Heathhall
Dumfries
DG1 3SJ
Scotland
Director Name | Mr Philip Stefan Pantelouris |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park, Ti Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mrs Erica Eva Anderson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barbeth New Abbey Dumfries Dumfriesshire DG2 8DB 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 |
150 at £1 | Demetra Pantelouris 50.00% Ordinary |
---|---|
150 at £1 | Philip Pantelouris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,895 |
Cash | £295 |
Current Liabilities | £19,690 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
8 September 2014 | Delivered on: 16 September 2014 Persons entitled: Mrs Demetra Pantelouris Philip Stephan Pantelouris Classification: A registered charge Particulars: Land at brocklehirst, mouswald, dumfries (title number DMF11037). Outstanding |
---|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 September 2014 | Registration of charge SC4452070001, created on 8 September 2014 (10 pages) |
16 September 2014 | Registration of charge SC4452070001, created on 8 September 2014 (10 pages) |
24 June 2014 | Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 24 June 2014 (1 page) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 October 2013 | Resolutions
|
7 October 2013 | Company name changed meros dairies LIMITED\certificate issued on 07/10/13
|
2 October 2013 | Termination of appointment of Erica Anderson as a director (1 page) |
15 March 2013 | Incorporation (23 pages) |