J.H. STRAWHORN & SONS
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1JD

Company number SC313123
Status Active
Incorporation Date 6 December 2006
Company Type Private Unlimited Company
Address 51 RAE STREET, DUMFRIES, DUMFRIESSHIRE, DG1 1JD
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1,000 ; Annual return made up to 6 December 2014 with full list of shareholders Statement of capital on 2014-12-08 GBP 1,000 . The most likely internet sites of J.H. STRAWHORN & SONS are www.jhstrawhorn.co.uk, and www.j-h-strawhorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. J H Strawhorn Sons is a Private Unlimited Company. The company registration number is SC313123. J H Strawhorn Sons has been working since 06 December 2006. The present status of the company is Active. The registered address of J H Strawhorn Sons is 51 Rae Street Dumfries Dumfriesshire Dg1 1jd. . STRAWHORN, Patricia Anne is a Secretary of the company. STRAWHORN, Craig Kennedy is a Director of the company. STRAWHORN, James William is a Director of the company. STRAWHORN, Patricia Anne is a Director of the company. STRAWHORN, Ritchie is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director STRAWHORN, Fiona Janet has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Secretary
STRAWHORN, Patricia Anne
Appointed Date: 06 December 2006

Director
STRAWHORN, Craig Kennedy
Appointed Date: 06 December 2006
52 years old

Director
STRAWHORN, James William
Appointed Date: 06 December 2006
55 years old

Director
STRAWHORN, Patricia Anne
Appointed Date: 06 December 2006
77 years old

Director
STRAWHORN, Ritchie
Appointed Date: 06 December 2006
80 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 December 2006
Appointed Date: 06 December 2006

Director
STRAWHORN, Fiona Janet
Resigned: 01 April 2010
Appointed Date: 06 December 2006
45 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 December 2006
Appointed Date: 06 December 2006

Persons With Significant Control

Mr James William Strawhorn
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ritchie Strawhorn
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Kennedy Strawhorn
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Anne Strawhorn
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

J.H. STRAWHORN & SONS Events

03 Jan 2017
Confirmation statement made on 6 December 2016 with updates
23 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000

08 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000

16 Dec 2013
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000

22 Jan 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designation of ordinary shares 08/01/2013

...
... and 28 more events
02 Feb 2007
New director appointed
02 Feb 2007
New director appointed
02 Feb 2007
New director appointed
29 Jan 2007
Accounting reference date shortened from 31/12/07 to 31/03/07
06 Dec 2006
Incorporation