Dumfries
DG1 1HU
Scotland
Director Name | Mr Stuart James Walker |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Renewable Energy Development |
Country of Residence | Scotland |
Correspondence Address | 123 Irish Street Dumfries Dumfries And Galloway DG1 2PE Scotland |
Director Name | Mr Roderick Michael Haydn Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Irish Street Dumfries Dumfries And Galloway DG1 2PE Scotland |
Director Name | Ms Susan Jennifer Mackie Houston |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Irish Street Dumfries Dumfries And Galloway DG1 2PE Scotland |
Director Name | Gretna And Rigg Community Council (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2023(12 years, 5 months after company formation) |
Appointment Duration | 12 months |
Correspondence Address | 64 Loanwath Road Gretna Dumfries And Galloway DG16 5DB Scotland |
Director Name | Mr Alasdair George Houston |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director And Farmer |
Country of Residence | Scotland |
Correspondence Address | Mossknowe House Kirkpatrick Fleming Lockerbie DG11 3BG Scotland |
Secretary Name | Susan Garnsworthy |
---|---|
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Windyhill Forest Of Ae Dumfries DG1 1RL Scotland |
Director Name | Silvy Weatherall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2015) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Crochmore House Irongray Dumfries Dumfries And Galloway DG2 9SF Scotland |
Director Name | Mr Leslie Thomas Jardine |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2023) |
Role | Voluntary Sector Advice Worker |
Country of Residence | Scotland |
Correspondence Address | The Croft Ruthwell Dumfries DG1 4NN Scotland |
Secretary Name | Leslie Thomas Jardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | The Croft Ruthwell Dumfries Dumfries & Galloway DG1 4NN Scotland |
Director Name | Dumfries And Galloway Arts Association (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Director Name | Gretna And Rigg Community Council (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Correspondence Address | 4 St. Andrews Place Gretna DG16 5BD Scotland |
Website | www.gretnalandmark.com |
---|---|
Telephone | 07 801232229 |
Telephone region | Mobile |
Registered Address | 123 Irish Street Dumfries Dumfries And Galloway DG1 2PE Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,428 |
Net Worth | £25,580 |
Cash | £27,020 |
Current Liabilities | £1,440 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
6 October 2020 | Secretary's details changed for Leslie Jardine on 6 October 2020 (1 page) |
6 October 2020 | Change of details for Gretna and Rigg Community Council as a person with significant control on 6 October 2020 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
26 November 2019 | Appointment of Mr Mark Arthur James Jardine as a director on 14 November 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
18 December 2015 | Termination of appointment of Silvy Weatherall as a director on 31 January 2015 (1 page) |
18 December 2015 | Termination of appointment of Silvy Weatherall as a director on 31 January 2015 (1 page) |
23 November 2015 | Annual return made up to 25 October 2015 no member list (7 pages) |
23 November 2015 | Annual return made up to 25 October 2015 no member list (7 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
17 November 2014 | Annual return made up to 25 October 2014 no member list (6 pages) |
17 November 2014 | Annual return made up to 25 October 2014 no member list (6 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
7 November 2013 | Annual return made up to 25 October 2013 no member list (6 pages) |
7 November 2013 | Annual return made up to 25 October 2013 no member list (6 pages) |
26 October 2012 | Annual return made up to 25 October 2012 no member list (6 pages) |
26 October 2012 | Annual return made up to 25 October 2012 no member list (6 pages) |
25 October 2012 | Secretary's details changed for Lesley Jardine on 25 October 2012 (1 page) |
25 October 2012 | Secretary's details changed for Lesley Jardine on 25 October 2012 (1 page) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
17 May 2012 | Appointment of Lesley Jardine as a secretary (3 pages) |
17 May 2012 | Appointment of Lesley Jardine as a secretary (3 pages) |
27 April 2012 | Termination of appointment of Susan Garnsworthy as a secretary (2 pages) |
27 April 2012 | Termination of appointment of Susan Garnsworthy as a secretary (2 pages) |
26 January 2012 | Appointment of Silvy Weatherall as a director (3 pages) |
26 January 2012 | Appointment of Silvy Weatherall as a director (3 pages) |
26 January 2012 | Appointment of Mr Leslie Thomas Jardine as a director (3 pages) |
26 January 2012 | Termination of appointment of Dumfries and Galloway Arts Association as a director (2 pages) |
26 January 2012 | Appointment of Mr Leslie Thomas Jardine as a director (3 pages) |
26 January 2012 | Termination of appointment of Dumfries and Galloway Arts Association as a director (2 pages) |
17 November 2011 | Secretary's details changed for Susan Garnsworthy on 17 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 25 October 2011 no member list (5 pages) |
17 November 2011 | Secretary's details changed for Susan Garnsworthy on 17 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 25 October 2011 no member list (5 pages) |
26 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
26 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
25 October 2010 | Incorporation (33 pages) |
25 October 2010 | Incorporation (33 pages) |