Background WavePink WaveYellow Wave

ALL ROADS LEAD TO WHITHORN (SC480855)

ALL ROADS LEAD TO WHITHORN (SC480855) is an active UK company. incorporated on 25 June 2014. with registered office in Newton Stewart. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 2 other business activities. ALL ROADS LEAD TO WHITHORN has been registered for 11 years. Current directors include AMIN, Bhupendra, CLARK, Margerie Elizabeth, CURRIE, Kirsty Walker and 3 others.

Company Number
SC480855
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 June 2014
Age
11 years
Address
New Town Hall St. John Street, Newton Stewart, DG8 8PD
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
AMIN, Bhupendra, CLARK, Margerie Elizabeth, CURRIE, Kirsty Walker, MCELREA, Keith Richard, NICHOLSON, Christopher John, SMITH, Hazel
SIC Codes
68202, 68209, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL ROADS LEAD TO WHITHORN

ALL ROADS LEAD TO WHITHORN is an active company incorporated on 25 June 2014 with the registered office located in Newton Stewart. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 2 other business activities. ALL ROADS LEAD TO WHITHORN was registered 11 years ago.(SIC: 68202, 68209, 90040)

Status

active

Active since 11 years ago

Company No

SC480855

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 25 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

New Town Hall St. John Street Whithorn Newton Stewart, DG8 8PD,

Previous Addresses

55 George Street Whithorn Newton Stewart Dumfries and Galloway DG8 8NU
From: 25 June 2014To: 26 June 2023
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
May 20
Director Left
May 20
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Secured
Jun 22
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

AMIN, Bhupendra

Active
St. John Street, Newton StewartDG8 8PD
Born December 1950
Director
Appointed 14 Jun 2017

CLARK, Margerie Elizabeth

Active
St. John Street, Newton StewartDG8 8PD
Born December 1955
Director
Appointed 25 Feb 2025

CURRIE, Kirsty Walker

Active
St. John Street, Newton StewartDG8 8PD
Born October 1962
Director
Appointed 16 Oct 2014

MCELREA, Keith Richard

Active
St. John Street, Newton StewartDG8 8PD
Born April 1975
Director
Appointed 24 Jul 2021

NICHOLSON, Christopher John

Active
St. John Street, Newton StewartDG8 8PD
Born July 1970
Director
Appointed 28 Jun 2019

SMITH, Hazel

Active
Whithorn, Newton StewartDG8 8DJ
Born February 1975
Director
Appointed 25 Jun 2014

MUIR WATT, Julia Helena

Resigned
George Street, Newton StewartDG8 8NU
Secretary
Appointed 25 Jun 2014
Resigned 27 Sept 2024

BENSON, George Alan

Resigned
St. John Street, Newton StewartDG8 8PD
Born March 1963
Director
Appointed 22 Apr 2025
Resigned 04 Jul 2025

GEDDES, Alistair

Resigned
George Street, Newton StewartDG8 8NU
Born December 1945
Director
Appointed 27 Jun 2018
Resigned 11 May 2020

NICHOLSON, Mary Alison Heather

Resigned
WhithornDG8 8LX
Born January 1946
Director
Appointed 16 Oct 2014
Resigned 28 Jun 2019

SMILLIE, Thomas Alexander

Resigned
George Street, Newton StewartDG8 8PZ
Born August 1954
Director
Appointed 25 Jun 2014
Resigned 27 Jun 2018

WILSON, John, Mr.

Resigned
St. John Street, Newton StewartDG8 8PD
Born February 1938
Director
Appointed 14 Jun 2017
Resigned 22 Apr 2025

WILSON, John, Mr.

Resigned
George Street, Newton StewartDG8 8NU
Born February 1938
Director
Appointed 06 Jun 2017
Resigned 11 May 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Incorporation Company
25 June 2014
NEWINCIncorporation