CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE

Register to unlock more data on OkredoRegister

CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC187732

Incorporation date

17/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Community Centre, Cotton Street, Castle Douglas, Kirkcudbrightshire DG7 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1998)
dot icon25/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Appointment of Mr Henry Conn as a director on 2025-08-08
dot icon06/08/2025
Appointment of Dr David Andrew Vickers as a director on 2025-08-04
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon05/06/2025
Appointment of Mr Andrew John Mccartney as a director on 2025-06-05
dot icon29/05/2025
Appointment of Mrs Fiona Jane Murray Grierson as a director on 2025-05-29
dot icon29/05/2025
Appointment of Mr Craig Andrew Brown as a director on 2025-05-29
dot icon27/05/2025
Termination of appointment of Brian Jones as a director on 2025-05-27
dot icon12/05/2025
Termination of appointment of John Edward Marshall as a director on 2025-05-07
dot icon12/05/2025
Termination of appointment of Martin Rodney Fortnum as a director on 2025-05-07
dot icon24/02/2025
Termination of appointment of Colin Roy Eade as a director on 2025-02-23
dot icon04/02/2025
Appointment of Ms Audrey Junnier as a director on 2025-01-27
dot icon03/02/2025
Termination of appointment of Alister Gordon Cathro as a director on 2025-01-31
dot icon09/10/2024
Appointment of Mr John Marshall as a director on 2024-09-27
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon25/03/2024
Appointment of Mr Alister Gordon Cathro as a director on 2024-03-22
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Termination of appointment of Christopher Joseph Jowsey as a director on 2023-08-11
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon27/04/2023
Termination of appointment of Grahame John Arrowsmith as a director on 2023-04-25
dot icon17/04/2023
Appointment of Mr Grahame John Arrowsmith as a director on 2023-04-14
dot icon11/04/2023
Termination of appointment of Heather Grace Brash as a director on 2023-03-31
dot icon15/02/2023
Termination of appointment of Alison Mary Barrett as a secretary on 2023-02-07
dot icon15/02/2023
Termination of appointment of Alison Mary Barrett as a director on 2023-02-07
dot icon02/02/2023
Statement of company's objects
dot icon30/01/2023
Appointment of Mr Colin Roy Eade as a director on 2023-01-20
dot icon26/01/2023
Memorandum and Articles of Association
dot icon26/01/2023
Resolutions
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon23/06/2022
Termination of appointment of Clifford Robertson as a director on 2022-05-26
dot icon23/06/2022
Termination of appointment of Andrew Robert Metcalf as a director on 2022-01-20
dot icon08/11/2021
Appointment of Mr Christopher Joseph Jowsey as a director on 2021-10-29
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Appointment of Mr Brian Jones as a director on 2020-08-17
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon18/06/2021
Termination of appointment of David Findlay Hendry as a director on 2021-05-03
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon18/06/2020
Termination of appointment of Christopher James Fyles as a director on 2020-06-08
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon29/06/2017
Termination of appointment of Mary Helen Smith as a director on 2017-02-22
dot icon13/01/2017
Appointment of Mr Christopher James Fyles as a director on 2017-01-13
dot icon26/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/09/2016
Appointment of Mrs Mary Helen Smith as a director on 2016-09-09
dot icon22/06/2016
Annual return made up to 2016-06-18 no member list
dot icon20/06/2016
Termination of appointment of Colin Roy Eade as a director on 2016-04-18
dot icon15/12/2015
Appointment of Mr Clifford Robertson as a director on 2015-12-04
dot icon21/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-18 no member list
dot icon15/05/2015
Appointment of Mrs Heather Grace Brash as a director on 2015-05-15
dot icon18/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-18 no member list
dot icon07/10/2013
Appointment of Mr Andrew Robert Metcalf as a director
dot icon05/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/09/2013
Termination of appointment of Martha Clark as a director
dot icon24/06/2013
Annual return made up to 2013-06-18 no member list
dot icon05/06/2013
Appointment of Mrs Alison Mary Barrett as a secretary
dot icon05/06/2013
Termination of appointment of Pamela Brunton as a director
dot icon05/06/2013
Termination of appointment of Pamela Brunton as a secretary
dot icon04/03/2013
Termination of appointment of John White as a director
dot icon12/12/2012
Appointment of Mr David Findlay Hendry as a director
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/10/2012
Appointment of Martha Susanna Christina Clark as a director
dot icon18/06/2012
Annual return made up to 2012-06-18 no member list
dot icon15/06/2012
Termination of appointment of Donald Beaton as a director
dot icon10/01/2012
Termination of appointment of Mary Waugh as a director
dot icon02/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-12 no member list
dot icon17/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-12 no member list
dot icon04/08/2010
Director's details changed for Mary Kelburn Waugh on 2010-07-12
dot icon04/08/2010
Director's details changed for John White on 2010-07-12
dot icon04/08/2010
Director's details changed for Martin Rodney Fortnum on 2010-07-12
dot icon04/08/2010
Director's details changed for Miss Pamela Brunton on 2010-07-12
dot icon04/08/2010
Director's details changed for Donald William Beaton on 2010-07-12
dot icon01/06/2010
Appointment of Mr Colin Roy Eade as a director
dot icon10/12/2009
Appointment of Mrs Alison Mary Barrett as a director
dot icon27/11/2009
Appointment of Miss Pamela Brunton as a secretary
dot icon27/11/2009
Termination of appointment of Mary Waugh as a secretary
dot icon14/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/07/2009
Annual return made up to 12/07/09
dot icon31/10/2008
Director appointed miss pamela brunton
dot icon24/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/07/2008
Annual return made up to 12/07/08
dot icon15/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/07/2007
Annual return made up to 12/07/07
dot icon03/04/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon17/07/2006
Annual return made up to 12/07/06
dot icon17/07/2006
New secretary appointed
dot icon17/07/2006
Secretary resigned
dot icon06/06/2006
New director appointed
dot icon25/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/02/2006
Director resigned
dot icon02/02/2006
Director resigned
dot icon21/12/2005
New secretary appointed
dot icon15/12/2005
Director resigned
dot icon09/12/2005
Secretary resigned
dot icon25/07/2005
Annual return made up to 12/07/05
dot icon21/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/06/2005
Director resigned
dot icon20/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/07/2004
Annual return made up to 12/07/04
dot icon17/06/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon14/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/10/2003
New director appointed
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon06/09/2003
Annual return made up to 17/07/03
dot icon12/07/2003
Director resigned
dot icon15/10/2002
Partial exemption accounts made up to 2002-03-31
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
Annual return made up to 17/07/02
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon01/11/2001
Amended accounts made up to 2001-03-31
dot icon17/10/2001
Annual return made up to 17/07/01
dot icon17/10/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon20/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/03/2001
Secretary resigned
dot icon20/03/2001
New secretary appointed
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon01/09/2000
Annual return made up to 17/07/00
dot icon11/08/2000
Full accounts made up to 1999-07-31
dot icon25/05/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon16/02/2000
Director resigned
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
Annual return made up to 17/07/99
dot icon17/07/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£54,846.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
53.84K
-
61.97K
54.85K
-
2021
1
53.84K
-
61.97K
54.85K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

