LOWLAND ACCOUNTANCY LTD.
DUMFRIES SUNSCENE INTERNATIONAL LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 2NJ

Company number SC214941
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 166 IRISH STREET, DUMFRIES, DG1 2NJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of LOWLAND ACCOUNTANCY LTD. are www.lowlandaccountancy.co.uk, and www.lowland-accountancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Lowland Accountancy Ltd is a Private Limited Company. The company registration number is SC214941. Lowland Accountancy Ltd has been working since 19 January 2001. The present status of the company is Active. The registered address of Lowland Accountancy Ltd is 166 Irish Street Dumfries Dg1 2nj. . WISHART, James Ross is a Secretary of the company. WISHART, Robert Septimus Jardine is a Director of the company. Secretary DUNCAN, Gordon Graham has been resigned. Secretary LINK, David has been resigned. Secretary WISHART, James Quentin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director APPLEYARD, Andrew Nigel has been resigned. Director DUNCAN, Gordon Graham has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
WISHART, James Ross
Appointed Date: 19 January 2010

Director
WISHART, Robert Septimus Jardine
Appointed Date: 14 November 2002
69 years old

Resigned Directors

Secretary
DUNCAN, Gordon Graham
Resigned: 14 November 2002
Appointed Date: 19 January 2001

Secretary
LINK, David
Resigned: 01 December 2006
Appointed Date: 14 November 2002

Secretary
WISHART, James Quentin
Resigned: 19 January 2010
Appointed Date: 01 December 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Director
APPLEYARD, Andrew Nigel
Resigned: 14 November 2002
Appointed Date: 19 January 2001
61 years old

Director
DUNCAN, Gordon Graham
Resigned: 14 November 2002
Appointed Date: 19 January 2001
72 years old

Persons With Significant Control

Mr Robert Septimus Jardine Wishart
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LOWLAND ACCOUNTANCY LTD. Events

24 Feb 2017
Confirmation statement made on 19 January 2017 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 July 2015
23 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
13 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100

...
... and 54 more events
23 Jan 2001
Secretary resigned
23 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution

19 Jan 2001
Incorporation