Kelso
Roxburghshire
TD5 7AL
Scotland
Director Name | Mr Henry Michael James Birch |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(77 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr Jack William Askew |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(80 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | John Marjoribanks Eskdale Askew |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(58 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 October 1995) |
Role | Retired |
Correspondence Address | Ladykirk Berwick Upon Tweed Td15 1 |
Director Name | William Forsyth Bowes |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(58 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 September 1996) |
Role | Writer To The Signet |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4YS Scotland |
Director Name | Mr Andrew Paterson Penman |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(77 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Broomlands Kelso Roxburghshire TD5 7PR Scotland |
Secretary Name | P & J Stormonth Darling Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1988(58 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 24 October 2013) |
Correspondence Address | Bank Of Scotland Buildings The Square Kelso TD5 7HQ Scotland |
Website | www.ladykirkestates.com |
---|
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 70 other UK companies use this postal address |
750 at £1 | Jack William Askew 3.75% Deferred |
---|---|
750 at £1 | Jack William Askew 3.75% Ordinary |
4.9k at £1 | Henry Askew's 1986 Children's Trust 24.50% Deferred |
4.9k at £1 | Henry Askew's 1986 Children's Trust 24.50% Ordinary |
4.2k at £1 | Henry Askew's 1991 Children's Trust 20.75% Deferred |
4.2k at £1 | Henry Askew's 1991 Children's Trust 20.75% Ordinary |
200 at £1 | Henry John Askew 1.00% Deferred |
200 at £1 | Henry John Askew 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,962 |
Cash | £209,190 |
Current Liabilities | £527,995 |
Latest Accounts | 28 November 2022 (10 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 8 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2023 (1 month, 3 weeks from now) |
20 May 2009 | Delivered on: 5 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Simprim mains farmhouse & cottages known as number 1 to 7 simprim mains cottages, coaldstream. Outstanding |
---|---|
20 May 2009 | Delivered on: 5 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Old ladykirk farmhouse, ladykirk, berwick upon tweed. Outstanding |
20 May 2009 | Delivered on: 5 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: New ladykirk farmhouse, ladykirk, berwick upon tweed. Outstanding |
20 May 2009 | Delivered on: 5 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of swintonhill, duns BER3150. Outstanding |
20 May 2009 | Delivered on: 5 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of whitsome hill, duns BER4261 BER2937. Outstanding |
10 December 2007 | Delivered on: 22 December 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 366 acres or thereby of farmland being field numbers 1-20 at ladykirk home farm, berwick upon tweed and 252 acres or thereby of farmland being field numbers 2-15 old ladykirk farm and 418 acres or thereby of farmland being field numbers 1-22 at new ladykirk farm and 392 acres or thereby of farmland being field numbers 1-14 at simprim mains farm, coldstream. Outstanding |
18 June 2004 | Delivered on: 24 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Swinton hill farm, swinton, berwickshire. Outstanding |
1 June 2004 | Delivered on: 9 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Those two areas of ground at whitsome hill, duns, berwickshire extending in total to 155.78 hectares. Outstanding |
4 March 2021 | Delivered on: 5 March 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 2 north lodge cottage, 1 black row, 2 black row, 1 east lodge cottage, 2 east lodge cottage and 3 east lodge cottage, all ladykirk in the county of berwick. Outstanding |
4 March 2021 | Delivered on: 5 March 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Land at walterstead, ladykirk, in the county of berwick extending to 133.55 hectares (329 acres). Outstanding |
20 May 2009 | Delivered on: 5 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cottages known as 1-4 simprim cottages (otherwise estate cottages) coldstream. Outstanding |
20 May 2009 | Delivered on: 5 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ladykirk factor's house and numbers 1 & 2 home farm cottages, ladykirk, berwick upon tweed. Outstanding |
20 May 2009 | Delivered on: 5 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ladykirk lodge (otherwise ladybank), ladykirk, berwick upon tweed BER2567. Outstanding |
20 May 2009 | Delivered on: 5 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cottages known as numbers 1 to 8 new ladykirk farm cottages, ladykirk, berwick upon tweed. Outstanding |
20 May 2009 | Delivered on: 5 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of ladykirk shiels including ladykirk shiels farmhouse and cottages known as numbers 1 to 4 laykirk shiels farm cottages, coldstream. Outstanding |
