Lilliesleaf
Melrose
Roxburghshire
TD6 9HU
Scotland
Secretary Name | Mr Stuart MacDonald Purves |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1999(60 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage And Steading Dryburgh Melrose Roxburghshire TD6 0RQ Scotland |
Director Name | Mrs Julie Anne Purves |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2003(64 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage Linthill Stables Lilliesleaf Melrose Roxburghshire TD6 9HU Scotland |
Director Name | Mr Ian Easton Purves |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(51 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 1999) |
Role | Financial Directors |
Country of Residence | United Kingdom |
Correspondence Address | Avenel School Wynd, Gattonside Melrose Roxburghshire TD6 9NB Scotland |
Director Name | Walter Kenneth Purves |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 1995) |
Role | Sales Director |
Correspondence Address | 23 Whytbank Row Clovenfords Galashiels Selkirkshire TD1 3NE Scotland |
Secretary Name | Mr Ian Easton Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(51 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenel School Wynd, Gattonside Melrose Roxburghshire TD6 9NB Scotland |
Director Name | Mrs Margaret Oram Purves |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(60 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avenel School Wynd, Gattonside Melrose Roxburghshire TD6 9NB Scotland |
Director Name | Matthew Kenneth Purves |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2003) |
Role | Motor Engineer |
Correspondence Address | 12 Hareshaw Bank Tweedbank Galashiels Selkirkshire TD1 3RE Scotland |
Website | bp.com |
---|---|
Telephone | 020 31703678 |
Telephone region | London |
Registered Address | Rose Cottage Linthill Stables Lilliesleaf Melrose Roxburghshire TD6 9HU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
2.9k at £1 | Stuart Purves 59.44% Ordinary B |
---|---|
2k at £1 | Julie Purves & Stuart Purves 40.56% Preference |
Year | 2014 |
---|---|
Net Worth | £353,423 |
Cash | £43,302 |
Current Liabilities | £236,430 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 27 November 2024 (11 months, 3 weeks from now) |
29 January 1986 | Delivered on: 3 February 1986 Satisfied on: 27 March 1992 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises showroom carwash wieder haugh galashiels. Fully Satisfied |
---|---|
28 September 1981 | Delivered on: 15 October 1981 Satisfied on: 7 May 1985 Persons entitled: Gulf Oil (Great Britain) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects in paton st. Galashiels. Fully Satisfied |
23 February 1981 | Delivered on: 27 February 1981 Satisfied on: 7 May 1982 Persons entitled: Gulf Oil (Great Britain) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at paton street galashiels, selkirkshire. Fully Satisfied |
25 October 1976 | Delivered on: 5 November 1976 Satisfied on: 30 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 April 2003 | Delivered on: 6 May 2003 Satisfied on: 23 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 February 1999 | Delivered on: 9 March 1999 Satisfied on: 30 July 1999 Persons entitled: Shell U.K. Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Wilderhaugh service station, galashiels, selkirk. Fully Satisfied |
24 February 1999 | Delivered on: 8 March 1999 Satisfied on: 30 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Wilderhaugh garage, wilderhaugh, galashiels. Fully Satisfied |
13 May 1993 | Delivered on: 20 May 1993 Satisfied on: 30 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 & 3 market street, galashiels and 5 market street, galashiels which includes the former bakehouse on 2 floors at market street, galashiels. Fully Satisfied |
15 January 1992 | Delivered on: 22 January 1992 Satisfied on: 30 July 1999 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Standard security Secured details: The advances to and obligations for payment and performance in terms of an agreement. Particulars: Subjects known as and forming wilderhaugh garage,wilderhaugh,galashiels. Fully Satisfied |
12 August 1999 | Delivered on: 19 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lauderdale garage, edinburgh road, lauder. Outstanding |
23 November 1970 | Delivered on: 30 November 1970 Persons entitled: Mobil Oil Company Limited Classification: Disposition and agreement Secured details: £30,000 and all other moneys due or to become due from the company to the chargee. Particulars: Area of ground containing .165 of an acre on north side of paton street, galashiels. Outstanding |
30 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
3 February 2016 | Registered office address changed from Rose Cottage and Steading Dryburgh Melrose Roxburghshire TD6 0RQ to Rose Cottage Linthill Stables Lilliesleaf Melrose Roxburghshire TD6 9HU on 3 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Stuart Macdonald Purves on 24 December 2015 (2 pages) |
3 February 2016 | Director's details changed for Mrs Julie Anne Purves on 24 December 2015 (2 pages) |
3 February 2016 | Director's details changed for Mrs Julie Anne Purves on 24 December 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Stuart Macdonald Purves on 24 December 2015 (2 pages) |
