Dumfries
Dumfriesshire
DG1 2PE
Scotland
Director Name | Ian Devis Penn |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 123 Irish Street Dumfries Dumfriesshire DG1 2PE Scotland |
Director Name | Rev Alistair Purss |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 123 Irish Street Dumfries Dumfriesshire DG1 2PE Scotland |
Director Name | Rev David George White |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 123 Irish Street Dumfries Dumfriesshire DG1 2PE Scotland |
Registered Address | 123 Irish Street Dumfries Dumfriesshire DG1 2PE Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
5 September 2017 | Delivered on: 12 September 2017 Persons entitled: Baptist Union of Scotland Classification: A registered charge Particulars: 16 dalscone avenue, dumfries. DMF19329. Outstanding |
---|
22 June 2023 | Satisfaction of charge SC5349910001 in full (4 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
18 November 2022 | Group of companies' accounts made up to 30 June 2022 (28 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
10 January 2022 | Group of companies' accounts made up to 30 June 2021 (26 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
17 December 2020 | Group of companies' accounts made up to 30 June 2020 (27 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
15 January 2020 | Group of companies' accounts made up to 30 June 2019 (26 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of David George White as a director on 30 April 2019 (1 page) |
7 December 2018 | Group of companies' accounts made up to 30 June 2018 (27 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
8 May 2018 | Director's details changed for Reverend Alistair Purss on 8 May 2018 (2 pages) |
8 December 2017 | Group of companies' accounts made up to 30 June 2017 (23 pages) |
8 December 2017 | Group of companies' accounts made up to 30 June 2017 (23 pages) |
12 September 2017 | Registration of charge SC5349910001, created on 5 September 2017 (6 pages) |
12 September 2017 | Registration of charge SC5349910001, created on 5 September 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
16 November 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
16 November 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
10 May 2016 | Incorporation (31 pages) |
10 May 2016 | Incorporation (31 pages) |