Crocketford Community Initiative CASTLE DOUGLAS


Founded in 2005, Crocketford Community Initiative, classified under reg no. SC278794 is a converted / closed company. Currently registered at 226 King Street DG7 1DS, Castle Douglas the company has been in the business for 19 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2017.

Crocketford Community Initiative Address / Contact

Office Address 226 King Street
Town Castle Douglas
Post code DG7 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC278794
Date of Incorporation Mon, 24th Jan 2005
Date of Dissolution Wed, 14th Feb 2018
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 13 years old
Account next due date Wed, 31st Oct 2018
Account last made up date Tue, 31st Jan 2017
Next confirmation statement due date Fri, 7th Feb 2020
Last confirmation statement dated Tue, 24th Jan 2017

Company staff

James P.

Position: Director

Appointed: 26 May 2016

Robert L.

Position: Director

Appointed: 26 April 2013

Margaret G.

Position: Director

Appointed: 26 April 2013

Margaret F.

Position: Director

Appointed: 26 April 2013

Rhoswen T.

Position: Director

Appointed: 26 April 2013

Joan R.

Position: Secretary

Appointed: 30 January 2013

Heather M.

Position: Director

Appointed: 25 November 2008

Gavin H.

Position: Director

Appointed: 28 August 2007

Rita R.

Position: Director

Appointed: 28 August 2007

Frederick B.

Position: Director

Appointed: 18 July 2005

Kathleen H.

Position: Director

Appointed: 18 July 2005

Robert R.

Position: Director

Appointed: 18 July 2005

Joan R.

Position: Director

Appointed: 18 July 2005

Ann B.

Position: Director

Appointed: 18 July 2005

George R.

Position: Director

Appointed: 24 January 2005

Christine N.

Position: Director

Appointed: 24 January 2005

Christine B.

Position: Director

Appointed: 16 June 2011

Resigned: 26 May 2016

Anne W.

Position: Director

Appointed: 25 November 2008

Resigned: 26 May 2016

Carolyn B.

Position: Director

Appointed: 28 August 2007

Resigned: 13 April 2011

Graeme W.

Position: Director

Appointed: 28 August 2007

Resigned: 26 May 2016

Pamela S.

Position: Director

Appointed: 07 September 2005

Resigned: 12 September 2006

Barbara F.

Position: Director

Appointed: 18 July 2005

Resigned: 26 May 2016

Elizabeth L.

Position: Director

Appointed: 18 July 2005

Resigned: 26 May 2016

Michelle S.

Position: Director

Appointed: 18 July 2005

Resigned: 28 August 2007

Tracey D.

Position: Director

Appointed: 24 January 2005

Resigned: 30 May 2006

Margaret H.

Position: Secretary

Appointed: 24 January 2005

Resigned: 30 January 2013

People with significant control

The list of PSCs who own or have control over the company consists of 15 names. As we discovered, there is Ann B. This PSC. The second entity in the PSC register is Frederick B. This PSC . The third one is Margaret F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC .

Ann B.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Frederick B.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Margaret F.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Margaret G.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Gavin H.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Kathleen H.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Robert L.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Heather M.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Rita R.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Robert R.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

George R.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Joan R.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Rhoswen T.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Christine N.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

James P.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-31
Net Worth10 72210 81710 917
Balance Sheet
Cash Bank In Hand5 8796 654 
Current Assets5 8796 6546 814
Net Assets Liabilities Including Pension Asset Liability10 72210 81710 917
Tangible Fixed Assets4 8434 359 
Reserves/Capital
Profit Loss Account Reserve10 72210 817 
Shareholder Funds10 72210 81710 917
Other
Creditors Due Within One Year 196 
Fixed Assets4 8434 3594 103
Net Current Assets Liabilities5 8796 4586 814
Tangible Fixed Assets Cost Or Valuation6 6156 615 
Tangible Fixed Assets Depreciation1 7722 256 
Tangible Fixed Assets Depreciation Charged In Period 484 
Total Assets Less Current Liabilities10 72210 81710 917

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Resolutions: Resolution
filed on: 14th, February 2018
Free Download (6 pages)

Company search

Advertisements