CARSPHAIRN VILLAGE SHOP LIMITED

Register to unlock more data on OkredoRegister

CARSPHAIRN VILLAGE SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162982

Incorporation date

30/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Dalgleish Cottage, Carsphairn, Castle Douglas DG7 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1996)
dot icon10/02/2026
Termination of appointment of Katriona Mei-Li Holmes as a director on 2026-02-10
dot icon10/02/2026
Director's details changed for Miss Becky Cartwright on 2026-02-10
dot icon10/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon05/01/2026
Micro company accounts made up to 2025-04-30
dot icon14/06/2025
Termination of appointment of Ben Charles Ade as a director on 2025-06-13
dot icon04/04/2025
Appointment of Miss Becky Cartwright as a director on 2025-03-26
dot icon04/04/2025
Appointment of Mr Bryan Cockburn as a director on 2025-03-26
dot icon24/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon07/02/2025
Registered office address changed from Knockgray Farm Carsphairn Castle Douglas DG7 3TF Scotland to Dalgleish Cottage Carsphairn Castle Douglas DG7 3TQ on 2025-02-07
dot icon06/02/2025
Termination of appointment of Alexander Rory Clark Kennedy as a secretary on 2025-02-05
dot icon06/02/2025
Termination of appointment of Alexander Rory Clark Kennedy as a director on 2025-02-05
dot icon06/02/2025
Appointment of Mrs Catherine Ann Cockburn as a secretary on 2025-02-05
dot icon20/11/2024
Micro company accounts made up to 2024-04-30
dot icon10/03/2024
Appointment of Mrs Emily Jane Philippa Wall as a director on 2024-03-01
dot icon10/03/2024
Appointment of Mrs Deborah Ann Excell as a director on 2024-03-01
dot icon10/03/2024
Appointment of Mrs Pauline Watt as a director on 2024-03-01
dot icon10/03/2024
Appointment of Mrs Catherine Ann Cockburn as a director on 2024-03-01
dot icon28/01/2024
Termination of appointment of Ian Saunders as a director on 2024-01-19
dot icon28/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-04-30
dot icon09/03/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-04-30
dot icon05/07/2022
Termination of appointment of Gail Challis as a director on 2022-06-22
dot icon07/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/05/2021
Micro company accounts made up to 2020-04-30
dot icon23/04/2021
Registered office address changed from 13a Alva Street Edinburgh EH2 4PH to Knockgray Farm Carsphairn Castle Douglas DG7 3TF on 2021-04-23
dot icon22/04/2021
Termination of appointment of Alexander Douglas Moffat as a secretary on 2021-04-21
dot icon22/04/2021
Appointment of Mr Alexander Rory Clark Kennedy as a secretary on 2021-04-21
dot icon17/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon18/01/2021
Termination of appointment of Nigel John Martin as a director on 2020-08-23
dot icon18/01/2021
Termination of appointment of Karen Lesley Hall as a director on 2020-11-03
dot icon17/01/2021
Appointment of Mr Ben Charles Ade as a director on 2020-11-08
dot icon13/01/2021
Appointment of Ms Katriona Mei-Li Holmes as a director on 2020-11-09
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/06/2019
Termination of appointment of David Mcmillan as a director on 2019-06-05
dot icon09/06/2019
Termination of appointment of Jean Cowley as a director on 2019-06-05
dot icon09/06/2019
Appointment of Ian Saunders as a director on 2019-06-05
dot icon01/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon23/08/2018
Termination of appointment of Trevor Molineux as a director on 2018-07-23
dot icon23/08/2018
Termination of appointment of Fiona Elizabeth Rollo Club as a director on 2018-07-23
dot icon03/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon29/08/2017
Appointment of Fiona Elizabeth Rollo Club as a director on 2017-06-07
dot icon29/08/2017
Appointment of Gail Challis as a director on 2017-06-07
dot icon30/06/2017
Termination of appointment of Jean Robertson Gibbon as a director on 2017-06-07
dot icon28/06/2017
Micro company accounts made up to 2017-04-30
dot icon09/02/2017
Termination of appointment of Helen Graham Wilson as a director on 2016-06-08
dot icon03/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon01/11/2016
