Dumfries
DG1 1PG
Scotland
Director Name | Mr Christopher Joseph Tuohy |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Carnegie Street Greystone Crescent Dumfries DG1 1PG Scotland |
Director Name | Mr Robert Andrew Dodds |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Carnegie Street Greystone Crescent Dumfries DG1 1PG Scotland |
Registered Address | 13 Carnegie Street Greystone Crescent Dumfries DG1 1PG Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
3 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
5 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
16 February 2021 | Termination of appointment of Robert Andrew Dodds as a director on 16 February 2021 (1 page) |
13 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
13 January 2021 | Notification of Mather Dairy Utensils Company Limited as a person with significant control on 3 November 2020 (2 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 December 2020 | Previous accounting period shortened from 26 March 2021 to 30 September 2020 (1 page) |
9 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
8 January 2020 | Change of details for Speeca Limited as a person with significant control on 16 December 2019 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 August 2018 | Total exemption full accounts made up to 26 March 2017 (8 pages) |
17 August 2018 | Current accounting period shortened from 30 November 2017 to 26 March 2017 (1 page) |
5 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|