Reston
Eyemouth
Berwickshire
TD14 5LE
Scotland
Secretary Name | Mrs Lucy Josephine White |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2004(102 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berryhaughs Main Street Reston Eyemouth Berwickshire TD14 5JS Scotland |
Director Name | Mrs Lucy Josephine White |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2004(102 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Child Minder |
Country of Residence | Scotland |
Correspondence Address | Berryhaughs Main Street Reston Eyemouth Berwickshire TD14 5JS Scotland |
Director Name | Mrs Maura Veitch |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(119 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tc Smith 9 Church Street Bewick Upon Tweed Northumberland TD15 1EF Scotland |
Director Name | Brian Sweenie |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(89 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 January 1992) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Inglewood Duns TD11 3DZ Scotland |
Director Name | Mr Archibald Veitch |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(89 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2000) |
Role | Auctioneer |
Correspondence Address | Stoneycroft Castle Terrace Berwick Upon Tweed TD15 1NR Scotland |
Director Name | Mrs Gillian Douglas Veitch |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(89 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 October 2004) |
Role | Married Woman |
Correspondence Address | Stoneycroft Castle Terrace Berwick Upon Tweed TD15 1NR Scotland |
Secretary Name | Turnbull Simson & Sturrock Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(89 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 November 2004) |
Correspondence Address | 26 High Street Jedburgh Roxburghshire TD8 6AE Scotland |
Registered Address | Tc Smith 9 Church Street Bewick Upon Tweed Northumberland TD15 1EF Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2013 |
---|---|
Net Worth | £2,473,255 |
Cash | £451,428 |
Current Liabilities | £9,554 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2023 (2 months from now) |
8 October 2004 | Delivered on: 5 November 2004 Persons entitled: Adam & Company PLC Classification: A standard security which was presented for registration in scotland on 25/10/04 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at shawbraes fertile hall and berryhaughs reston berwickshire. Part Satisfied |
---|---|
4 October 2004 | Delivered on: 9 October 2004 Persons entitled: Adam & Company PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Part Satisfied |
21 September 2001 | Delivered on: 28 September 2001 Satisfied on: 9 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
20 December 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
29 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
23 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
30 January 2018 | Satisfaction of charge 2 in full (4 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
14 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
18 March 2016 | Satisfaction of charge 3 in full (4 pages) |
18 March 2016 | Satisfaction of charge 3 in full (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
10 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Secretary's details changed for Lucy Josephine White on 30 April 2011 (2 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Director's details changed for Mrs Lucy Josephine White on 30 April 2011 (3 pages) |
24 November 2011 | Secretary's details changed for Lucy Josephine White on 30 April 2011 (2 pages) |
24 November 2011 | Director's details changed for Mrs Lucy Josephine White on 30 April 2011 (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 December 2010 | Director's details changed for Lucy Josephine Veitch on 3 July 2010 (2 pages) |
28 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
28 December 2010 | Director's details changed for Lucy Josephine Veitch on 3 July 2010 (2 pages) |
28 December 2010 | Director's details changed for Lucy Josephine Veitch on 3 July 2010 (2 pages) |
28 December 2010 | Secretary's details changed for Lucy Josephine Veitch on 3 July 2010 (1 page) |
28 December 2010 | Secretary's details changed for Lucy Josephine Veitch on 3 July 2010 (1 page) |
28 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
28 December 2010 | Secretary's details changed for Lucy Josephine Veitch on 3 July 2010 (1 page) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
21 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Lucy Josephine Veitch on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hugh Archibald Veitch on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hugh Archibald Veitch on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Lucy Josephine Veitch on 2 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Lucy Josephine Veitch on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hugh Archibald Veitch on 2 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
25 February 2009 | Return made up to 20/11/08; full list of members (4 pages) |
25 February 2009 | Return made up to 20/11/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
10 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
28 February 2007 | Return made up to 20/11/06; full list of members
|
28 February 2007 | Return made up to 20/11/06; full list of members
|
3 February 2007 | Registered office changed on 03/02/07 from: castle hills berwick upon tweed TD15 1PB (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: castle hills berwick upon tweed TD15 1PB (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2006 | Return made up to 20/11/05; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 June 2006 | Return made up to 20/11/05; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 August 2005 | Return made up to 20/11/04; full list of members
|
31 August 2005 | Return made up to 20/11/04; full list of members
|
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
19 November 2004 | £ ic 31660/26173 18/10/04 £ sr 5487@1=5487 (1 page) |
19 November 2004 | £ ic 31660/26173 18/10/04 £ sr 5487@1=5487 (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Particulars of mortgage/charge (5 pages) |
5 November 2004 | Particulars of mortgage/charge (5 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Declaration of shares redemption:auditor's report (3 pages) |
7 October 2004 | Declaration of shares redemption:auditor's report (3 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
20 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 January 2003 | Return made up to 20/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 20/11/02; full list of members (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
27 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 20/11/00; full list of members
|
22 January 2001 | Return made up to 20/11/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
25 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
26 November 1999 | Return made up to 20/11/99; full list of members
|
26 November 1999 | Return made up to 20/11/99; full list of members
|
13 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
10 February 1999 | Return made up to 20/11/98; no change of members (4 pages) |
10 February 1999 | Return made up to 20/11/98; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
4 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
18 April 1997 | Memorandum and Articles of Association (12 pages) |
18 April 1997 | Memorandum and Articles of Association (12 pages) |
8 April 1997 | Company name changed berwick auction mart company,lim ited\certificate issued on 09/04/97 (3 pages) |
8 April 1997 | Company name changed berwick auction mart company,lim ited\certificate issued on 09/04/97 (3 pages) |
26 March 1997 | £ ic 40136/31660 04/03/97 £ sr 8476@1=8476 (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Memorandum and Articles of Association (10 pages) |
26 March 1997 | £ ic 40136/31660 04/03/97 £ sr 8476@1=8476 (1 page) |
26 March 1997 | Memorandum and Articles of Association (10 pages) |
26 March 1997 | Resolutions
|
10 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
27 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
11 March 1996 | Accounts for a small company made up to 31 May 1995 (1 page) |
11 March 1996 | Accounts for a small company made up to 31 May 1995 (1 page) |
31 January 1996 | Return made up to 20/11/95; full list of members (5 pages) |
31 January 1996 | Return made up to 20/11/95; full list of members (5 pages) |
6 April 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
6 April 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
17 August 1977 | New director appointed (1 page) |
17 August 1977 | New director appointed (1 page) |