3 February 2016 | Registered office address changed from Rose Cottage and Steading Dryburgh Melrose Roxburghshire TD6 0RQ to Rose Cottage Linthill Stables Lilliesleaf Melrose Roxburghshire TD6 9HU on 3 February 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Director's details changed for Mr Stuart Macdonald Purves on 30 November 2015 (2 pages) |
16 December 2015 | Secretary's details changed for Mr Stuart Macdonald Purves on 30 November 2015 (1 page) |
16 December 2015 | Secretary's details changed for Mr Stuart Macdonald Purves on 30 November 2015 (1 page) |
16 December 2015 | Registered office address changed from Springfield Blainslie Galashiels Borders TD1 2PT to Rose Cottage and Steading Dryburgh Melrose Roxburghshire TD6 0RQ on 16 December 2015 (1 page) |
16 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Registered office address changed from Springfield Blainslie Galashiels Borders TD1 2PT to Rose Cottage and Steading Dryburgh Melrose Roxburghshire TD6 0RQ on 16 December 2015 (1 page) |
16 December 2015 | Director's details changed for Mrs Julie Anne Purves on 30 November 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Stuart Macdonald Purves on 30 November 2015 (2 pages) |
16 December 2015 | Director's details changed for Mrs Julie Anne Purves on 30 November 2015 (2 pages) |
23 June 2015 | Satisfaction of charge 16 in full (1 page) |
23 June 2015 | Satisfaction of charge 16 in full (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Director's details changed for Stuart Macdonald Purves on 13 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Julie Anne Purves on 13 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Julie Anne Purves on 13 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Stuart Macdonald Purves on 13 November 2009 (2 pages) |
3 April 2009 | Return made up to 13/11/07; full list of members (10 pages) |
3 April 2009 | Return made up to 13/11/07; full list of members (10 pages) |
25 March 2009 | Return made up to 13/11/08; full list of members (10 pages) |
25 March 2009 | Return made up to 13/11/08; full list of members (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 October 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
30 October 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
4 April 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
4 April 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
30 March 2007 | £ ic 15500/4892 14/03/07 £ sr 10608@1=10608 (2 pages) |
30 March 2007 | £ ic 15500/4892 14/03/07 £ sr 10608@1=10608 (2 pages) |
15 January 2007 | Return made up to 13/11/06; full list of members (9 pages) |
15 January 2007 | Return made up to 13/11/06; full list of members (9 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: lauderdale garage edinburgh road lauder berwickshire TD2 6PA (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: lauderdale garage edinburgh road lauder berwickshire TD2 6PA (1 page) |
7 February 2006 | Return made up to 13/11/05; full list of members (8 pages) |
7 February 2006 | Return made up to 13/11/05; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 November 2005 | £ sr [email protected] 15/10/05 (1 page) |
3 November 2005 | £ sr [email protected] 15/10/05 (1 page) |
4 April 2005 | Return made up to 13/11/04; full list of members (7 pages) |
4 April 2005 | Return made up to 13/11/04; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
6 May 2003 | Partic of mort/charge * (5 pages) |
6 May 2003 | Partic of mort/charge * (5 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
6 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 December 2000 | Return made up to 13/11/00; full list of members
|
13 December 2000 | Return made up to 13/11/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Return made up to 13/11/99; full list of members
|
13 December 1999 | Return made up to 13/11/99; full list of members
|
19 August 1999 | Partic of mort/charge * (5 pages) |
19 August 1999 | Partic of mort/charge * (5 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Director resigned (2 pages) |
6 August 1999 | Director resigned (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: wilderhaugh galashiels TD1 1PW (1 page) |
6 August 1999 | Secretary resigned;director resigned (2 pages) |
6 August 1999 | Secretary resigned;director resigned (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: wilderhaugh galashiels TD1 1PW (1 page) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (5 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (5 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 June 1999 | Memorandum and Articles of Association (7 pages) |
9 June 1999 | Memorandum and Articles of Association (7 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
9 March 1999 | Partic of mort/charge * (5 pages) |
9 March 1999 | Partic of mort/charge * (5 pages) |
8 March 1999 | Partic of mort/charge * (5 pages) |
8 March 1999 | Partic of mort/charge * (5 pages) |
5 March 1999 | Alterations to a floating charge (8 pages) |
5 March 1999 | Alterations to a floating charge (8 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
20 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 December 1996 | Return made up to 13/11/96; no change of members (4 pages) |
30 December 1996 | Return made up to 13/11/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
15 April 1939 | Incorporation (21 pages) |
15 April 1939 | Incorporation (21 pages) |