ANNANDALE COMMUNITY TRANSPORT SERVICES

Register to unlock more data on OkredoRegister

ANNANDALE COMMUNITY TRANSPORT SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200686

Incorporation date

12/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

72-74 High Street, Lockerbie, Dumfriesshire DG11 2AACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1999)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon24/09/2025
Termination of appointment of Janet Saunders as a secretary on 2024-12-23
dot icon24/09/2025
Appointment of Mrs Lisa Jayne Hogg as a secretary on 2024-12-23
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon11/07/2024
Secretary's details changed for Janet Saunders on 2024-07-11
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon26/01/2022
Appointment of Mr Michael Greaves Mackintosh as a director on 2022-01-11
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Appointment of Mr Simon John Macdonald as a director on 2021-11-23
dot icon24/11/2021
Termination of appointment of John Henry Scott as a director on 2021-11-23
dot icon24/11/2021
Termination of appointment of Duncan Merrick Card as a director on 2021-11-23
dot icon11/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon04/10/2021
Director's details changed for Mr Peter Farrell on 2021-09-19
dot icon30/09/2021
Director's details changed for Mr Peter Farrell on 2021-09-19
dot icon22/01/2021
Termination of appointment of William Mackenzie Fergie as a director on 2021-01-20
dot icon27/11/2020
Termination of appointment of John Connelly Dewar as a director on 2020-11-26
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Appointment of Miss Elizabeth Margaret Thompson as a director on 2019-11-28
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Termination of appointment of Jan Dunckley as a director on 2019-08-09
dot icon06/08/2019
Appointment of Jan Dunckley as a director on 2019-07-30
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon18/07/2018
Appointment of Mr Duncan Merrick Card as a director on 2018-07-17
dot icon11/07/2018
Termination of appointment of James Anthony Nisbet as a director on 2018-07-11
dot icon12/01/2018
Certificate of change of name
dot icon12/12/2017
Director's details changed for Mr Peter Farrell on 2017-07-20
dot icon12/12/2017
Director's details changed for Geoffrey William Kitt on 2016-12-20
dot icon12/12/2017
Director's details changed for Mr John Henry Scott on 2017-05-13
dot icon21/11/2017
Resolutions
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon14/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/11/2016
Appointment of Mr Peter Farrell as a director on 2016-11-10
dot icon11/11/2016
Appointment of Miss Hazel Mary Crichton as a director on 2016-11-10
dot icon11/11/2016
Appointment of Mr Francis Dziewientkowski-Davis as a director on 2016-11-10
dot icon18/10/2016
Termination of appointment of Andrew John Purves as a director on 2016-10-13
dot icon12/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon03/10/2016
Termination of appointment of David Lawrence Heal as a director on 2016-09-30
dot icon19/04/2016
Termination of appointment of Keith Malcolm Torrington as a director on 2016-04-19
dot icon27/10/2015
Appointment of Mr James Anthony Nisbet as a director on 2015-10-22
dot icon23/10/2015
Appointment of Mr David Lawrence Heal as a director on 2015-10-22
dot icon23/10/2015
Termination of appointment of David Boncey as a director on 2015-10-22
dot icon08/10/2015
Annual return made up to 2015-10-05 no member list
dot icon23/09/2015
Termination of appointment of Phillip Russell Henderson as a director on 2015-09-23
dot icon14/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/08/2015
Appointment of Mr Erik Selmer Jensen as a director on 2015-08-18
dot icon16/03/2015
Termination of appointment of Thomas Jack as a director on 2015-03-16
dot icon05/01/2015
Termination of appointment of William Donald Hunter Grant as a director on 2015-01-05
dot icon03/12/2014
Appointment of Mr Thomas Jack as a director on 2014-12-02
dot icon03/11/2014
Termination of appointment of Robert Mcmillan Mcdonald as a director on 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-10-05 no member list
dot icon11/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/08/2014
Termination of appointment of Gordon Gilfillan Ferrie as a director on 2014-08-28
dot icon19/03/2014
Appointment of Mr William Mackenzie Fergie as a director
dot icon12/11/2013
Memorandum and Articles of Association
dot icon12/11/2013
Resolutions
dot icon01/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/11/2013
Termination of appointment of Diana Burton as a director
dot icon10/10/2013
Annual return made up to 2013-10-05 no member list
dot icon25/06/2013
Appointment of Mr Phillip Russell Henderson as a director
dot icon25/06/2013
Appointment of Mr John Henry Scott as a director
dot icon18/12/2012
Appointment of Mr Keith Malcolm Torrington as a director
dot icon18/12/2012
Appointment of Mr Andrew John Purves as a director
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/12/2012
