Lockerbie
Dumfries And Galloway
DG11 2JJ
Scotland
Director Name | Mr Alistair James Stevenson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Lockerbie Dumfries And Galloway DG11 2JJ Scotland |
Director Name | Ms Katie Stevenson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Lockerbie Dumfries And Galloway DG11 2JJ Scotland |
Director Name | Mrs Margaret Audrey Winsborough |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Ms Abbi Armstrong |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2021(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 High Street Lockerbie Dumfries And Galloway DG11 2JJ Scotland |
Registered Address | 55 High Street Lockerbie Dumfries And Galloway DG11 2JJ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
30 June 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
4 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
26 January 2023 | Notification of Katie Stevenson as a person with significant control on 7 October 2022 (2 pages) |
26 January 2023 | Appointment of Ms Katie Stevenson as a director on 7 October 2022 (2 pages) |
26 January 2023 | Cessation of Abbi Armstrong as a person with significant control on 9 September 2022 (1 page) |
7 October 2022 | Termination of appointment of Abbi Armstrong as a director on 9 September 2022 (1 page) |
12 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
7 April 2022 | Change of details for Mr Alistair James Stevenson as a person with significant control on 25 March 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
6 April 2022 | Director's details changed for Mr Alistair James Stevenson on 25 March 2022 (2 pages) |
6 April 2022 | Change of details for Mr Alastair James Stevenson as a person with significant control on 25 March 2022 (2 pages) |
4 April 2022 | Director's details changed for Mr Alistair James Stevenson on 21 March 2022 (2 pages) |
4 April 2022 | Director's details changed for Mr Luke Gregory on 4 April 2022 (2 pages) |
4 April 2022 | Notification of Abbi Armstrong as a person with significant control on 12 March 2021 (2 pages) |
21 March 2022 | Registered office address changed from 61 Dublin Street Edinburgh Midlothian EH3 6NL United Kingdom to 55 High Street Lockerbie Dumfries and Galloway DG11 2JJ on 21 March 2022 (1 page) |
19 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 March 2021 | Cessation of Margaret Audrey Winsborough as a person with significant control on 12 March 2021 (1 page) |
31 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
23 March 2021 | Appointment of Ms Abbi Armstrong as a director on 12 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Margaret Audrey Winsborough as a director on 12 March 2021 (1 page) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
27 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
26 March 2020 | Director's details changed for Mr Alistair James Stevenson on 26 March 2020 (2 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
21 December 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
12 June 2015 | Director's details changed for Mr Luke Nesfield on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Luke Nesfield on 12 June 2015 (2 pages) |
26 March 2015 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
26 March 2015 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|