Dumfries
DG1 4PH
Scotland
Director Name | Mrs Fiona Anne Bogie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mosspark Brasswell Dumfries DG1 4PH Scotland |
Director Name | Mr John Derek Thomson Bogie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mosspark Brasswell Dumfries DG1 4PH Scotland |
Director Name | Mr Stephen John Bogie |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mosspark Brasswell Dumfries DG1 4PH Scotland |
Director Name | Mr Gary Hancock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House A1 Business Park At Long Bennington Nottinghamshire NG23 5JR |
Director Name | Mr Patrick Martin Walsh |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 July 2023(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Windsor House A1 Business Park At Long Bennington Nottinghamshire NG23 5JR |
Director Name | Mr Martin Alexander Quinn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Whinnyhall Kinglassie Glenrothes Fife KY5 0UB Scotland |
Registered Address | Mosspark Brasswell Dumfries DG1 4PH Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Lochar |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
12 August 2021 | Delivered on: 18 August 2021 Persons entitled: John Derek Thomson Bogie as Security Agent for the Bogie Family Members Classification: A registered charge Outstanding |
---|
19 October 2023 | Change of share class name or designation (2 pages) |
---|---|
12 October 2023 | Confirmation statement made on 29 September 2023 with updates (5 pages) |
10 October 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
9 October 2023 | Resolutions
|
9 October 2023 | Memorandum and Articles of Association (17 pages) |
14 July 2023 | Appointment of Mr Gary Hancock as a director on 14 July 2023 (2 pages) |
14 July 2023 | Appointment of Mr Patrick Martin Walsh as a director on 14 July 2023 (2 pages) |
8 November 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
8 November 2022 | Notification of Lincoln Protein Holdings Limited as a person with significant control on 12 August 2021 (2 pages) |
7 October 2022 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
21 January 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
2 November 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
18 August 2021 | Registration of charge SC6760000001, created on 12 August 2021 (12 pages) |
2 March 2021 | Statement of capital on 2 March 2021
|
2 March 2021 | Resolutions
|
2 March 2021 | Solvency Statement dated 26/02/21 (1 page) |
2 March 2021 | Statement by Directors (1 page) |
1 March 2021 | Resolutions
|
1 March 2021 | Change of share class name or designation (2 pages) |
1 March 2021 | Memorandum and Articles of Association (6 pages) |
2 February 2021 | Cessation of Ecs Nominees Limited as a person with significant control on 17 December 2020 (1 page) |
2 February 2021 | Notification of Fiona Anne Bogie as a person with significant control on 17 December 2020 (2 pages) |
2 February 2021 | Notification of John Derek Thomson Bogie as a person with significant control on 17 December 2020 (2 pages) |
18 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
17 December 2020 | Registered office address changed from Whinnyhall Kinglassie Glenrothes Fife KY5 0UB United Kingdom to Mosspark Brasswell Dumfries DG1 4PH on 17 December 2020 (1 page) |
17 December 2020 | Resolutions
|
16 December 2020 | Appointment of John Derek Thomson Bogie as a director on 16 December 2020 (2 pages) |
16 December 2020 | Appointment of David Crombie Bogie as a director on 16 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Stephen John Bogie on 16 December 2020 (2 pages) |
16 December 2020 | Appointment of Stephen John Bogie as a director on 16 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Martin Alexander Quinn as a director on 16 December 2020 (1 page) |
16 December 2020 | Appointment of Mrs Fiona Anne Bogie as a director on 16 December 2020 (2 pages) |
30 September 2020 | Incorporation Statement of capital on 2020-09-30
|