Coldingham
TD14 5NS
Scotland
Director Name | Mr Graham Robert Hodgson |
---|---|
Date of Birth | January 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(78 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coldingham Bay Leisure Park School Road Coldingham TD14 5NS Scotland |
Director Name | Ms Beverley Jayne Dixon |
---|---|
Date of Birth | October 1969 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(78 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldingham Bay Leisure Park School Road Coldingham TD14 5NS Scotland |
Secretary Name | Mr Andrew Jonathan Wall |
---|---|
Status | Current |
Appointed | 07 February 2017(78 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Coldingham Bay Leisure Park School Road Coldingham TD14 5NS Scotland |
Director Name | Mr Alastair Rodger Fish |
---|---|
Date of Birth | November 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Pinnacle Hill Park Kelso Roxburghshire TD5 8HA Scotland |
Director Name | Mrs Janice Marjorie Fish |
---|---|
Date of Birth | January 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 07 February 2017) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pinnacle Hill Park Kelso Roxburghshire TD5 8HA Scotland |
Director Name | Miriam Fish |
---|---|
Date of Birth | September 1916 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 August 2010) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 21 Barony Park Kelso Roxburghshire TD5 8DJ Scotland |
Director Name | Rodger Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1991) |
Role | Motor Engineer |
Correspondence Address | 21 Barony Park Kelso Roxburghshire TD5 8DJ Scotland |
Director Name | George Douglas Turnbull |
---|---|
Date of Birth | April 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 April 1994) |
Role | Sales Director |
Correspondence Address | 9 Woodbank Road Yetholm Kelso Roxburghshire TD5 8RR Scotland |
Secretary Name | Mr Alastair Rodger Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Pinnacle Hill Park Kelso Roxburghshire TD5 8HA Scotland |
Director Name | Mr Andrew Jonathan Wall |
---|---|
Date of Birth | April 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coldingham Bay Leisure Park School Road Coldingham TD14 5NS Scotland |
Secretary Name | Mr Andrew Jonathan Wall |
---|---|
Status | Resigned |
Appointed | 07 February 2017(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | Coldingham Bay Leisure Park School Road Coldingham TD14 5NS Scotland |
Website | crosslaw.co.uk |
---|---|
Telephone | 01890 771316 |
Telephone region | Ayton / Coldstream |
Registered Address | Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,024,896 |
Cash | £82,569 |
Current Liabilities | £171,093 |
Latest Accounts | 28 February 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 1 December 2021 (7 months ago) |
---|---|
Next Return Due | 15 December 2022 (5 months, 2 weeks from now) |
7 February 2017 | Delivered on: 13 February 2017 Persons entitled: Toscafund Gp Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
7 February 2017 | Delivered on: 8 February 2017 Persons entitled: Palatine Private Equity LLP Classification: A registered charge Outstanding |
8 November 1999 | Delivered on: 18 November 1999 Persons entitled: Carter Commercial Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at sheddon park, kelso. Outstanding |
13 September 1989 | Delivered on: 18 September 1989 Persons entitled: B B Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground and dwelling houses 31 & 35 shedden park road and garage premises & garden plots. Outstanding |
12 September 1977 | Delivered on: 26 September 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects in shedden park road, kelso subjects in horsemarket, kelso subjects in coldingham. Outstanding |
16 September 1967 | Delivered on: 26 September 1967 Persons entitled: National Commercial Bank of Scotland LTD Classification: Floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 October 2018 | Delivered on: 25 October 2018 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
22 October 2018 | Delivered on: 25 October 2018 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 25 February 2017 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: Crosslaw caravan, park, school road, coldingham, berwickshire. Outstanding |
22 February 2017 | Delivered on: 23 February 2017 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as crosslaw caravan park, school road, coldingham, berwickshire, TS14 5NT (as more particularly described in the standard security). Outstanding |
7 February 2017 | Delivered on: 15 February 2017 Persons entitled: Toscafund Gp Limited (Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
7 February 2017 | Delivered on: 15 February 2017 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Particulars: (I) all the company's right, title or interest in any land situated in england & wales and (ii) all the company's intellectual property (each as more particularly described in the attached charge document). Outstanding |
7 February 2017 | Delivered on: 14 February 2017 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Outstanding |
7 February 1963 | Delivered on: 11 February 1963 Persons entitled: National Commercial Bank of Scotland Limited Classification: Bond for cash credit by the company and disposition in security by (1) the company and (2) rodger fish junior in favour of the bank Secured details: All sums due or to become due but not exceeding £13,000 of principal. Particulars: Heritable property 47/51 horsemarket, kelso heritable property consisting of garage in shedden park road, kelso heritable property comprising part of former airfield at coldingham, berwickshire. Outstanding |
29 August 1981 | Delivered on: 15 September 1981 Satisfied on: 29 December 1989 Persons entitled: Anglo French Finance Company LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All peugeot vehicles of which the company is the owner and all the interest of the company in such goods of which it is not the owner. Fully Satisfied |
