Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director Name | Miss Catherine Anne Kerr Rafferty |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Mr Douglas Mackenzie Russell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 July 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
211.5k at £1 | Christopher Halliday Mcghie 60.00% Ordinary |
---|---|
141k at £1 | Catherine Anne Kerr Rafferty 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,571,249 |
Cash | £711,629 |
Current Liabilities | £2,942,997 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 March 2014 | Delivered on: 3 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
9 March 2017 | Resolutions
|
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
2 November 2016 | Satisfaction of charge SC4673500001 in full (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
23 April 2014 | Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX on 23 April 2014 (2 pages) |
23 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
23 April 2014 | Appointment of Douglas Mackenzie Russell as a director (3 pages) |
16 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
3 April 2014 | Registration of charge 4673500001 (10 pages) |
3 April 2014 | Alterations to a floating charge (48 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Statement of capital following an allotment of shares on 2 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 2 March 2014
|
17 March 2014 | Resolutions
|
14 January 2014 | Incorporation
|