Termination of appointment of Margaret Moffat as a director
dot icon08/10/2012
Annual return made up to 2012-10-05 no member list
dot icon14/08/2012
Termination of appointment of William Hogg as a director
dot icon02/04/2012
Termination of appointment of Andrew Aitken as a director
dot icon23/11/2011
Registered office address changed from , Blaemeadows, 16 High Street, Lochmaben, Dumfriesshire, DG11 1NH on 2011-11-23
dot icon14/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-05 no member list
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-10-05 no member list
dot icon04/10/2010
Termination of appointment of Anne Mcintosh as a director
dot icon21/10/2009
Annual return made up to 2009-10-05 no member list
dot icon21/10/2009
Director's details changed for Madam Mary Mckerrell of Hillhouse on 2009-10-21
dot icon21/10/2009
Director's details changed for Margaret Elizabeth Moffat on 2009-10-21
dot icon21/10/2009
Director's details changed for William Hogg on 2009-10-21
dot icon21/10/2009
Director's details changed for Robert Mcmillan Mcdonald on 2009-10-21
dot icon21/10/2009
Director's details changed for Anne Mary Allan Mcintosh on 2009-10-21
dot icon21/10/2009
Director's details changed for William Donald Hunter Grant on 2009-10-21
dot icon21/10/2009
Director's details changed for Geoffrey William Kitt on 2009-10-21
dot icon21/10/2009
Director's details changed for Gordon Gilfillan Ferrie on 2009-10-21
dot icon21/10/2009
Director's details changed for Diana Isabella Burton on 2009-10-21
dot icon21/10/2009
Director's details changed for John Connelly Dewar on 2009-10-21
dot icon21/10/2009
Director's details changed for Andrew Alexander Aitken on 2009-10-21
dot icon21/10/2009
Director's details changed for David Boncey on 2009-10-21
dot icon29/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/04/2009
Appointment terminated director robert shaw
dot icon18/11/2008
Director appointed william hogg
dot icon06/10/2008
Annual return made up to 05/10/08
dot icon29/09/2008
Appointment terminated director campbell david
dot icon22/09/2008
Partial exemption accounts made up to 2008-03-31
dot icon15/10/2007
Annual return made up to 05/10/07
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon05/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/10/2006
Annual return made up to 05/10/06
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon24/10/2005
Annual return made up to 05/10/05
dot icon21/10/2005
Memorandum and Articles of Association
dot icon21/10/2005
Resolutions
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/07/2005
New director appointed
dot icon15/07/2005
Director resigned
dot icon11/03/2005
Director resigned
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
Secretary resigned
dot icon12/10/2004
Annual return made up to 05/10/04
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Annual return made up to 12/10/03
dot icon17/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/05/2003
Registered office changed on 27/05/03 from:\c/o annandale council for, voluntary service, 7 high street, lochmaben, lockerbie, dumfriesshire DG11 1NG
dot icon22/03/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon05/02/2003
Memorandum and Articles of Association
dot icon30/12/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Resolutions
dot icon18/10/2002
Annual return made up to 12/10/02
dot icon12/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon19/12/2001
Director resigned
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon05/11/2001
Secretary resigned
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Annual return made up to 12/10/01
dot icon05/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/08/2001
New secretary appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon18/10/2000
Annual return made up to 12/10/00
dot icon19/07/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon12/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Mackintosh, Michael Greaves
Director
11/01/2022 - Present
1
Kitt, Geoffrey William
Director
05/07/2005 - Present
1
Thompson, Elizabeth Margaret
Director
28/11/2019 - Present
1
Saunders, Janet
Secretary
12/10/2004 - 23/12/2024
-
Hogg, Lisa Jayne
Secretary
23/12/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNANDALE COMMUNITY TRANSPORT SERVICES

ANNANDALE COMMUNITY TRANSPORT SERVICES is an(a) Active company incorporated on 12/10/1999 with the registered office located at 72-74 High Street, Lockerbie, Dumfriesshire DG11 2AA. There are currently 10 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 ANNANDALE COMMUNITY TRANSPORT SERVICES?

toggle

ANNANDALE COMMUNITY TRANSPORT SERVICES is currently Active. It was registered on 12/10/1999 .

Where is ANNANDALE COMMUNITY TRANSPORT SERVICES located?

toggle

ANNANDALE COMMUNITY TRANSPORT SERVICES is registered at 72-74 High Street, Lockerbie, Dumfriesshire DG11 2AA.

What does ANNANDALE COMMUNITY TRANSPORT SERVICES do?

toggle

ANNANDALE COMMUNITY TRANSPORT SERVICES operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ANNANDALE COMMUNITY TRANSPORT SERVICES?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.