Gatehouse Of Fleet
Castle Douglas
DG7 2JJ
Scotland
Registered Address | 123 Irish Street Dumfries DG1 2PE Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
8 October 2019 | Delivered on: 9 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
17 February 2015 | Delivered on: 4 March 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
10 January 2024 | Total exemption full accounts made up to 28 January 2023 (13 pages) |
---|---|
11 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
11 October 2023 | Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page) |
28 November 2022 | Confirmation statement made on 26 November 2022 with updates (4 pages) |
11 August 2022 | Total exemption full accounts made up to 29 January 2022 (14 pages) |
2 December 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
27 October 2021 | Total exemption full accounts made up to 29 January 2021 (14 pages) |
26 January 2021 | Total exemption full accounts made up to 29 January 2020 (13 pages) |
2 December 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
5 October 2020 | Director's details changed for Mrs Fiona Mary Hesketh on 5 October 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 29 January 2019 (14 pages) |
9 October 2019 | Registration of charge SC4920800002, created on 8 October 2019 (17 pages) |
22 January 2019 | Total exemption full accounts made up to 29 January 2018 (15 pages) |
4 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
22 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
23 January 2018 | Total exemption full accounts made up to 30 January 2017 (12 pages) |
6 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
4 March 2015 | Registration of charge SC4920800001, created on 17 February 2015 (9 pages) |
4 March 2015 | Registration of charge SC4920800001, created on 17 February 2015 (9 pages) |
17 February 2015 | Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
17 February 2015 | Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|