53.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

61.97K £Ascended- *

Cash in Bank(GBP)

54.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Junnier, Audrey
Director
27/01/2025 - Present
6
Marshall, John
Director
27/09/2024 - 07/05/2025
-
Mccartney, Andrew John
Director
05/06/2025 - Present
2
Grierson, Fiona Jane Murray
Director
29/05/2025 - Present
4
Eade, Colin Roy
Director
31/05/2010 - 17/04/2016
1

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

557
HEARTBEAT HOME FOR HORSES LIMITED24 St. Peters Drive, Chatteris PE16 6BY
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05192509

Reg. date:

29/07/2004

Turnover:

-

No. of employees:

3
THE KITCHEN GARDEN PEOPLE LTDThe Farmhouse College Farm, Chadlington, Chipping Norton, Oxfordshire OX7 3LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10085650

Reg. date:

25/03/2016

Turnover:

-

No. of employees:

3
LIBERTY DAIRY LTDLiberty Farm Closworth Road, Halstock, Yeovil, Somerset BA22 9SY
Active

Category:

Manufacture of other milk products

Comp. code:

11326858

Reg. date:

24/04/2018

Turnover:

-

No. of employees:

3
BEST PRINT (UK) LTDWoodrow Farm Woodrow, Hazelbury Bryan, Sturminster Newton, Dorset DT10 2AH
Active

Category:

Manufacture of paper stationery

Comp. code:

03695361

Reg. date:

14/01/1999

Turnover:

-

No. of employees:

4
DAFA GROUP LTD50d King Street, Thorne, Doncaster DN8 5BA
Active

Category:

Manufacture of other textiles n.e.c.

Comp. code:

11623491

Reg. date:

15/10/2018

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE

CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE is an(a) Active company incorporated on 17/07/1998 with the registered office located at Community Centre, Cotton Street, Castle Douglas, Kirkcudbrightshire DG7 1AJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE?

toggle

CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE is currently Active. It was registered on 17/07/1998 .

Where is CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE located?

toggle

CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE is registered at Community Centre, Cotton Street, Castle Douglas, Kirkcudbrightshire DG7 1AJ.

What does CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE do?

toggle

CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE have?

toggle

CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE had 1 employees in 2021.

What is the latest filing for CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2025-03-31.