Dumfries
DG1 2PE
Scotland
Director Name | Mrs Susan Jane Thompson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Director Name | Jacqueline Law |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Director Name | Mr Alan Walker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 April 2016(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Director Name | Douglas James Phoenix |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hub The Vennel Dumfries Dumfries And Galloway DG1 2RL Scotland |
Director Name | Marian Pagan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hub The Vennel Dumfries Dumfries And Galloway DG1 2RL Scotland |
Website | directinclusive.org |
---|---|
Telephone | 01387 269161 |
Telephone region | Dumfries |
Registered Address | 123 Irish Street Dumfries DG1 2PE Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,775 |
Net Worth | £1,764 |
Cash | £6,206 |
Current Liabilities | £5,167 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2021 | Application to strike the company off the register (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (10 pages) |
2 July 2020 | Director's details changed for Mrs Susan Jane Thompson on 2 July 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Gerald Laurence Thompson on 2 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (14 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (14 pages) |
12 April 2019 | Registered office address changed from The Hub the Vennel Dumfries Dumfries and Galloway DG1 2RL to 123 Irish Street Dumfries DG1 2PE on 12 April 2019 (1 page) |
14 August 2018 | Termination of appointment of Marian Pagan as a director on 6 August 2018 (1 page) |
13 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (13 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (12 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (12 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
12 May 2016 | Appointment of Mr Alan Walker as a director on 1 April 2016 (3 pages) |
12 May 2016 | Appointment of Mr Alan Walker as a director on 1 April 2016 (3 pages) |
12 May 2016 | Appointment of Jacqueline Law as a director on 1 April 2016 (3 pages) |
12 May 2016 | Appointment of Jacqueline Law as a director on 1 April 2016 (3 pages) |
27 April 2016 | Total exemption full accounts made up to 31 July 2015 (21 pages) |
27 April 2016 | Total exemption full accounts made up to 31 July 2015 (21 pages) |
6 July 2015 | Annual return made up to 2 July 2015 no member list (4 pages) |
6 July 2015 | Annual return made up to 2 July 2015 no member list (4 pages) |
6 July 2015 | Annual return made up to 2 July 2015 no member list (4 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (24 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (24 pages) |
10 July 2014 | Annual return made up to 2 July 2014 no member list (4 pages) |
10 July 2014 | Annual return made up to 2 July 2014 no member list (4 pages) |
10 July 2014 | Annual return made up to 2 July 2014 no member list (4 pages) |
25 April 2014 | Total exemption full accounts made up to 31 July 2013 (27 pages) |
25 April 2014 | Total exemption full accounts made up to 31 July 2013 (27 pages) |
18 July 2013 | Annual return made up to 2 July 2013 no member list (4 pages) |
18 July 2013 | Annual return made up to 2 July 2013 no member list (4 pages) |
18 July 2013 | Annual return made up to 2 July 2013 no member list (4 pages) |
22 April 2013 | Total exemption full accounts made up to 31 July 2012 (18 pages) |
22 April 2013 | Total exemption full accounts made up to 31 July 2012 (18 pages) |
11 July 2012 | Director's details changed for Susan Jane Thompson on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 2 July 2012 no member list (4 pages) |
11 July 2012 | Director's details changed for Marian Pagan on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 2 July 2012 no member list (4 pages) |
11 July 2012 | Annual return made up to 2 July 2012 no member list (4 pages) |
11 July 2012 | Director's details changed for Gerald Laurence Thompson on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Susan Jane Thompson on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Gerald Laurence Thompson on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Marian Pagan on 11 July 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (17 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (17 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
25 July 2011 | Annual return made up to 2 July 2011 no member list (4 pages) |
25 July 2011 | Annual return made up to 2 July 2011 no member list (4 pages) |
25 July 2011 | Annual return made up to 2 July 2011 no member list (4 pages) |
25 August 2010 | Termination of appointment of Douglas Phoenix as a director (2 pages) |
25 August 2010 | Termination of appointment of Douglas Phoenix as a director (2 pages) |
2 July 2010 | Incorporation of a Community Interest Company (51 pages) |
2 July 2010 | Incorporation of a Community Interest Company (51 pages) |