Heathhall
Dumfries
DG1 3SJ
Scotland
Director Name | Mr Philip Anderson-Dyer |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farries, Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Miss JaÃRus Obayomi |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Theatre Maker |
Country of Residence | Scotland |
Correspondence Address | Farries, Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mr Robert Nicholson |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2020(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Computer Programmer |
Country of Residence | Scotland |
Correspondence Address | Farries, Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Miss Kirsty Wilson |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Purchase Ledger Administrator |
Country of Residence | Scotland |
Correspondence Address | Farries, Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mr Michael John Gibson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Farries, Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mrs Kayley Johnson |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Customer Services Supervisor |
Country of Residence | Scotland |
Correspondence Address | Farries, Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Joyce Moffat |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Child Minder |
Country of Residence | Scotland |
Correspondence Address | Farries, Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
Secretary Name | Mrs Carol Dyer |
---|---|
Status | Resigned |
Appointed | 26 February 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 High Street Sanquhar DG4 6BL Scotland |
Director Name | Miss Jade Jamieson |
---|---|
Date of Birth | April 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2021) |
Role | Makeup Artist |
Country of Residence | Scotland |
Correspondence Address | 32 High Street Sanquhar DG4 6BL Scotland |
Director Name | Mr Jock Gibson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2020(1 year, 8 months after company formation) |
Appointment Duration | 3 days (resigned 20 November 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 32 High Street Sanquhar DG4 6BL Scotland |
Registered Address | Farries, Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2024 (5 months, 1 week from now) |
25 February 2021 | Micro company accounts made up to 28 February 2020 (10 pages) |
---|---|
27 November 2020 | Appointment of Joyce Moffat as a director on 26 November 2020 (2 pages) |
22 November 2020 | Termination of appointment of Jock Gibson as a director on 20 November 2020 (1 page) |
22 November 2020 | Appointment of Mr Michael John Gibson as a director on 18 November 2020 (2 pages) |
19 November 2020 | Appointment of Mrs Kayley Johnson as a director on 18 November 2020 (2 pages) |
19 November 2020 | Appointment of Mr Jock Gibson as a director on 17 November 2020 (2 pages) |
18 November 2020 | Appointment of Mr Robert Nicholson as a director on 14 November 2020 (2 pages) |
17 November 2020 | Appointment of Miss Kirsty Wilson as a director on 17 November 2020 (2 pages) |
26 May 2020 | Appointment of Miss Jaïrus Obayomi as a director on 24 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Carol Dyer as a secretary on 12 May 2020 (1 page) |
22 May 2020 | Appointment of Miss Jade Jamieson as a director on 22 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
9 January 2020 | Notification of Philip John Anderson-Dyer as a person with significant control on 9 April 2019 (2 pages) |
9 January 2020 | Withdrawal of a person with significant control statement on 9 January 2020 (2 pages) |
9 January 2020 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 32 High Street Sanquhar DG4 6BL on 9 January 2020 (1 page) |
26 February 2019 | Incorporation of a Community Interest Company (55 pages) |