Dumfries
DG2 9BG
Scotland
Director Name | Mr Andrew David Swann |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Of The South Arena Lochfield Road Dumfries DG2 9BG Scotland |
Secretary Name | Mr Andrew David Swann |
---|---|
Status | Current |
Appointed | 15 August 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Queen Of The South Arena Lochfield Road Dumfries DG2 9BG Scotland |
Director Name | Mrs Louise Anne Campbell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
Director Name | Mr Scott Kerr Campbell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
Website | www.brokerscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3742474 |
Telephone region | Glasgow |
Registered Address | Queen Of The South Arena Lochfield Road Dumfries DG2 9BG Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | North West Dumfries |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Louise Anne Campbell 50.00% Ordinary A |
---|---|
1 at £1 | Scott Kerr Campbell 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £94,391 |
Cash | £114,411 |
Current Liabilities | £33,607 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
18 October 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
11 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
19 August 2022 | Notification of Seventeen Group Limited as a person with significant control on 15 August 2022 (2 pages) |
19 August 2022 | Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB to Queen of the South Arena Lochfield Road Dumfries DG2 9BG on 19 August 2022 (1 page) |
19 August 2022 | Appointment of Mr Andrew David Swann as a director on 15 August 2022 (2 pages) |
18 August 2022 | Cessation of Scott Kerr Campbell as a person with significant control on 15 August 2022 (1 page) |
18 August 2022 | Appointment of Mr Andrew David Swann as a secretary on 15 August 2022 (2 pages) |
18 August 2022 | Cessation of Louise Anne Campbell as a person with significant control on 15 August 2022 (1 page) |
18 August 2022 | Termination of appointment of Scott Kerr Campbell as a director on 15 August 2022 (1 page) |
18 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
18 August 2022 | Termination of appointment of Louise Anne Campbell as a director on 15 August 2022 (1 page) |
18 August 2022 | Appointment of Mr David Gabriel Allori as a director on 15 August 2022 (2 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
11 March 2022 | Director's details changed for Mrs Louise Anne Campbell on 10 March 2022 (2 pages) |
11 March 2022 | Change of details for Mrs Louise Anne Campbell as a person with significant control on 10 March 2022 (2 pages) |
11 March 2022 | Change of details for Mr Scott Kerr Campbell as a person with significant control on 10 March 2022 (2 pages) |
11 March 2022 | Director's details changed for Mr Scott Kerr Campbell on 10 March 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 June 2019 | Change of details for Mrs Louise Anne Campbell as a person with significant control on 4 February 2019 (2 pages) |
25 June 2019 | Change of details for Mr Scott Kerr Campbell as a person with significant control on 4 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Scott Kerr Campbell on 4 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mrs Louise Anne Campbell on 4 February 2019 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 September 2015 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB on 14 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB on 14 September 2015 (2 pages) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
1 July 2015 | Appointment of Mr Scott Kerr Campbell as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Scott Kerr Campbell as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Scott Kerr Campbell as a director on 1 July 2015 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Director's details changed for Louise Anne Kerr on 1 April 2014 (2 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (4 pages) |
17 July 2014 | Director's details changed for Louise Anne Kerr on 1 April 2014 (2 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (4 pages) |
17 July 2014 | Director's details changed for Louise Anne Kerr on 1 April 2014 (2 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
13 November 2013 | Change of share class name or designation (2 pages) |
13 November 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
12 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
12 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
11 July 2013 | Incorporation (22 pages) |
11 July 2013 | Incorporation (22 pages) |