Dumfries
Dumfries And Galloway
DG1 1PG
Scotland
Director Name | Christian Nelson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carnegie Street Greystone Crescent Dumfries Dumfries And Galloway DG1 1PG Scotland |
Director Name | Mr David Robert Mather |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2019(5 years, 1 month after company formation) |
Appointment Duration | 3 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carnegie Street Greystone Crescent Dumfries Dumfries And Galloway DG1 1PG Scotland |
Registered Address | 13 Carnegie Street Greystone Crescent Dumfries Dumfries And Galloway DG1 1PG Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
50 at £1 | Mr Christian Nelson 50.00% Ordinary |
---|---|
50 at £1 | Mr Christopher Ian Mather 50.00% Ordinary |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 May 2015 | Delivered on: 8 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2019 | Application to strike the company off the register (3 pages) |
14 October 2019 | Appointment of Mr David Robert Mather as a director on 11 October 2019 (2 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
8 May 2015 | Registration of charge SC4859730001, created on 5 May 2015 (9 pages) |
8 May 2015 | Registration of charge SC4859730001, created on 5 May 2015 (9 pages) |
8 May 2015 | Registration of charge SC4859730001, created on 5 May 2015 (9 pages) |
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|