandra Mcdowall as a director (3 pages) |
10 September 2013 | Termination of appointment of Sheena Bodie as a director (2 pages) |
10 September 2013 | Appointment of Suzanne Mcghie as a director (3 pages) |
10 September 2013 | Appointment of Doctor Anthena Carnaghan as a director (3 pages) |
22 April 2013 | Appointment of Karen Elizabeth Moneagle as a director (3 pages) |
22 April 2013 | Annual return made up to 26 January 2013 no member list (10 pages) |
22 April 2013 | Annual return made up to 26 January 2013 no member list (10 pages) |
22 April 2013 | Appointment of Karen Elizabeth Moneagle as a director (3 pages) |
19 April 2013 | Appointment of Karen Elizabeth Moneagle as a director (3 pages) |
19 April 2013 | Appointment of Karen Elizabeth Moneagle as a director (3 pages) |
12 April 2013 | Termination of appointment of Lorna Mcmurtrie as a director (2 pages) |
12 April 2013 | Termination of appointment of Lorna Mcmurtrie as a director (2 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (19 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (19 pages) |
31 July 2012 | Amended full accounts made up to 31 January 2011 (19 pages) |
31 July 2012 | Amended full accounts made up to 31 January 2011 (19 pages) |
8 March 2012 | Annual return made up to 26 January 2012 no member list (10 pages) |
8 March 2012 | Annual return made up to 26 January 2012 no member list (10 pages) |
14 October 2011 | Total exemption full accounts made up to 31 January 2011 (17 pages) |
14 October 2011 | Total exemption full accounts made up to 31 January 2011 (17 pages) |
10 May 2011 | Appointment of Lorna Anne Mitchell as a director (3 pages) |
10 May 2011 | Appointment of Doreen Margaret Purdie as a director (3 pages) |
10 May 2011 | Appointment of Doreen Margaret Purdie as a director (3 pages) |
10 May 2011 | Appointment of Lorna Anne Mitchell as a director (3 pages) |
24 March 2011 | Director's details changed for Fiona Hamilton on 1 March 2011 (3 pages) |
24 March 2011 | Director's details changed for Fiona Hamilton on 1 March 2011 (3 pages) |
24 March 2011 | Director's details changed for Fiona Hamilton on 1 March 2011 (3 pages) |
21 March 2011 | Annual return made up to 26 January 2011 no member list (9 pages) |
21 March 2011 | Annual return made up to 26 January 2011 no member list (9 pages) |
11 March 2011 | Termination of appointment of Irene Alexander as a director (2 pages) |
11 March 2011 | Termination of appointment of Irene Alexander as a director (2 pages) |
10 March 2011 | Termination of appointment of Marlynn Montgomery as a director (2 pages) |
10 March 2011 | Termination of appointment of Marlynn Montgomery as a director (2 pages) |
10 March 2011 | Appointment of Sheena Isabel Bodie as a director (3 pages) |
10 March 2011 | Termination of appointment of Sue Loraine as a director (2 pages) |
10 March 2011 | Termination of appointment of Sue Loraine as a director (2 pages) |
10 March 2011 | Appointment of Sheena Isabel Bodie as a director (3 pages) |
7 March 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
7 March 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
26 January 2010 | Incorporation (38 pages) |
26 January 2010 | Incorporation (38 pages) |