CRICHTON DEVELOPMENT COMPANY LIMITED
Overview
Company Name | CRICHTON DEVELOPMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC155341 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRICHTON DEVELOPMENT COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CRICHTON DEVELOPMENT COMPANY LIMITED located?
Registered Office Address | Grierson House The Crichton, Bankend Road DG1 4ZE Dumfries |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRICHTON DEVELOPMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (435) LIMITED | Jan 13, 1995 | Jan 13, 1995 |
What are the latest accounts for CRICHTON DEVELOPMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CRICHTON DEVELOPMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 13, 2026 |
---|---|
Next Confirmation Statement Due | Jan 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 13, 2025 |
Overdue | No |
What are the latest filings for CRICHTON DEVELOPMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Mr Gwilym Meredith Lloyd Gibbons as a person with significant control on Dec 13, 2018 | 2 pages | PSC04 | ||
Termination of appointment of Philip Neville Jones as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Cessation of Philip Neville Jones as a person with significant control on Aug 13, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Termination of appointment of Diane Laws as a secretary on Nov 22, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Notification of Gwilym Meredith Lloyd Gibbons as a person with significant control on Dec 13, 2018 | 2 pages | PSC01 | ||
Notification of Philip Neville Jones as a person with significant control on Feb 02, 2022 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jan 15, 2024 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Mrs Diane Laws as a secretary on Nov 16, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip Neville Jones as a director on Feb 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Margaret Elizabeth Burton as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Dumfries and Galloway Council as a person with significant control on Mar 01, 2021 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||
Termination of appointment of Linda Ann Russell as a secretary on Mar 24, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Termination of appointment of Alistair John Marshall as a director on Dec 13, 2019 | 1 pages | TM01 | ||
Who are the officers of CRICHTON DEVELOPMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIBBONS, Gwilym Meredith Lloyd | Director | Grierson House The Crichton, Bankend Road DG1 4ZE Dumfries | Scotland | British | Chief Executive | 118358120003 | ||||
HARPER, Douglas George | Secretary | 6 Ross Road EH16 5QN Edinburgh Midlothian | British | 27227620002 | ||||||
LAWS, Diane | Secretary | Bankend Road DG1 4ZE Dumfries Grierson House Scotland | 316023070001 | |||||||
MANN, Gordon Laurence | Secretary | Barrview Amisfield DG1 3LL Dumfries | British | Company Director | 4955980004 | |||||
MATTHEWS, Hazel Elizabeth | Secretary | Hillhouse Wynd Kirknewton, West Lothian EH27 8BU Edinburgh 3 Dumfries & Galloway | British | Commercial Manager | 236357520002 | |||||
RUSSELL, Linda Ann | Secretary | Castledykes Road DG1 4SW Dumfries 26 Scotland | British | 162878430002 | ||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
ARCHIBALD, Eric Cameron | Director | Glaick Farm Leswalt Glaik DG9 0NE Stranraer Wigtownshire | Scotland | British | Farmer | 41719760002 | ||||
BALDWICK, Allan Thomas | Director | Hunters Lea Hoddam Road Ecclefechan DG11 3BY Lockerbie Dumfries And Galloway | British | Convener | 4960820001 | |||||
BARRATT, Oliver William | Director | Cowmire Hall Crosthwaite LA8 8JJ Kendal Cumbria | United Kingdom | British | Farmer | 38411650001 | ||||
BRADFORD, William Ronald | Director | 4 St Johns Way St Johns Town Of Dalry DG7 3UQ Castle Douglas Kirkcudbrightshire | Scotland | British | Consultant | 97845130001 | ||||
BROWN, Kenneth Clarke | Director | 51 Rotchell Park DG2 7RL Dumfries | British | Retired | 48511200001 | |||||
