AUCHENCAIRN INITIATIVE

Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr David Burke as a secretary on 2025-04-07

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

28/04/2528 April 2025 Termination of appointment of Dorothy Ann Anderson as a secretary on 2025-04-07

View Document

28/04/2528 April 2025 Termination of appointment of Anne Elizabeth Williams Cbe as a director on 2025-04-07

View Document

28/04/2528 April 2025 Termination of appointment of Dorothy Ann Anderson as a director on 2025-04-07

View Document

14/01/2514 January 2025 Appointment of Mr David Burke as a director on 2024-11-23

View Document

14/01/2514 January 2025 Appointment of Mr David Foreman as a director on 2024-11-23

View Document

14/01/2514 January 2025 Appointment of Mr Lewis Kennington as a director on 2024-11-23

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

18/03/2418 March 2024 Appointment of Mr James Brunton Tollan as a director on 2023-11-25

View Document

18/03/2418 March 2024 Appointment of Ms Mia Bromley Scott as a director on 2023-11-25

View Document

18/03/2418 March 2024 Termination of appointment of Janet Kerr as a director on 2023-11-25

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/03/2330 March 2023 Appointment of Mrs Dorothy Ann Anderson as a secretary on 2023-03-20

View Document

30/03/2330 March 2023 Termination of appointment of Christine Sankey as a director on 2023-03-20

View Document

30/03/2330 March 2023 Director's details changed for Mrs Susanna Agneta Pallinder on 2023-03-30

View Document

22/03/2322 March 2023 Termination of appointment of Stuart Ditchburn as a secretary on 2023-03-09

View Document

22/03/2322 March 2023 Director's details changed for Ms Janet Kerr on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Stuart Ditchburn as a director on 2023-03-09

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

07/04/227 April 2022 Termination of appointment of Rosemary Deborah Mcclure as a director on 2022-03-28

View Document

07/04/227 April 2022 Appointment of Mrs Christine Sankey as a director on 2022-03-28

View Document

30/03/1530 March 2015 18/03/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / COMMANDER ADAM GUY PIERS POUNDER / 01/05/2014

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLLAND

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 18/03/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
HEUGHAN HOUSE MAIN STREET
AUCHENCAIRN
CASTLE DOUGLAS
KIRKCUDBRIGHTSHIRE
DG7 1QU
SCOTLAND

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
SCREEL HOUSE, AUCHENCAIRN
CASTLE DOUGLAS
DUMFRIES & GALLOWAY
DG7 1QL

View Document

15/04/1315 April 2013 18/03/13 NO MEMBER LIST

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROY WILSON

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS PATON

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNSTAN

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 18/03/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/03/1119 March 2011 18/03/11 NO MEMBER LIST

View Document

02/02/112 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED COMMANDER ADAM GUY PIERS POUNDER

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR ROSS HUGH PATON

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR WILLIAM GEORGE LEVI MARSHALL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRANCIS JOSEPH BROCKBANK / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY WILSON / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID DUNSTAN / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HOLLAND / 01/04/2010

View Document

12/04/1012 April 2010 18/03/10 NO MEMBER LIST

View Document

30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 DIRECTOR RESIGNED DONALD ANDERSON

View Document

26/08/0926 August 2009 DIRECTOR RESIGNED DOROTHY ANDERSON

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 18/03/09

View Document

30/03/0930 March 2009 31/03/08 PARTIAL EXEMPTION

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED GEORGE FRANCIS JOSEPH BROCKBANK

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 18/03/08

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 ANNUAL RETURN MADE UP TO 18/03/07

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 18/03/06

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: THE POST OFFICE MAIN STREET AUCHENCAIRN DUMFRIES & GALLOWAY DG7 1QU

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 18/03/05;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/04/054 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company