Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director Name | Mr William Haldane Wilson Nimmo |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(4 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Castlemains Farm Duns Berwickshire TD11 3TP Scotland |
Secretary Name | Mr William Haldane Wilson Nimmo |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2002(4 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Castlemains Farm Duns Berwickshire TD11 3TP Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
52 at £1 | William Haldane Wilson Nimmo 52.00% Ordinary |
---|---|
12 at £1 | Blair Nimmo 12.00% Ordinary |
12 at £1 | Kerr Nimmo 12.00% Ordinary |
12 at £1 | Maxwell Nimmo 12.00% Ordinary |
12 at £1 | Russell Nimmo 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,052,903 |
Cash | £1,598 |
Current Liabilities | £453,828 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
8 November 2011 | Delivered on: 17 November 2011 Satisfied on: 7 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security executed on 22 september 2011 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8B canning street lane, edinburgh t/no MID113514. Fully Satisfied |
---|---|
8 November 2011 | Delivered on: 17 November 2011 Satisfied on: 7 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security executed on 22 september 2011 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8A canning street lane, edinburgh t/no MID85591. Fully Satisfied |
16 November 2011 | Delivered on: 3 December 2011 Satisfied on: 7 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security executed on 22 september 2011 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 canning street lane, edinburgh t/no MID58078. Fully Satisfied |
27 June 2003 | Delivered on: 4 July 2003 Satisfied on: 23 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 August 2010 | Delivered on: 21 August 2010 Persons entitled: Svenska Handelsbanken Ab Classification: Standard security dated 13/10/08 Secured details: All sums due or to become due. Particulars: All and whole the subjects forming sixteen high street in the burgh and county of peebles described in the disposition see image for full details. Outstanding |
13 August 2010 | Delivered on: 21 August 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Those retail shop premises comprising the front shop situated on the ground floor of that building comprising ground, first and attic floors k/a and forming 131 market street, st. Andrews see image for full details. Outstanding |
11 June 2010 | Delivered on: 17 June 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects in the north west side of seafield road, inverness t/no INV3084. Outstanding |
21 April 2010 | Delivered on: 30 April 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security executed on 26 march 2010 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 bell street st andrews being the shop and basement of the tenement 37 and 39 bell street st andrews t/n FFE42380. Outstanding |
28 May 2009 | Delivered on: 4 June 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property (including uncalled capital) which is or may be from time to time while the charge is in force comprised in the property and undertaking of the company. Outstanding |
6 July 2004 | Delivered on: 30 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 23/07/04 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13 henderson road inverness. Outstanding |
19 January 2015 | Delivered on: 21 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
31 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
1 October 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
3 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
4 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
15 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 15 February 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Registration of charge 045127610011, created on 19 January 2015 (20 pages) |
21 January 2015 | Registration of charge 045127610011, created on 19 January 2015 (20 pages) |
5 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2013 | Satisfaction of charge 10 in full (4 pages) |
7 November 2013 | Satisfaction of charge 8 in full (4 pages) |
7 November 2013 | Satisfaction of charge 9 in full (4 pages) |
7 November 2013 | Satisfaction of charge 10 in full (4 pages) |
7 November 2013 | Satisfaction of charge 9 in full (4 pages) |
7 November 2013 | Satisfaction of charge 8 in full (4 pages) |
6 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages) |
3 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages) |
17 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
17 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages) |
17 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages) |
17 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
20 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (14 pages) |
21 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
21 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
21 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
21 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
17 June 2010 | Particulars of a mortgage or charge/MG09 / charge no: 5 (9 pages) |
17 June 2010 | Particulars of a mortgage or charge/MG09 / charge no: 5 (9 pages) |
30 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 4 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 4 (10 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 September 2007 | Return made up to 16/08/07; full list of members (5 pages) |
3 September 2007 | Return made up to 16/08/07; full list of members (5 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (5 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
13 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
6 September 2005 | Return made up to 16/08/05; full list of members (5 pages) |
6 September 2005 | Return made up to 16/08/05; full list of members (5 pages) |
23 September 2004 | Return made up to 16/08/04; full list of members (5 pages) |
23 September 2004 | Return made up to 16/08/04; full list of members (5 pages) |
30 July 2004 | Particulars of mortgage/charge (4 pages) |
30 July 2004 | Particulars of mortgage/charge (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
22 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
1 July 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
1 July 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
18 September 2002 | Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2002 | Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
16 August 2002 | Incorporation (15 pages) |
16 August 2002 | Incorporation (15 pages) |