Edenside Road
Kelso
TD5 7BS
Scotland
Secretary Name | Mr Richard Anthony Allen Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1991(21 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Edenside Road Kelso TD5 7BS Scotland |
Director Name | Mr Richard Anthony Allen Curtis |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(21 years, 5 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 03 March 2018) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Edenside Road Kelso TD5 7BS Scotland |
Registered Address | C/O Sanderson McGraeth & Edney 4 Quay Walls Berwick Upon Tweed TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
4.7k at £1 | Mrs A. Curtis 50.00% Ordinary |
---|---|
4.7k at £1 | R.a.a. Curtis 50.00% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 April 1995 | Delivered on: 6 May 1995 Satisfied on: 20 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three acres of ground situated at boleside in the parish of galashiels and county of selkirk with the mansion house offices and others k/a glenmayne and all other buildings erected thereon and area or piece of ground extending to 6027 acres or thereby situated at glenmayne near galashiels in the parish of galashiels and county of selkirk. Fully Satisfied |
---|---|
27 March 1995 | Delivered on: 1 April 1995 Satisfied on: 20 August 1997 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 |
30 July 1992 | Delivered on: 4 August 1992 Satisfied on: 16 April 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 March 1974 | Delivered on: 2 May 1974 Satisfied on: 16 April 1996 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration at the register of sasines on the 24TH april 1974 Secured details: For securing all monies due from the company to national westminster bank LTD on any account whatsoever. Particulars: Glenmayne, galashiels, selkirkshire. Fully Satisfied |
11 April 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
---|---|
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
13 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
13 April 2010 | Director's details changed for Richard Anthony Allen Curtis on 13 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Annette Curtis on 13 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
31 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
14 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
18 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
23 March 2005 | Return made up to 13/03/05; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
17 August 2004 | Return made up to 13/03/04; full list of members (7 pages) |
11 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
13 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
26 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
24 April 1998 | Return made up to 13/03/98; no change of members
|
29 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
16 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
22 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 83A western road hove sussex BN3 1LJ (1 page) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Return made up to 13/03/95; no change of members
|
16 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
28 July 1972 | Annual return made up to 29/03/71 (4 pages) |