Termination of appointment of Margaret Ann Phillips as a director on 2016-07-21
dot icon27/07/2016
Micro company accounts made up to 2016-04-30
dot icon29/06/2016
Appointment of Nigel John Martin as a director on 2016-06-08
dot icon29/06/2016
Appointment of Jean Cowley as a director on 2016-06-08
dot icon29/06/2016
Appointment of Trevor Molineux as a director on 2016-06-08
dot icon29/06/2016
Appointment of Karen Lesley Hall as a director on 2016-06-08
dot icon29/06/2016
Termination of appointment of Margot Jane Mcmorran as a director on 2016-06-08
dot icon15/06/2016
Resolutions
dot icon16/05/2016
Termination of appointment of Brian John Mcmorran as a director on 2016-05-16
dot icon31/01/2016
Annual return made up to 2016-01-30 no member list
dot icon11/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/05/2015
Termination of appointment of Rachael Alexandra Evans as a director on 2015-05-26
dot icon04/03/2015
Satisfaction of charge 3 in full
dot icon02/02/2015
Annual return made up to 2015-01-30 no member list
dot icon02/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/08/2014
Appointment of Alexander Rory Clark Kennedy as a director on 2014-07-15
dot icon01/02/2014
Annual return made up to 2014-01-30 no member list
dot icon25/11/2013
Termination of appointment of Sylvia Sinclair as a secretary
dot icon23/11/2013
Termination of appointment of Sylvia Sinclair as a director
dot icon09/08/2013
Termination of appointment of Sarah Ade as a director
dot icon17/06/2013
Appointment of Mr David Mcmillan as a director
dot icon16/06/2013
Appointment of Ms Jean Robertson Gibbon as a director
dot icon16/06/2013
Appointment of Mr Brian John Mcmorran as a director
dot icon06/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/02/2013
Annual return made up to 2013-01-30 no member list
dot icon31/01/2013
Director's details changed for Margot Jane Mcmorran on 2013-01-31
dot icon17/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/06/2012
Appointment of Sarah Roshana Ade as a director
dot icon25/06/2012
Termination of appointment of Nicholas Parry as a director
dot icon30/04/2012
Director's details changed for Rachael Alexandra Evans on 2012-04-24
dot icon01/02/2012
Annual return made up to 2012-01-30 no member list
dot icon31/01/2012
Director's details changed for Nicholas Stewart Pryce Parry on 2012-01-31
dot icon31/01/2012
Director's details changed for Sylvia Anne Sinclair on 2012-01-31
dot icon31/01/2012
Secretary's details changed for Sylvia Anne Sinclair on 2012-01-31
dot icon09/06/2011
Termination of appointment of Hilary Hansen as a director
dot icon09/06/2011
Termination of appointment of Anne Rutherford as a director
dot icon09/06/2011
Termination of appointment of Ruth Williams as a director
dot icon07/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/02/2011
Annual return made up to 2011-01-30 no member list
dot icon22/02/2011
Director's details changed for Helen Graham Wilson on 2011-01-30
dot icon22/02/2011
Termination of appointment of David Mcmillan as a director
dot icon22/02/2011
Director's details changed for Rachael Alexandra Evans on 2011-01-30
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/10/2010
Registered office address changed from Carnavel Carsphairn Castle Douglas Dumfries & Galloway DG7 3TF on 2010-10-23
dot icon23/10/2010
Appointment of Alexander Douglas Moffat as a secretary
dot icon19/10/2010
Appointment of Margaret Phillips as a director
dot icon06/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2010
Annual return made up to 2010-01-30
dot icon23/04/2010
Termination of appointment of Frances Scott as a director
dot icon23/04/2010
Termination of appointment of Robert Ramsay as a director
dot icon23/04/2010
Termination of appointment of Mary Pringle as a director
dot icon23/04/2010
Appointment of Margot Jane Mcmorran as a director
dot icon12/04/2010
Appointment of Ruth Williams as a director
dot icon15/05/2009
Annual return made up to 30/01/09
dot icon15/05/2009
Registered office changed on 15/05/2009 from lamloch carsphairn castle douglas DG7 3TJ
dot icon15/05/2009
Appointment terminated secretary hilary hansen
dot icon15/05/2009
