Lockerbie
Dumfriesshire
DG11 1TP
Scotland
Director Name | Mr Will David John Jack |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Courance House Lockerbie Dumfriesshire DG11 1TP Scotland |
Director Name | Baroness Emily Ann Sweerts De Landas |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Tutor And Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Farries, Kirk & McVean Dumfries Enterprise Park, T Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mrs Alice Daisy Brooke |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Courance House Lockerbie Dumfriesshire DG11 1TP Scotland |
Director Name | Mrs Emily Ann Jack |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Farries, Kirk & McVean Dumfries Enterprise Park, T Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Ms Elisabeth Ann Jack |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farries, Kirk & McVean Dumfries Enterprise Park, T Heathhall Dumfries DG1 3SJ Scotland |
Secretary Name | Farries, Kirk & McVean (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2017(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Dumfries Enterprise Park Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mr Alister William Jack |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Courance House Lockerbie Dumfriesshire DG11 1TP Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2015(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Registered Address | Farries, Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
8 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 July 2019 | Change of details for Miss Emily Ann Jack as a person with significant control on 31 July 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
5 July 2019 | Director's details changed for Ms Emily Ann Jack on 31 July 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
30 November 2017 | Cessation of Alister William Jack as a person with significant control on 13 November 2017 (1 page) |
26 June 2017 | Notification of Will David John Jack as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Emily Ann Jack as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Alice Daisy Jack as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Alister William Jack as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Will David John Jack as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Alister William Jack as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Emily Ann Jack as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Alice Daisy Jack as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Appointment of Mrs Elisabeth Ann Jack as a director on 1 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Alister William Jack as a director on 1 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Alister William Jack as a director on 1 June 2017 (1 page) |
23 June 2017 | Appointment of Mrs Elisabeth Ann Jack as a director on 1 June 2017 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 March 2017 | Appointment of Farries, Kirk & Mcvean as a secretary on 8 March 2017 (2 pages) |
10 March 2017 | Appointment of Farries, Kirk & Mcvean as a secretary on 8 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 8 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 8 March 2017 (1 page) |
12 September 2016 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom to Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom to Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 12 September 2016 (1 page) |
20 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
24 June 2015 | Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|
24 June 2015 | Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |