Lincluden
Dumfries
DG2 0PZ
Scotland
Secretary Name | Stephanie Wield |
---|---|
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Margaret Walk Lincluden Dumfries DG2 0PZ Scotland |
Director Name | Mr Brian Graham Wield |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2018) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shortridge Court Dumfries DG2 0BH Scotland |
Telephone | 07 706041231 |
---|---|
Telephone region | Mobile |
Registered Address | 43 Margaret Walk Lincluden Dumfries DG2 0PZ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | North West Dumfries |
1 at £1 | Brian Wield 50.00% Ordinary |
---|---|
1 at £1 | Stephanie Wield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,797 |
Cash | £3,104 |
Current Liabilities | £16,932 |
Latest Accounts | 17 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 10 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
31 March 2024 | Previous accounting period shortened from 14 April 2023 to 10 April 2023 (1 page) |
---|---|
9 January 2024 | Previous accounting period shortened from 16 April 2023 to 14 April 2023 (1 page) |
9 October 2023 | Micro company accounts made up to 17 April 2022 (7 pages) |
11 July 2023 | Previous accounting period shortened from 17 April 2023 to 16 April 2023 (1 page) |
10 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
13 April 2023 | Previous accounting period shortened from 18 April 2022 to 17 April 2022 (1 page) |
13 January 2023 | Previous accounting period shortened from 20 April 2022 to 18 April 2022 (1 page) |
30 June 2022 | Micro company accounts made up to 29 April 2020 (7 pages) |
30 June 2022 | Micro company accounts made up to 20 April 2021 (8 pages) |
29 June 2022 | Micro company accounts made up to 30 April 2019 (8 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 March 2022 | Previous accounting period shortened from 25 April 2021 to 20 April 2021 (1 page) |
26 January 2022 | Previous accounting period shortened from 28 April 2021 to 25 April 2021 (1 page) |
31 July 2021 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page) |
4 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
30 April 2021 | Current accounting period shortened from 30 April 2020 to 29 April 2020 (1 page) |
21 April 2021 | Change of details for Miss Stephanie Wield as a person with significant control on 20 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Stephanie Wield on 20 April 2021 (2 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 28 April 2018 (8 pages) |
28 January 2020 | Previous accounting period extended from 28 April 2019 to 30 April 2019 (1 page) |
11 December 2019 | Registered office address changed from 1 Shortridge Court Dumfries DG2 0BH Scotland to 43 Margaret Walk Lincluden Dumfries Scotland DG2 0PZ on 11 December 2019 (1 page) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
25 April 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
22 November 2018 | Registered office address changed from 4 Forsyth Street Dumfries DG2 0BE Scotland to 1 Shortridge Court Dumfries DG2 0BH on 22 November 2018 (1 page) |
7 June 2018 | Director's details changed for Stephanie Wield on 1 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Brian Graham Wield as a director on 1 June 2018 (1 page) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
15 May 2016 | Appointment of Mr Brian Graham Wield as a director on 1 January 2016 (2 pages) |
15 May 2016 | Appointment of Mr Brian Graham Wield as a director on 1 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from C/O Gc Clearance & Cleaning Ltd 1 Shortridge Court Dumfries DG2 0BH to 4 Forsyth Street Dumfries DG2 0BE on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from C/O Gc Clearance & Cleaning Ltd 1 Shortridge Court Dumfries DG2 0BH to 4 Forsyth Street Dumfries DG2 0BE on 25 January 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 May 2015 | Director's details changed for Stephanie Wield on 10 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Stephanie Wield on 10 April 2015 (2 pages) |
1 May 2015 | Secretary's details changed for Stephanie Wield on 10 April 2015 (1 page) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Secretary's details changed for Stephanie Wield on 10 April 2015 (1 page) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
12 March 2015 | Registered office address changed from 96 Church Street Dumfries DG2 7AS to C/O Gc Clearance & Cleaning Ltd 1 Shortridge Court Dumfries DG2 0BH on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 96 Church Street Dumfries DG2 7AS to C/O Gc Clearance & Cleaning Ltd 1 Shortridge Court Dumfries DG2 0BH on 12 March 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 April 2013 | Incorporation (37 pages) |
30 April 2013 | Incorporation (37 pages) |