Director appointed hilary elizabeth peers hansen
dot icon15/05/2009
Director's change of particulars / rachael evans / 30/01/2009
dot icon15/04/2009
Secretary appointed sylvia anne sinclair logged form
dot icon15/04/2009
Appointment terminate, director and secretary jean mcgibbon logged form
dot icon15/04/2009
Appointment terminate, director and secretary allan taylor james logged form
dot icon15/04/2009
Director appointed frances catherine scott logged form
dot icon15/04/2009
Director appointed anne rutherford logged form
dot icon13/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/07/2008
Director appointed anne rutherford
dot icon02/07/2008
Director appointed frances catherine scott
dot icon18/06/2008
Appointment terminated director jean gibbon
dot icon17/06/2008
Appointment terminated director allan james
dot icon10/04/2008
Appointment terminated director hilary hansen
dot icon10/04/2008
Secretary appointed sylvia anne sinclair
dot icon19/02/2008
Annual return made up to 30/01/08
dot icon18/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/02/2007
Annual return made up to 30/01/07
dot icon18/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon14/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/02/2006
Annual return made up to 30/01/06
dot icon10/02/2005
Annual return made up to 30/01/05
dot icon04/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon18/02/2004
Annual return made up to 30/01/04
dot icon13/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon17/06/2003
New secretary appointed;new director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
Secretary resigned
dot icon24/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon28/02/2003
Annual return made up to 30/01/03
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon22/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon14/02/2002
Annual return made up to 30/01/02
dot icon14/05/2001
Annual return made up to 30/01/01
dot icon11/05/2001
Accounts for a small company made up to 2000-04-30
dot icon22/02/2001
New director appointed
dot icon07/03/2000
Accounts for a small company made up to 1999-04-30
dot icon03/03/2000
Annual return made up to 30/01/00
dot icon02/03/2000
New secretary appointed
dot icon21/04/1999
Accounts for a small company made up to 1998-04-30
dot icon01/03/1999
Annual return made up to 30/01/99
dot icon31/01/1998
Annual return made up to 30/01/98
dot icon29/05/1997
Accounts for a small company made up to 1997-04-30
dot icon18/03/1997
Partic of mort/charge *
dot icon26/02/1997
Annual return made up to 30/01/97
dot icon25/10/1996
Accounting reference date notified as 30/04
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon02/02/1996
New secretary appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Secretary resigned
dot icon30/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.46K
-
0.00
-
-
2022
0
8.50K
-
0.00
-
-
2023
0
9.98K
-
0.00
-
-
2023
0
9.98K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.98K £Ascended17.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Katriona Mei-Li
Director
09/11/2020 - 10/02/2026
4
Mrs Emily Jane Philippa Wall
Director
01/03/2024 - Present
2
Cartwright, Becky
Director
26/03/2025 - Present
1
Cockburn, Catherine Ann
Director
01/03/2024 - Present
1
Cockburn, Bryan
Director
26/03/2025 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARSPHAIRN VILLAGE SHOP LIMITED

CARSPHAIRN VILLAGE SHOP LIMITED is an(a) Active company incorporated on 30/01/1996 with the registered office located at Dalgleish Cottage, Carsphairn, Castle Douglas DG7 3TQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARSPHAIRN VILLAGE SHOP LIMITED?

toggle

CARSPHAIRN VILLAGE SHOP LIMITED is currently Active. It was registered on 30/01/1996 .

Where is CARSPHAIRN VILLAGE SHOP LIMITED located?

toggle

CARSPHAIRN VILLAGE SHOP LIMITED is registered at Dalgleish Cottage, Carsphairn, Castle Douglas DG7 3TQ.

What does CARSPHAIRN VILLAGE SHOP LIMITED do?

toggle

CARSPHAIRN VILLAGE SHOP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARSPHAIRN VILLAGE SHOP LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Katriona Mei-Li Holmes as a director on 2026-02-10.