20 May 2009 | Delivered on: 5 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of ramrig including ramrig farmhouse & cottages known as 5 & 6 ramrig farm cottages, duns. Outstanding |
20 May 2009 | Delivered on: 5 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Walterstead farmhouse, walterstead, ladykirk, berwick upon tweed. Outstanding |
28 November 2001 | Delivered on: 5 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
---|---|
13 November 2017 | Director's details changed for Mr Henry Michael James Birch on 31 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Jack William Askew on 31 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Henry John Askew on 31 October 2017 (2 pages) |
21 August 2017 | Total exemption small company accounts made up to 28 November 2016 (9 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 28 November 2015 (8 pages) |
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
28 August 2015 | Total exemption small company accounts made up to 28 November 2014 (6 pages) |
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
30 August 2014 | Total exemption small company accounts made up to 28 November 2013 (7 pages) |
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 November 2013 | Registered office address changed from Bank of Scotland Buildings Kelso TD5 7HQ on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Bank of Scotland Buildings Kelso TD5 7HQ on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of P & J Stormonth Darling Ws as a secretary (1 page) |
29 August 2013 | Total exemption small company accounts made up to 28 November 2012 (7 pages) |
27 November 2012 | Current accounting period extended from 28 May 2012 to 28 November 2012 (1 page) |
19 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Termination of appointment of Andrew Penman as a director (1 page) |
12 April 2012 | Accounts for a small company made up to 28 May 2011 (7 pages) |
19 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Accounts for a small company made up to 28 May 2010 (7 pages) |
21 February 2011 | Appointment of Mr Jack William Askew as a director (2 pages) |
21 February 2011 | Director's details changed for Henry Michael James Birch on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
21 February 2011 | Secretary's details changed for P & J Stormonth Darling Ws on 21 February 2011 (2 pages) |
2 March 2010 | Accounts for a small company made up to 28 May 2009 (8 pages) |
22 February 2010 | Annual return made up to 10 November 2009 (15 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 April 2009 | Accounts for a small company made up to 28 May 2008 (7 pages) |
13 February 2009 | Return made up to 10/11/08; full list of members (10 pages) |
15 May 2008 | Accounts for a small company made up to 28 May 2007 (6 pages) |
25 January 2008 | Return made up to 10/11/07; no change of members (7 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
16 May 2007 | Return made up to 10/11/06; full list of members (6 pages) |
15 May 2007 | Accounts for a small company made up to 28 May 2006 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 28 May 2005 (6 pages) |
30 January 2006 | Return made up to 10/11/05; full list of members (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 28 May 2004 (6 pages) |
3 December 2004 | Return made up to 10/11/04; full list of members (6 pages) |
24 June 2004 | Partic of mort/charge * (5 pages) |
9 June 2004 | Partic of mort/charge * (6 pages) |
2 February 2004 | Return made up to 10/11/03; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 28 May 2003 (6 pages) |
9 April 2003 | Return made up to 10/11/02; full list of members (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 28 May 2002 (6 pages) |
3 May 2002 | Return made up to 10/11/01; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 28 May 2001 (6 pages) |
5 December 2001 | Partic of mort/charge * (6 pages) |
1 May 2001 | Accounts for a small company made up to 28 May 2000 (5 pages) |
24 January 2001 | Return made up to 10/11/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 28 May 1999 (5 pages) |
22 February 2000 | Return made up to 10/11/99; full list of members (6 pages) |
7 December 1998 | Return made up to 10/11/98; no change of members
|
7 December 1998 | Accounts for a small company made up to 28 May 1998 (5 pages) |
3 March 1998 | Return made up to 10/11/97; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 28 May 1997 (5 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Return made up to 10/11/96; full list of members
|
17 December 1996 | Accounts for a small company made up to 28 May 1996 (5 pages) |
18 December 1995 | Return made up to 10/11/95; no change of members
|
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Accounts for a small company made up to 28 May 1995 (5 pages) |
5 August 1992 | Return made up to 10/11/91; no change of members (4 pages) |
22 March 1930 | Incorporation (40 pages) |