Company Information for DUMFRIESSHIRE AND STEWARTRY FOXHOUNDS LIMITED
123 IRISH STREET, DUMFRIES, DG1 2PE,
|
Company Registration Number
SC318417
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
DUMFRIESSHIRE AND STEWARTRY FOXHOUNDS LIMITED | |
Legal Registered Office | |
123 IRISH STREET DUMFRIES DG1 2PE Other companies in DG1 | |
Company Number | SC318417 | |
---|---|---|
Company ID Number | SC318417 | |
Date formed | 2007-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 17:43:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH HUTCHINGS |
||
ROBERT PAUL FITZROY ARMSTRONG-WILSON |
||
ANDREW COOK |
||
WILLIAM GILES NEWBERRY MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WILLIAM BEAUCHAMP BLACKETT |
Director | ||
PETER GEORGE DE SAUSMAREZ GILROY |
Director | ||
MALCOLM BELL MACDONALD |
Director | ||
MIRANDA GRANT |
Director | ||
STEPHEN LOVE |
Director | ||
DAPHNE THORNE |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLWAY TRANSPORT LIMITED | Director | 2003-12-15 | CURRENT | 2003-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILES NEWBERRY MORGAN | ||
AP01 | DIRECTOR APPOINTED MR PIET GEORGE DE SAUSMAREZ GILROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILES NEWBERRY MORGAN | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AP03 | Appointment of Mrs Gillian Karen Gray as company secretary on 2021-04-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK | |
TM02 | Termination of appointment of Hannah Hutchings on 2021-04-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GILES NEWBERRY MORGAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GILES NEWBERRY MORGAN | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKETT | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT PAUL FITZROY ARMSTRONG-WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE DE SAUSMAREZ GILROY | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BELL MACDONALD | |
AP01 | DIRECTOR APPOINTED MR ANDREW COOK | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HANNAH HUTCHINGS on 2014-10-09 | |
AP01 | DIRECTOR APPOINTED PETER GEORGE DE SAUSMAREZ GILROY | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIRANDA GRANT | |
AP01 | DIRECTOR APPOINTED MR MALCOLM BELL MACDONALD | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MISS HANNAH HUTCHINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAPHNE THORNE | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 NO MEMBER LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LOVE / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN JAMES WILLIAM BEAUCHAMP BLACKETT / 01/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 13/03/09 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MIRANDA GRANT | |
363a | ANNUAL RETURN MADE UP TO 13/03/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 8 |
MortgagesNumMortOutstanding | 0.19 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 01700 - Hunting, trapping and related service activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUMFRIESSHIRE AND STEWARTRY FOXHOUNDS LIMITED
The top companies supplying to UK government with the same SIC code (01700 - Hunting, trapping and related service activities) as DUMFRIESSHIRE AND STEWARTRY FOXHOUNDS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |