Mouswald Park Ltd was registered on 13 June 2007 and has its registered office in Dumfries. There are 8 directors listed as Carlyle, Natasha Ellis, Taylor, Keith Peter, Taylor, Peter Brian Robert, Taylor, Sarah Jane, Wetherley, Brian, Wetherley, Jean, Glen, Kate Marie, Glen, Nicholas for the organisation. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARLYLE, Natasha Ellis | 19 January 2019 | - | 1 |
TAYLOR, Keith Peter | 01 July 2007 | - | 1 |
TAYLOR, Peter Brian Robert | 25 July 2013 | - | 1 |
TAYLOR, Sarah Jane | 01 July 2007 | - | 1 |
WETHERLEY, Brian | 13 June 2007 | - | 1 |
WETHERLEY, Jean | 13 June 2007 | - | 1 |
GLEN, Kate Marie | 01 July 2007 | 01 February 2015 | 1 |
GLEN, Nicholas | 01 July 2007 | 01 February 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 13 June 2019 | |
MR01 - N/A | 12 June 2019 | |
MR04 - N/A | 10 June 2019 | |
MR01 - N/A | 09 April 2019 | |
CH03 - Change of particulars for secretary | 19 February 2019 | |
CH01 - Change of particulars for director | 19 February 2019 | |
CH01 - Change of particulars for director | 19 February 2019 | |
AP01 - Appointment of director | 19 January 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 13 June 2018 | |
CH01 - Change of particulars for director | 25 May 2018 | |
CH03 - Change of particulars for secretary | 25 May 2018 | |
AD01 - Change of registered office address | 17 August 2017 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 09 September 2016 | |
AR01 - Annual Return | 12 July 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 16 July 2015 | |
TM01 - Termination of appointment of director | 18 February 2015 | |
TM01 - Termination of appointment of director | 18 February 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AP01 - Appointment of director | 25 July 2013 | |
AR01 - Annual Return | 14 June 2013 | |
CH01 - Change of particulars for director | 14 June 2013 | |
CH01 - Change of particulars for director | 14 June 2013 | |
CH03 - Change of particulars for secretary | 14 June 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH03 - Change of particulars for secretary | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 29 July 2009 | |
363a - Annual Return | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
AA - Annual Accounts | 30 April 2008 | |
410(Scot) - N/A | 19 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
410(Scot) - N/A | 13 August 2007 | |
225 - Change of Accounting Reference Date | 27 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2007 | |
NEWINC - New incorporation documents | 13 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2019 | Outstanding |
N/A |
A registered charge | 08 April 2019 | Outstanding |
N/A |
Standard security | 14 September 2007 | Outstanding |
N/A |
Bond & floating charge | 09 August 2007 | Fully Satisfied |
N/A |