Moffat
DG10 9DP
Scotland
Director Name | Miss Paula Couch |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(6 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director / Trustee |
Country of Residence | Scotland |
Correspondence Address | 15 Pinkie Walk Tranent EH33 2JN Scotland |
Director Name | Mr Neil Douglas Johnstone |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(same day as company formation) |
Role | Company Registrar |
Country of Residence | Scotland |
Correspondence Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
Director Name | Mr Frederick Nicholas George Singer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
Director Name | Mrs Laura Jane Voisin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
Director Name | Miss Mandy Bleasdale |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(3 years after company formation) |
Appointment Duration | 2 months (resigned 02 October 2019) |
Role | Director/Trustee |
Country of Residence | Scotland |
Correspondence Address | Murrayfield Cottage Langholm Road Lockerbie DG11 2PJ Scotland |
Director Name | Ms Linda Patricia Morrison |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2022) |
Role | Director/Trustee |
Country of Residence | Scotland |
Correspondence Address | Poldean Cottage North Moffat Dumfries & Galloway DG10 9LY Scotland |
Director Name | Mrs Isabel Jean Perfett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 October 2023) |
Role | Director/Trustee |
Country of Residence | Scotland |
Correspondence Address | Poldean Cottage North Moffat Dumfries & Galloway DG10 9LY Scotland |
Director Name | Mrs Fiona McGravie |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2022(6 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 October 2022) |
Role | Director / Trustee |
Country of Residence | Scotland |
Correspondence Address | 50 Corslet Crescent Currie EH14 5HS Scotland |
Registered Address | 28 Well Street Moffat DG10 9DP Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months from now) |
3 November 2023 | Notification of Paula Couch as a person with significant control on 11 October 2023 (2 pages) |
---|---|
3 November 2023 | Notification of Mandy Bleasdale as a person with significant control on 11 October 2023 (2 pages) |
11 October 2023 | Cessation of Isabel Jean Perfett as a person with significant control on 11 October 2023 (1 page) |
11 October 2023 | Termination of appointment of Isabel Jean Perfett as a director on 11 October 2023 (1 page) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
3 May 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
25 October 2022 | Termination of appointment of Fiona Mcgravie as a director on 16 October 2022 (1 page) |
6 September 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
26 July 2022 | Appointment of Mrs Fiona Mcgravie as a director on 21 July 2022 (2 pages) |
26 July 2022 | Appointment of Miss Paula Couch as a director on 21 July 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
21 March 2022 | Appointment of Miss Mandy Bleasdale as a director on 21 March 2022 (2 pages) |
4 March 2022 | Termination of appointment of Linda Patricia Morrison as a director on 4 March 2022 (1 page) |
4 March 2022 | Cessation of Linda Patricia Morrison as a person with significant control on 4 March 2022 (1 page) |
9 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
1 October 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
2 October 2019 | Cessation of Mandy Bleasdale as a person with significant control on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Mandy Bleasdale as a director on 2 October 2019 (1 page) |
3 September 2019 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to 28 Well Street Moffat DG10 9DP on 3 September 2019 (1 page) |
22 August 2019 | Termination of appointment of Neil Douglas Johnstone as a director on 31 July 2019 (1 page) |
22 August 2019 | Termination of appointment of Laura Jane Voisin as a director on 31 July 2019 (1 page) |
22 August 2019 | Termination of appointment of Frederick Nicholas George Singer as a director on 31 July 2019 (1 page) |
2 August 2019 | Notification of Isabel Jean Perfett as a person with significant control on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Mrs Isabel Jean Perfett as a director on 1 August 2019 (2 pages) |
2 August 2019 | Cessation of Frederick Nicholas George Singer as a person with significant control on 31 July 2019 (1 page) |
2 August 2019 | Cessation of Neil Douglas Johnstone as a person with significant control on 31 July 2019 (1 page) |
2 August 2019 | Appointment of Miss Mandy Bleasdale as a director on 1 August 2019 (2 pages) |
2 August 2019 | Notification of Linda Patricia Morrison as a person with significant control on 1 August 2019 (2 pages) |
2 August 2019 | Notification of Mandy Bleasdale as a person with significant control on 1 August 2019 (2 pages) |
2 August 2019 | Resolutions
|
2 August 2019 | Appointment of Ms Linda Patricia Morrison as a director on 1 August 2019 (2 pages) |
2 August 2019 | Cessation of Laura Jane Voisin as a person with significant control on 31 July 2019 (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
21 September 2016 | Resolutions
|
21 September 2016 | Resolutions
|
5 July 2016 | Incorporation
|
5 July 2016 | Incorporation
|