25 January 2022 | Registered office address changed from Coldingham Bay Leisure Park School Road Coldingham TD14 5NS Scotland to Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA on 25 January 2022 (1 page) |
---|---|
25 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
25 January 2022 | Cessation of Palatine Private Equity Llp as a person with significant control on 1 December 2021 (1 page) |
25 January 2022 | Notification of Verdant Leisure Holdings Limited as a person with significant control on 1 December 2021 (2 pages) |
5 January 2022 | Appointment of Michael John Wilmot as a secretary on 4 January 2022 (2 pages) |
5 January 2022 | Appointment of Mr Michael John Wilmot as a director on 4 January 2022 (2 pages) |
14 December 2021 | Termination of appointment of Andrew Jonathan Wall as a secretary on 1 December 2021 (1 page) |
14 December 2021 | Termination of appointment of Andrew Jonathan Wall as a director on 1 December 2021 (1 page) |
8 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
18 May 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
23 February 2021 | Satisfaction of charge SC0205340013 in full (1 page) |
15 January 2020 | Confirmation statement made on 1 December 2019 with updates (3 pages) |
10 October 2019 | Statement of company's objects (2 pages) |
13 September 2019 | Full accounts made up to 28 February 2019 (13 pages) |
11 September 2019 | Satisfaction of charge SC0205340008 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340011 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340010 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340015 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340012 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340014 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340009 in full (1 page) |
10 September 2019 | Satisfaction of charge SC0205340016 in full (1 page) |
21 February 2019 | Full accounts made up to 28 February 2018 (15 pages) |
20 February 2019 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
5 November 2018 | All of the property or undertaking has been released and no longer forms part of charge SC0205340012 (1 page) |
5 November 2018 | All of the property or undertaking has been released and no longer forms part of charge SC0205340008 (1 page) |
5 November 2018 | All of the property or undertaking has been released and no longer forms part of charge SC0205340011 (1 page) |
25 October 2018 | Registration of charge SC0205340015, created on 22 October 2018 (54 pages) |
25 October 2018 | Registration of charge SC0205340016, created on 22 October 2018 (54 pages) |
7 February 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 August 2017 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS Scotland to Coldingham Bay Leisure Park School Road Coldingham TD14 5NS on 8 August 2017 (1 page) |
8 August 2017 | Current accounting period extended from 28 February 2017 to 28 February 2018 (1 page) |
8 August 2017 | Cessation of Janice Marjorie Fish as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Cessation of Alastair Rodger Fish as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Notification of Palatine Private Equity Llp as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Cessation of Janice Marjorie Fish as a person with significant control on 7 February 2017 (1 page) |
8 August 2017 | Cessation of Alastair Rodger Fish as a person with significant control on 7 February 2017 (1 page) |
8 August 2017 | Notification of Palatine Private Equity Llp as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS Scotland to Coldingham Bay Leisure Park School Road Coldingham TD14 5NS on 8 August 2017 (1 page) |
8 August 2017 | Current accounting period extended from 28 February 2017 to 28 February 2018 (1 page) |
8 August 2017 | Cessation of Janice Marjorie Fish as a person with significant control on 7 February 2017 (1 page) |
8 August 2017 | Cessation of Alastair Rodger Fish as a person with significant control on 7 February 2017 (1 page) |
8 August 2017 | Notification of Palatine Private Equity Llp as a person with significant control on 6 April 2016 (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
25 February 2017 | Registration of charge SC0205340014, created on 22 February 2017 (18 pages) |
25 February 2017 | Registration of charge SC0205340014, created on 22 February 2017 (18 pages) |
23 February 2017 | Registration of charge SC0205340013, created on 22 February 2017 (16 pages) |
23 February 2017 | Registration of charge SC0205340013, created on 22 February 2017 (16 pages) |
21 February 2017 | Alterations to floating charge SC0205340012 (41 pages) |
21 February 2017 | Alterations to floating charge SC0205340009 (41 pages) |
21 February 2017 | Alterations to floating charge SC0205340009 (41 pages) |
21 February 2017 | Alterations to floating charge SC0205340012 (41 pages) |
17 February 2017 | Alterations to floating charge SC0205340008 (41 pages) |
17 February 2017 | Alterations to floating charge SC0205340010 (41 pages) |
17 February 2017 | Alterations to floating charge SC0205340011 (41 pages) |
17 February 2017 | Alterations to floating charge SC0205340008 (41 pages) |
17 February 2017 | Alterations to floating charge SC0205340011 (41 pages) |
17 February 2017 | Alterations to floating charge SC0205340010 (41 pages) |
15 February 2017 | Registration of charge SC0205340012, created on 7 February 2017 (66 pages) |
15 February 2017 | Registration of charge SC0205340011, created on 7 February 2017 (64 pages) |
15 February 2017 | Registration of charge SC0205340012, created on 7 February 2017 (66 pages) |
14 February 2017 | Current accounting period shortened from 31 October 2017 to 28 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Janice Marjorie Fish as a director on 7 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Alastair Rodger Fish as a director on 7 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Alastair Rodger Fish as a secretary on 7 February 2017 (1 page) |
