454 (DUMFRIES) LIMITED

Register to unlock more data on OkredoRegister

454 (DUMFRIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC048678

Incorporation date

07/05/1971

Size

Dormant

Contacts

Registered address

Registered address

454 Hillington Road, Hillington Park, Glasgow G52 4FHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1985)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon30/12/2025
Application to strike the company off the register
dot icon26/11/2025
Termination of appointment of John Arnold Clark as a director on 2025-11-26
dot icon26/11/2025
Termination of appointment of Edward Hawthorne as a director on 2025-11-26
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Statement by Directors
dot icon07/11/2025
Solvency Statement dated 21/10/25
dot icon07/11/2025
Statement of capital on 2025-11-07
dot icon29/09/2025
Certificate of change of name
dot icon01/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon02/12/2021
Cessation of Philomena Butler Clark as a person with significant control on 2021-12-01
dot icon02/12/2021
Notification of Arnold Clark Automobiles Limited as a person with significant control on 2021-12-01
dot icon02/12/2021
Appointment of Mr John Arnold Clark as a director on 2021-12-01
dot icon02/12/2021
Appointment of Mr James Turner Graham as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Scott Willies as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Kenneth John Mclean as a director on 2021-12-01
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon10/06/2021
Termination of appointment of Mark William Harold Harvey as a director on 2021-06-07
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/08/2020
Appointment of Mr Mark William Harold Harvey as a director on 2020-08-24
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/07/2019
Resolutions
dot icon10/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon05/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Resolutions
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon05/06/2018
Registered office address changed from 123 Irish Street Dumfries DG1 2PE to 454 Hillington Road Hillington Park Glasgow G52 4FH on 2018-06-05
dot icon05/06/2018
Appointment of Mr Scott Willies as a director on 2018-05-31
dot icon05/06/2018
Appointment of Mr Kenneth John Mclean as a director on 2018-05-31
dot icon05/06/2018
Appointment of Mr Edward Hawthorne as a director on 2018-05-31
dot icon05/06/2018
Appointment of Mr Stuart Kenneth Thorpe as a secretary on 2018-05-31
dot icon05/06/2018
Termination of appointment of Grant Williamson as a director on 2018-05-31
dot icon05/06/2018
Termination of appointment of Kevan Thomas Douglas as a secretary on 2018-05-31
dot icon05/06/2018
Termination of appointment of Allan Mcnish as a director on 2018-05-31
dot icon05/06/2018
Notification of Philomena Butler Clark as a person with significant control on 2018-05-31
dot icon05/06/2018
Cessation of Grant Williamson as a person with significant control on 2018-05-31
dot icon05/06/2018
Cessation of Allan Mcnish as a person with significant control on 2018-05-31
dot icon24/05/2018
Change of share class name or designation
dot icon24/05/2018
Satisfaction of charge 10 in full
dot icon24/05/2018
Satisfaction of charge 3 in full
dot icon02/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon23/09/2016
Accounts for a small company made up to 2015-12-31
dot icon15/07/2016
Termination of appointment of Robert Mcnish as a director on 2016-05-21
dot icon01/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon19/02/2016
Director's details changed for Mr Grant Williamson on 2016-02-19
dot icon19/02/2016
Director's details changed for Robert Mcnish on 2016-02-19
dot icon19/02/2016
Director's details changed for Allan Mcnish on 2016-02-19
dot icon19/02/2016
Secretary's details changed for Kevan Thomas Douglas on 2016-02-19
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/07/2015
Registration of charge SC0486780013, created on 2015-07-14
dot icon05/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon04/08/2014
Accounts for a small company made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon26/06/2013
Accounts for a small company made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon13/12/2012
Change of share class name or designation
dot icon13/12/2012
Resolutions
dot icon15/06/2012
Accounts for a small company made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon22/07/2011
Accounts for a small company made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon08/03/2011
Director's details changed for Allan Mcnish on 2011-02-01
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon09/03/2010
Director's details changed for Robert Mcnish on 2010-03-01
dot icon09/03/2010
Director's details changed for Grant Williamson on 2010-03-01
dot icon09/03/2010
Director's details changed for Allan Mcnish on 2010-03-01
dot icon30/06/2009
Accounts for a small company made up to 2008-12-31
dot icon10/03/2009
Return made up to 27/02/09; full list of members
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon22/04/2008
Return made up to 27/02/08; full list of members
dot icon23/08/2007
Accounts for a small company made up to 2006-12-31
