Castle Douglas
Dumfries & Galloway
DG7 1AA
Scotland
Director Name | Mrs Lucy Mary Jill Gourlay |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17b King Street Castle Douglas Dumfries & Galloway DG7 1AA Scotland |
Registered Address | 17b King Street Castle Douglas Dumfries & Galloway DG7 1AA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Hugh Robert Gourlay 50.00% Ordinary |
---|---|
50 at £1 | Lucy Mary Jill Gourlay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£973 |
Cash | £50 |
Current Liabilities | £1,123 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
11 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
5 December 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
30 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2021 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 December 2019 | Termination of appointment of Lucy Mary Jill Gourlay as a director on 7 December 2019 (1 page) |
31 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 January 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 January 2015 | Company name changed symbiotic asset management LTD.\certificate issued on 30/01/15
|
30 January 2015 | Company name changed symbiotic asset management LTD.\certificate issued on 30/01/15
|
10 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 February 2013 | Director's details changed for Mrs. Lucy Mary Jill Gourlay on 20 December 2012 (2 pages) |
6 February 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Mrs. Lucy Mary Jill Gourlay on 20 December 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr. Hugh Robert Gourlay on 20 December 2012 (2 pages) |
6 February 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Mr. Hugh Robert Gourlay on 20 December 2012 (2 pages) |
31 December 2012 | Registered office address changed from 1 St. Colme Street Edinburgh EH3 6AA United Kingdom on 31 December 2012 (2 pages) |
31 December 2012 | Registered office address changed from 1 St. Colme Street Edinburgh EH3 6AA United Kingdom on 31 December 2012 (2 pages) |
11 October 2011 | Incorporation (35 pages) |
11 October 2011 | Incorporation (35 pages) |