THE STOVE NETWORK LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 2BJ

Company number SC411667
Status Active
Incorporation Date 21 November 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE STOVE, 100 HIGH STREET, DUMFRIES, DG1 2BJ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Magnus Drever Smyth as a director on 22 February 2017; Termination of appointment of Andrew John Ward as a director on 13 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of THE STOVE NETWORK LIMITED are www.thestovenetwork.co.uk, and www.the-stove-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The Stove Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC411667. The Stove Network Limited has been working since 21 November 2011. The present status of the company is Active. The registered address of The Stove Network Limited is The Stove 100 High Street Dumfries Dg1 2bj. . WATSON, Ailsa is a Secretary of the company. BONAVENTURA, Michael is a Director of the company. CAIRD, Juliet Jennifer is a Director of the company. DONALD, Karen Linsay is a Director of the company. FISKE, Tina Louise is a Director of the company. GUNN, Melissa Roberta is a Director of the company. MCCANN, Carole Helen Scott is a Director of the company. PATERSON, Morag Catherine is a Director of the company. POLLOCK, Venda Louise is a Director of the company. WHITTICASE, Derek Francis is a Director of the company. Secretary ADAMS, Sheila Ann has been resigned. Director BAKER, Matthew Alister Patrick has been resigned. Director BLACK, Leah has been resigned. Director BLAMIRE, Zoe Dora Fabian has been resigned. Director DOYLE, Belle, Dr has been resigned. Director HUNTER, Andrew John Grant has been resigned. Director JONES, Philip Neville has been resigned. Director MACLACHLAN, Mark has been resigned. Director MARSHALL, Will Levi has been resigned. Director MCIVER, Scott has been resigned. Director SMITH, David Grant has been resigned. Director SMYTH, Fiona Suzanne has been resigned. Director SMYTH, Magnus Drever has been resigned. Director WARD, Andrew John has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
WATSON, Ailsa
Appointed Date: 27 June 2014

Director
BONAVENTURA, Michael
Appointed Date: 08 May 2013
70 years old

Director
CAIRD, Juliet Jennifer
Appointed Date: 16 November 2016
62 years old

Director
DONALD, Karen Linsay
Appointed Date: 17 October 2014
57 years old

Director
FISKE, Tina Louise
Appointed Date: 21 January 2016
52 years old

Director
GUNN, Melissa Roberta
Appointed Date: 19 November 2015
42 years old

Director
MCCANN, Carole Helen Scott
Appointed Date: 16 November 2016
82 years old

Director
PATERSON, Morag Catherine
Appointed Date: 16 November 2016
51 years old

Director
POLLOCK, Venda Louise
Appointed Date: 11 December 2014
47 years old

Director
WHITTICASE, Derek Francis
Appointed Date: 16 November 2016
61 years old

Resigned Directors

Secretary
ADAMS, Sheila Ann
Resigned: 05 November 2013
Appointed Date: 23 April 2013

Director
BAKER, Matthew Alister Patrick
Resigned: 08 May 2013
Appointed Date: 21 November 2011
60 years old

Director
BLACK, Leah
Resigned: 05 April 2016
Appointed Date: 08 May 2013
44 years old

Director
BLAMIRE, Zoe Dora Fabian
Resigned: 13 March 2014
Appointed Date: 08 May 2013
48 years old

Director
DOYLE, Belle, Dr
Resigned: 13 March 2014
Appointed Date: 08 May 2013
63 years old

Director
HUNTER, Andrew John Grant
Resigned: 07 November 2013
Appointed Date: 08 May 2013
42 years old

Director
JONES, Philip Neville
Resigned: 07 November 2013
Appointed Date: 08 May 2013
74 years old

Director
MACLACHLAN, Mark
Resigned: 23 November 2012
Appointed Date: 21 November 2011
63 years old

Director
MARSHALL, Will Levi
Resigned: 08 May 2013
Appointed Date: 21 November 2011
56 years old

Director
MCIVER, Scott
Resigned: 08 November 2016
Appointed Date: 27 June 2014
42 years old

Director
SMITH, David Grant
Resigned: 16 November 2016
Appointed Date: 17 March 2014
56 years old

Director
SMYTH, Fiona Suzanne
Resigned: 16 November 2016
Appointed Date: 08 May 2013
56 years old

Director
SMYTH, Magnus Drever
Resigned: 22 February 2017
Appointed Date: 17 March 2014
53 years old

Director
WARD, Andrew John
Resigned: 13 February 2017
Appointed Date: 17 March 2014
70 years old

THE STOVE NETWORK LIMITED Events

24 Feb 2017
Termination of appointment of Magnus Drever Smyth as a director on 22 February 2017
14 Feb 2017
Termination of appointment of Andrew John Ward as a director on 13 February 2017
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 21 November 2016 with updates
30 Nov 2016
Appointment of Ms Morag Catherine Paterson as a director on 16 November 2016
...
... and 46 more events
06 Feb 2013
Annual return made up to 21 November 2012 no member list
05 Feb 2013
Registered office address changed from the Stove 96-102 High Street Dumfries Dumfriesshire DG1 2BJ United Kingdom on 5 February 2013
05 Feb 2013
Termination of appointment of Mark Maclachlan as a director
24 Dec 2012
Termination of appointment of Mark Maclachlan as a director
21 Nov 2011
Incorporation