Company NameThe Muckle Toon Adventure
Company StatusActive
Company NumberSC448923
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 2013(10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameGrant Andrew Adamson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleGarage Company Director
Country of ResidenceScotland
Correspondence AddressBuccleuch Mills Glenesk Road
Langholm
Dumfries & Galloway
DG13 0ES
Scotland
Director NamePaul Edward Gardner
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfries & Galloway
DG13 0ES
Scotland
Director NameBrian Charles Jardine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuccleuch Mills Glenesk Road
Langholm
Dumfries And Galloway
DG13 0ES
Scotland
Director NameColin John Jardine
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUk (Scotland)
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
Director NameMiss Eve Frances Johnson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Mills Glenesk Road
Langholm
Dumfriesshire
DG13 0AS
Scotland
Director NameDawn Sheila Lamb
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom (Scotland)
Correspondence AddressBuccleuch Mills Glenesk Road
Langholm
Dumfries And Galloway
DG13 0ES
Scotland
Director NameStephen George Gordon Lamb
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom (Scotland)
Correspondence AddressBuccleuch Mills Glenesk Road
Langholm
Dumfries And Galloway
DG13 0ES
Scotland
Director NameDwayne Bell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfries & Galloway
DG13 0ES
Scotland
Director NameMr Lawrence William Friell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressBuccleuch Mills Glenesk Road
Langholm
Dumfries & Galloway
DG13 0ES
Scotland
Director NameSarah Louise Pool
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressBuccleuch Mills Glenesk Road
Langholm
DG13 0ES
Scotland
Director NameStewart Robert Ewan Pool
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUk (Scotland)
Correspondence AddressBuccleuch Mills Glenesk Road
Langholm
Dumfries & Galloway
DG13 0ES
Scotland
Director NameDavid James Yarrow
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressBuccleuch Mill Glenesk Road
Langholm
Dumfries And Galloway
DG13 0ES
Scotland
Director NameGordon John Young
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RolePostman
Country of ResidenceScotland
Correspondence AddressBuccleuch Mills Glenesk Road
Langholm
Dumfries & Galloway
DG13 0ES
Scotland

Contact

Websitelangholm-online.co.uk
Telephone01387 381196
Telephone regionDumfries

Location

Registered AddressBuccleuch Mill
Glenesk Road
Langholm
Dumfriesshire
DG13 0ES
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale East and Eskdale
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£24,848
Net Worth£4,491
Cash£4,533
Current Liabilities£42

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 May 2019Termination of appointment of Stewart Robert Ewan Pool as a director on 1 April 2018 (1 page)
6 May 2019Termination of appointment of Lawrence William Friell as a director on 1 April 2018 (1 page)
6 May 2019Termination of appointment of David James Yarrow as a director on 1 April 2018 (1 page)
6 May 2019Termination of appointment of Sarah Louise Pool as a director on 1 April 2018 (1 page)
6 May 2019Termination of appointment of Dwayne Bell as a director on 1 April 2018 (1 page)
6 May 2019Termination of appointment of Gordon John Young as a director on 1 April 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
13 July 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
13 July 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
1 May 2016Annual return made up to 30 April 2016 no member list (14 pages)
1 May 2016Annual return made up to 30 April 2016 no member list (14 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
18 May 2015Annual return made up to 30 April 2015 no member list (14 pages)
18 May 2015Annual return made up to 30 April 2015 no member list (14 pages)
8 September 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
8 September 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
22 May 2014Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
22 May 2014Annual return made up to 30 April 2014 no member list (14 pages)
22 May 2014Annual return made up to 30 April 2014 no member list (14 pages)
22 May 2014Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
20 January 2014Director's details changed for Dawn Sheila Lamb on 24 December 2013 (3 pages)
20 January 2014Director's details changed for Stephen George Gordon Lamb on 24 December 2013 (3 pages)
20 January 2014Director's details changed for Dawn Sheila Lamb on 24 December 2013 (3 pages)
20 January 2014Director's details changed for Stephen George Gordon Lamb on 24 December 2013 (3 pages)
30 April 2013Incorporation (60 pages)
30 April 2013Incorporation (60 pages)