dot icon02/03/2007
Return made up to 27/02/07; full list of members
dot icon11/10/2006
Partic of mort/charge *
dot icon05/07/2006
Accounts for a small company made up to 2005-12-31
dot icon03/03/2006
Return made up to 27/02/06; full list of members
dot icon14/12/2005
New director appointed
dot icon11/07/2005
Accounts for a small company made up to 2004-12-31
dot icon30/03/2005
Return made up to 27/02/05; full list of members
dot icon26/06/2004
Accounts for a small company made up to 2003-12-31
dot icon04/03/2004
Return made up to 27/02/04; full list of members
dot icon12/05/2003
Accounts for a small company made up to 2002-12-31
dot icon05/03/2003
Return made up to 27/02/03; full list of members
dot icon22/07/2002
Partic of mort/charge *
dot icon22/07/2002
Dec mort/charge *
dot icon03/05/2002
Accounts for a small company made up to 2001-12-31
dot icon08/03/2002
Return made up to 27/02/02; full list of members
dot icon16/08/2001
Accounts for a small company made up to 2000-12-31
dot icon19/04/2001
Return made up to 10/03/01; full list of members
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
New secretary appointed
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon20/03/2000
Return made up to 10/03/00; full list of members
dot icon18/05/1999
Accounts for a small company made up to 1998-12-31
dot icon21/03/1999
Return made up to 10/03/99; full list of members
dot icon01/03/1999
Dec mort/charge *
dot icon24/07/1998
Ad 09/07/98--------- £ si 100000@1=100000 £ ic 20000/120000
dot icon24/07/1998
Resolutions
dot icon24/07/1998
£ nc 50000/150000 09/07/98
dot icon24/07/1998
Amended accounts made up to 1997-12-31
dot icon10/07/1998
Dec mort/charge release *
dot icon08/06/1998
Dec mort/charge release *
dot icon27/05/1998
Accounts for a small company made up to 1997-12-31
dot icon19/03/1998
Return made up to 10/03/98; full list of members
dot icon18/08/1997
Accounts for a small company made up to 1996-12-31
dot icon19/03/1997
Return made up to 10/03/97; no change of members
dot icon08/11/1996
Partic of mort/charge *
dot icon13/06/1996
Accounts for a small company made up to 1995-12-31
dot icon20/03/1996
Return made up to 10/03/96; no change of members
dot icon29/02/1996
Partic of mort/charge *
dot icon15/02/1996
Dec mort/charge *
dot icon07/04/1995
Accounts for a small company made up to 1994-12-31
dot icon23/03/1995
Return made up to 10/03/95; full list of members
dot icon31/01/1995
Registered office changed on 31/01/95 from: 107 irish street dumfries DG1 2PE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/04/1994
Return made up to 28/03/94; full list of members
dot icon05/04/1994
Accounts for a small company made up to 1993-12-31
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon25/03/1993
Return made up to 31/03/93; no change of members
dot icon17/03/1993
Partic of mort/charge *
dot icon29/06/1992
Dec mort/charge *
dot icon29/06/1992
Dec mort/charge *
dot icon11/06/1992
Dec mort/charge *
dot icon20/03/1992
Return made up to 31/03/92; full list of members
dot icon03/03/1992
Full accounts made up to 1991-12-31
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon16/04/1991
Return made up to 31/03/91; no change of members
dot icon20/07/1990
New director appointed
dot icon15/06/1990
Full accounts made up to 1989-12-31
dot icon15/06/1990
Return made up to 26/04/90; full list of members
dot icon20/03/1990
Resolutions
dot icon14/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon12/10/1989
Partic of mort/charge 11673
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon16/08/1989
Return made up to 06/04/89; full list of members
dot icon05/07/1988
Return made up to 14/04/88; full list of members
dot icon05/07/1988
Full accounts made up to 1987-12-31
dot icon15/01/1988
Partic of mort/charge 00393
dot icon15/12/1987
Return made up to 11/09/87; full list of members
dot icon15/12/1987
Accounts made up to 1987-04-30
dot icon01/07/1987
Accounting reference date shortened from 30/04 to 31/12
dot icon22/12/1986
Full accounts made up to 1986-04-30
dot icon22/12/1986
Return made up to 31/10/86; full list of members
dot icon06/12/1985
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnish, Allan
Director
09/07/1990 - 31/05/2018
5
Williamson, Grant
Director
13/12/2005 - 31/05/2018
3
Clark, John Arnold
Director
01/12/2021 - 26/11/2025
66
Harvey, Mark William Harold
Director
24/08/2020 - 07/06/2021
40
Graham, James Turner
Director
01/12/2021 - Present
47

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 454 (DUMFRIES) LIMITED

454 (DUMFRIES) LIMITED is an(a) Dissolved company incorporated on 07/05/1971 with the registered office located at 454 Hillington Road, Hillington Park, Glasgow G52 4FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 454 (DUMFRIES) LIMITED?

toggle

454 (DUMFRIES) LIMITED is currently Dissolved. It was registered on 07/05/1971 and dissolved on 24/03/2026.

Where is 454 (DUMFRIES) LIMITED located?

toggle

454 (DUMFRIES) LIMITED is registered at 454 Hillington Road, Hillington Park, Glasgow G52 4FH.

What does 454 (DUMFRIES) LIMITED do?

toggle

454 (DUMFRIES) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 454 (DUMFRIES) LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.