Kelloholm
Sanquhar
DG4 6RB
Scotland
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar DG4 6RB Scotland |
Director Name | Ms Susan Mary Godfrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar DG4 6RB Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar DG4 6RB Scotland |
Director Name | Mr Nicholas Rodger Clark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2022) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar DG4 6RB Scotland |
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar DG4 6RB Scotland |
Registered Address | Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar DG4 6RB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
15 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages) |
---|---|
15 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
27 November 2020 | Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page) |
17 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
6 May 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
18 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
10 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (40 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
10 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
10 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
8 January 2019 | Notification of Importo Limited as a person with significant control on 30 December 2018 (2 pages) |
8 January 2019 | Cessation of Browns Food Group Limited as a person with significant control on 30 December 2018 (1 page) |
21 December 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
21 September 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
3 July 2018 | Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page) |
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
11 April 2017 | Incorporation Statement of capital on 2017-04-11
|
11 April 2017 | Incorporation Statement of capital on 2017-04-11
|