Company NamePumpherston Ds Ltd
DirectorsJames Samuel Brown and Lindsay Ann Brown
Company StatusActive
Company NumberSC621013
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 1 month ago)
Previous NamePumpherton Ds Ltd

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr James Samuel Brown
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(4 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCornerstone House Station Road
Selkirk
TD7 5DJ
Scotland
Director NameDr Lindsay Ann Brown
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(4 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCornerstone House Station Road
Selkirk
TD7 5DJ
Scotland
Director NameHannah Dunn
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address21a Ballencrieff Toll
Bathgate
EH48 4LD
Scotland

Location

Registered AddressCornerstone House
Station Road
Selkirk
TD7 5DJ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

19 June 2019Delivered on: 1 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
18 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 December 2020Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
24 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
22 April 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
1 July 2019Registration of charge SC6210130001, created on 19 June 2019 (17 pages)
15 February 2019Change of details for Hannah Dunn as a person with significant control on 13 February 2019 (2 pages)
15 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
(3 pages)
15 February 2019Director's details changed for Hannah Dunn on 13 February 2019 (2 pages)
15 February 2019Change of details for Malcolm Dunn as a person with significant control on 13 February 2019 (2 pages)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)