Garroch Loaning
Dumfries
DG2 8PN
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | steviewightelectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 887734582 |
Telephone region | Mobile |
Registered Address | Unit 14, The Warehouse Lochside Industrial Estate Irongray Road Dumfries DG2 0JE Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | North West Dumfries |
1 at £1 | Stevie Wight 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
16 March 2023 | Delivered on: 20 March 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
12 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 July 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
22 May 2018 | Notification of Stevie Wight as a person with significant control on 21 May 2018 (2 pages) |
28 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 May 2016 | Registered office address changed from 5 Palmerston Avenue Dumfries DG2 9DR to Unit 6 Garroch Business Park Garroch Loaning Dumfries DG2 8PN on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 5 Palmerston Avenue Dumfries DG2 9DR to Unit 6 Garroch Business Park Garroch Loaning Dumfries DG2 8PN on 24 May 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 January 2016 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
29 January 2016 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
3 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 May 2014 | Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT Scotland on 30 May 2014 (1 page) |
30 May 2014 | Appointment of Mr Stevie Wight as a director (2 pages) |
30 May 2014 | Appointment of Mr Stevie Wight as a director (2 pages) |
30 May 2014 | Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT Scotland on 30 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
21 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
21 May 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
21 May 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
21 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 May 2014 (1 page) |