Heathhall
Dumfries
DG1 3SJ
Scotland
Director Name | Mr William Cunliffe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cumwhinton Drive Carlisle CA1 3HX |
Director Name | Mr Grant Cunliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Director Maxwelltown Homes Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park, Ti Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mrs Mandy Heslop |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park, Ti Heathhall Dumfries DG1 3SJ Scotland |
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,190 |
Cash | £1,505 |
Current Liabilities | £14,100 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 10 August 2021 (overdue) |
22 August 2022 | Resolutions
|
---|---|
30 June 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
23 April 2021 | Voluntary strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2021 | Application to strike the company off the register (3 pages) |
12 March 2021 | Cessation of Mandy Heslop as a person with significant control on 12 March 2021 (1 page) |
12 March 2021 | Termination of appointment of Mandy Heslop as a director on 12 March 2021 (1 page) |
26 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
1 November 2018 | Appointment of Mrs Mandy Heslop as a director on 1 November 2018 (2 pages) |
1 November 2018 | Notification of Mandy Heslop as a person with significant control on 1 November 2018 (2 pages) |
1 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
1 November 2018 | Change of details for Mr William Cunliffe as a person with significant control on 1 November 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 March 2016 | Director's details changed for Mr William Cunliffe on 1 January 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr William Cunliffe on 1 January 2016 (2 pages) |
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mr William Cunliffe on 30 April 2014 (2 pages) |
17 August 2015 | Director's details changed for Mr William Cunliffe on 30 April 2014 (2 pages) |
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 September 2013 | Termination of appointment of Grant Cunliffe as a director (1 page) |
17 September 2013 | Termination of appointment of Grant Cunliffe as a director (1 page) |
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 April 2013 | Registered office address changed from Maxwelltown Homes Maxwelltown Industrial Estate Glasgow Road Dumfries DG2 0NW United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Maxwelltown Homes Maxwelltown Industrial Estate Glasgow Road Dumfries DG2 0NW United Kingdom on 17 April 2013 (1 page) |
9 November 2012 | Appointment of Mr William Cunliffe as a director (2 pages) |
9 November 2012 | Appointment of Mr William Cunliffe as a director (2 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Incorporation (23 pages) |
27 July 2010 | Incorporation (23 pages) |