Castle Douglas
Dumfries & Galloway
DG7 1DS
Scotland
Director Name | Mr John Wilson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Machinery Dealer And Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 23 George Street Dumfries DG1 1EA Scotland |
Director Name | Joanna Mary Bithell |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 226 King Street Castle Douglas Dumfries & Galloway DG7 1DS Scotland |
Director Name | Kirsty Nicola Patterson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 226 King Street Castle Douglas Dumfries & Galloway DG7 1DS Scotland |
Registered Address | 23 George Street Dumfries DG1 1EA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
4 December 2017 | Delivered on: 7 December 2017 Persons entitled: Dalbeattie Finance Company Limited Classification: A registered charge Particulars: Linnwood, barhill road, dalbeattie, KRK11963 - see instrument for more details. Outstanding |
---|
22 February 2024 | Confirmation statement made on 17 February 2024 with updates (5 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
1 March 2023 | Confirmation statement made on 17 February 2023 with updates (5 pages) |
16 May 2022 | Change of details for Mrs Gillian Wilson as a person with significant control on 26 February 2022 (2 pages) |
1 April 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
21 February 2022 | Confirmation statement made on 17 February 2022 with updates (5 pages) |
15 February 2022 | Termination of appointment of Joanna Mary Bithell as a director on 31 January 2022 (1 page) |
15 February 2022 | Termination of appointment of Kirsty Nicola Patterson as a director on 31 January 2022 (1 page) |
6 September 2021 | Registered office address changed from 226 King Street Castle Douglas Dumfries & Galloway DG7 1DS United Kingdom to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page) |
12 April 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
5 March 2021 | Confirmation statement made on 17 February 2021 with updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
17 February 2020 | Appointment of Mr John Wilson as a director on 10 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (3 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
25 July 2019 | Satisfaction of charge SC5735240001 in full (4 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
7 December 2017 | Registration of charge SC5735240001, created on 4 December 2017 (13 pages) |
7 December 2017 | Registration of charge SC5735240001, created on 4 December 2017 (13 pages) |
11 August 2017 | Incorporation Statement of capital on 2017-08-11
|
11 August 2017 | Incorporation Statement of capital on 2017-08-11
|