Innerleithen Road
Peebles
EH45 8BD
Scotland
Director Name | Edith Ann Luke Goodburn |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2007(74 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Whiteknowe Innerleithen Road Peebles Peeblesshire EH45 8BD Scotland |
Director Name | Mrs Susan Christine Goodburn |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(80 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Greystones 9 Succcoth Park Edinburgh EH12 6BX Scotland |
Director Name | Ms Joanna Karen Goodburn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(80 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Unit 6 School Brae Peebles EH45 8AT Scotland |
Secretary Name | Ms Joanna Karen Goodburn |
---|---|
Status | Current |
Appointed | 11 March 2019(85 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 6 School Brae Peebles EH45 8AT Scotland |
Director Name | Edith Ann Luke Goodburn |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(55 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 October 2002) |
Role | Married Woman |
Country of Residence | Scotland |
Correspondence Address | Whiteknowe Innerleithen Road Peebles Peeblesshire EH45 8BD Scotland |
Secretary Name | Norman Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(55 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | Cranston House Peebles EH45 8DD Scotland |
Director Name | Susan Christine Goodburn |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(69 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5a Buckingham Terrace Edinburgh EH4 3AB Scotland |
Secretary Name | Mr William Milne Goodburn |
---|---|
Status | Resigned |
Appointed | 04 August 2014(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 March 2019) |
Role | Company Director |
Correspondence Address | Whiteknowe Innerleithen Road Peebles Peeblesshire EH45 8BD Scotland |
Telephone | 01721 721888 |
---|---|
Telephone region | Peebles |
Registered Address | Unit 6 School Brae Peebles EH45 8AT Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £341,725 |
Cash | £145,514 |
Current Liabilities | £14,886 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (9 months, 1 week from now) |
16 June 1971 | Delivered on: 18 June 1971 Persons entitled: Mrs Marjorie Moinet Dymock or Goldie, 27 West Craigs Avenue Edinburgh Classification: Standard security Secured details: £2000 of principal. Particulars: Shop no. 8 groathill rd north, edinburgh. Outstanding |
---|
10 July 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
---|---|
16 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of William Milne Goodburn as a secretary on 11 March 2019 (1 page) |
11 March 2019 | Director's details changed for Mrs Joanna Karen Hawdon on 11 March 2019 (2 pages) |
11 March 2019 | Appointment of Ms Joanna Karen Goodburn as a secretary on 11 March 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page) |
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Appointment of Mrs Susan Christine Goodburn as a director (2 pages) |
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Appointment of Mrs Joanna Karen Hawdon as a director (2 pages) |
23 April 2014 | Appointment of Mrs Susan Christine Goodburn as a director (2 pages) |
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Appointment of Mrs Joanna Karen Hawdon as a director (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Registered office address changed from C/O Blackwood & Smith W.S. 39 High Street Peebles EH45 8AH on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from C/O Blackwood & Smith W.S. 39 High Street Peebles EH45 8AH on 15 February 2011 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Edith Ann Luke Goodburn on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for William Milne Goodburn on 9 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Edith Ann Luke Goodburn on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for William Milne Goodburn on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for William Milne Goodburn on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Edith Ann Luke Goodburn on 9 April 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
28 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 April 2007 | Return made up to 09/04/07; no change of members (7 pages) |
16 April 2007 | Return made up to 09/04/07; no change of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 April 2006 | Return made up to 09/04/06; full list of members (8 pages) |
11 April 2006 | Return made up to 09/04/06; full list of members (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
16 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
11 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 April 2000 | Return made up to 09/04/00; full list of members
|
12 April 2000 | Return made up to 09/04/00; full list of members
|
12 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
13 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
11 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
11 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
12 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
12 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
23 June 1971 | Particulars of prop mort/charge (2 pages) |
23 June 1971 | Particulars of prop mort/charge (2 pages) |