14 February 2017 | Appointment of Beverley Jayne Dixon as a director on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Andrew Jonathan Wall as a secretary on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Graham Robert Hodgson as a director on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Andrew Jonathan Wall as a director on 7 February 2017 (2 pages) |
14 February 2017 | Registration of charge SC0205340010, created on 7 February 2017 (36 pages) |
14 February 2017 | Current accounting period shortened from 31 October 2017 to 28 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Janice Marjorie Fish as a director on 7 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Alastair Rodger Fish as a director on 7 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Alastair Rodger Fish as a secretary on 7 February 2017 (1 page) |
14 February 2017 | Appointment of Beverley Jayne Dixon as a director on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Andrew Jonathan Wall as a secretary on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Graham Robert Hodgson as a director on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Andrew Jonathan Wall as a director on 7 February 2017 (2 pages) |
14 February 2017 | Registration of charge SC0205340010, created on 7 February 2017 (36 pages) |
13 February 2017 | Registration of charge SC0205340009, created on 7 February 2017 (19 pages) |
13 February 2017 | Registration of charge SC0205340009, created on 7 February 2017 (19 pages) |
9 February 2017 | Satisfaction of charge 2 in full (1 page) |
9 February 2017 | Satisfaction of charge 3 in full (1 page) |
9 February 2017 | Satisfaction of charge 2 in full (1 page) |
9 February 2017 | Satisfaction of charge 3 in full (1 page) |
8 February 2017 | Registration of charge SC0205340008, created on 7 February 2017 (10 pages) |
8 February 2017 | Registration of charge SC0205340008, created on 7 February 2017 (10 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
7 January 2017 | Satisfaction of charge 7 in full (5 pages) |
7 January 2017 | Satisfaction of charge 1 in full (4 pages) |
7 January 2017 | Satisfaction of charge 6 in full (4 pages) |
7 January 2017 | Satisfaction of charge 7 in full (5 pages) |
7 January 2017 | Satisfaction of charge 6 in full (4 pages) |
7 January 2017 | Satisfaction of charge 1 in full (4 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
2 December 2016 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NT to Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NT to Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS on 2 December 2016 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Berwickshire TD14 5NS on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Alastair Rodger Fish on 19 December 2012 (2 pages) |
6 January 2014 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Berwickshire TD14 5NS on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Berwickshire TD14 5NS on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Alastair Rodger Fish on 19 December 2012 (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
26 September 2012 | Purchase of own shares. (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 January 2011 | Termination of appointment of Miriam Fish as a director (1 page) |
31 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Termination of appointment of Miriam Fish as a director (1 page) |
31 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Miriam Fish on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Janice Marjorie Fish on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Alastair Rodger Fish on 18 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Miriam Fish on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Janice Marjorie Fish on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Alastair Rodger Fish on 18 December 2009 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
6 January 2009 | Location of register of members (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 31-35 shedden park road kelso TD5 7AL (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 31-35 shedden park road kelso TD5 7AL (1 page) |
29 December 2003 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 December 2003 | Accounts for a small company made up to 31 October 2003 (7 pages) |
22 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
31 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
4 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 December 2000 | Return made up to 21/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 21/12/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
12 January 2000 | Return made up to 21/12/99; full list of members
|
12 January 2000 | Return made up to 21/12/99; full list of members
|
18 November 1999 | Partic of mort/charge * (5 pages) |
18 November 1999 | Partic of mort/charge * (5 pages) |
17 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 January 1999 | Return made up to 21/12/98; no change of members
|
4 January 1999 | Return made up to 21/12/98; no change of members
|
26 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
7 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 January 1997 | Return made up to 21/12/96; no change of members
|
21 January 1997 | Return made up to 21/12/96; no change of members
|
15 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
1 February 1996 | Auditor's resignation (2 pages) |
1 February 1996 | Auditor's resignation (2 pages) |
31 March 1995 | Alterations to a floating charge (5 pages) |
31 March 1995 | Alterations to a floating charge (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
15 February 1994 | Resolutions
|
15 February 1994 | Resolutions
|
17 July 1990 | Alterations to a floating charge (5 pages) |
18 September 1989 | Partic of mort/charge 10643 (3 pages) |
22 July 1938 | Incorporation (26 pages) |
22 July 1938 | Incorporation (26 pages) |