BURTON, Margaret Elizabeth | Director | Marchfield Place DG1 1GQ Dumfries 10 Dumfries And Galloway United Kingdom | United Kingdom | British | Legal Executive/Estate Planner/Director | 167896670001 | ||||
BURTON, Margaret Elizabeth | Director | Molveno Clarencefield DG1 4NF Dumfries | British | Legal Executive Ifa | 80677570001 | |||||
CALDWELL, Ian Munro | Director | 7 Minden Crescent DG1 4EB Dumfries | British | Retired | 48066050001 | |||||
CAMPBELL, Andrew Robertson | Director | Whitepark Road DG7 1EX Castle Douglas Whitecraigs | Scotland | British | Farmer | 45766920004 | ||||
CAMPBELL, Andrew Robertson | Director | Whitecraigs Whitepark Road DG7 1EX Castle Douglas | Scotland | British | Farmer/Councillor | 45766920004 | ||||
CAMPBELL, Andrew Robertson | Director | Cuil DG7 1QB Castle Douglas Kirkcudbrightshire | British | Farmer | 45766920001 | |||||
CHARTERIS, John Anthony | Director | Locharbriggs DG1 1QX Dumfries Cullivait House Dumfriesshire | Scotland | British | Farmer | 125422000001 | ||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
CRAWFORD, Robert Norman | Director | 23 Corbery Mews DG2 7AX Dumfries | British | Chartered Accountant(Retired) | 43366470001 | |||||
DOWSON, John Martin | Director | 54 Bank St DG1 2PA Dumfries | United Kingdom | British | Councillor | 91979570001 | ||||
DUFFY, Sean | Director | Grierson House The Crichton, Bankend Road DG1 4ZE Dumfries | Scotland | Scottish | Commercial Director | 130033880001 | ||||
GOURLAY, Francis Moffat Gammell | Director | Barend House Barend Sandyhills DG5 4NU Dalbeattie Kirkcudbrightshire | Scotland | British | Property Developer | 402680001 | ||||
HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||
HESKETH, Nigel George Francis | Director | The Bleachfield Gatehouse Of Fleet DG7 2JJ Kirkcudbright | British | Maker Of Fine Marmalade | 72127720001 | |||||
HOLLAND, Delia Elizabeth | Director | Willow Grove Heathhall DG1 3TE Dumfries 34 Dumfries And Galloway Scotland | Scotland | British | Legal Executive/Estate Planner/Director | 183919270001 | ||||
HOLMES, Thomas Edward | Director | 7 Airds Drive Lochvale DG1 4EW Dumfries | British | Elected Councillor | 48066100001 | |||||
JARDINE, Arthur Henry Gloucester | Director | 3 Crowns Court DG1 1HU Dumfries Dumfries & Galloway | Scotland | British | Funeral Director/Company Dir | 88973700001 | ||||
JONES, Philip Neville | Director | Grierson House The Crichton, Bankend Road DG1 4ZE Dumfries | Scotland | British | Retired | 102367920001 | ||||
KEGGANS, Michael | Director | Hospital Road DG3 5AA Thornhill Queensberry Park Dumfriesshire Uk | Scotland | British | Director | 55775160001 | ||||
KIRKPATRICK, David Currie | Director | Auchenbainzie DG3 4ND Thornhill Dumfriesshire | Scotland | British | Farmer | 48066150001 | ||||
KNOWLES, Bernard Trevor | Director | Bankend Road DG1 4ZE Dumfries Grierson House Dumfries And Galloway Scotland | Scotland | British | Independent Financial Advisor | 117910050001 | ||||
LITTLE, William | Director | Lilybank Glenhowan Glencaple DG1 4RH Dumfries | British | Telephone Engineer | 46356510001 | |||||
MACKAY, Thomas Neil | Director | Scaurbridge Hall Penpont DG3 4LX Thornhill Dumfriesshire | British | Retailer | 1238670001 |
Who are the persons with significant control of CRICHTON DEVELOPMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Philip Neville Jones | Feb 02, 2022 | Grierson House The Crichton, Bankend Road DG1 4ZE Dumfries | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
Mr Gwilym Meredith Lloyd Gibbons | Dec 13, 2018 | Grierson House The Crichton, Bankend Road DG1 4ZE Dumfries | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Dumfries And Galloway Council | Apr 06, 2016 | 109 - 115 English Street DG1 2DD Dumfries Council Offices Dumfries And Galloway United Kingdom | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for CRICHTON DEVELOPMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 13, 2017 | Jan 15, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0