Company NameThe Tweeddale Press Limited
Company StatusDissolved
Company NumberSC020984
CategoryPrivate Limited Company
Incorporation Date27 April 1939(85 years ago)
Dissolution Date9 July 2020 (3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameJames Ingram Miles Smail
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressKiwi Cottage
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RB
Scotland
Director NameDorothy Margaret Smail
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressKiwi Cottage
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RB
Scotland
Director NameMr James Houston Andrew
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFogo Mains Fogo
Duns
Berwickshire
TD11 3RA
Scotland
Director NameMr Derek James Richardson Smail
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaimate
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Director NameJohn Daniel Richardson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressLindean Farmhouse Lindean
Selkirk
TD7 4QW
Scotland
Director NameRichard Brotherston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 December 1999)
RoleChartered Accountant
Correspondence Address8 Strathearn Road
Edinburgh
Midlothian
EH9 2AE
Scotland
Director NameJohn Daniel Richardson Smail
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1994)
RoleEditor
Correspondence AddressLindean Farmhouse
Lindean
Selkirk
Borders
TD7 4QW
Scotland
Director NameDavid Forster Wallace
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 1993)
RoleMarketing Director
Correspondence AddressThe Whins
Unthbank Square
Berwick-Upon-Tweed
Northumberland
TD15 2NG
Scotland
Secretary NameArthur John Peter Speight
NationalityBritish
StatusResigned
Appointed11 November 1988(49 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 September 1989)
RoleCompany Director
Correspondence Address37 High Street
Wooler
Northumberland
NE71 6BU
Director NameEdward Dudgeon
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(50 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 1992)
RoleFinance Director
Correspondence Address25 Cottage Road
Wooler
Northumberland
NE71 6AD
Secretary NameEdward Dudgeon
NationalityBritish
StatusResigned
Appointed15 September 1989(50 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address25 Cottage Road
Wooler
Northumberland
NE71 6AD
Director NameAnthony Bowes Armstrong
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1990(50 years, 12 months after company formation)
Appointment Duration2 years (resigned 08 May 1992)
RoleEditorial Director
Correspondence AddressRiverview Cottage
Lilliesleaf
Melrose
Roxburghshire
TD6 9JB
Scotland
Director NameGeorge Waddell Downie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(53 years after company formation)
Appointment Duration7 years, 7 months (resigned 17 December 1999)
RoleManagement Consultant
Correspondence AddressThe Gables,Close Farm
Hatch Beauchamp
Taunton
Somerset
TA3 6AE
Secretary NameJohn Daniel Richardson Smail
NationalityBritish
StatusResigned
Appointed11 May 1992(53 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressLindean Farmhouse
Lindean
Selkirk
Borders
TD7 4QW
Scotland
Secretary NameJohn Edward Simmons
NationalityBritish
StatusResigned
Appointed01 January 1994(54 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Valley View
Tweedmouth
Berwick Upon Tweed
TD15 2ED
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(60 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2001)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameMr Stuart McPherson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(60 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Heriot Road
Lenzie
Glasgow
G66 5AY
Scotland
Director NameDavid Baird Caskie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(60 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Maggiewoods Loan
Falkirk
FK1 5EH
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(60 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 2008)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(62 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameMr Stuart James Birkett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(63 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eildon View
Berwick Upon Tweed
Northumberland
TD15 2FQ
Scotland
Director NameMr Keith William McIntyre
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(67 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Meldrum Mains
Glenmavis
Airdrie
Lanarkshire
ML6 0QQ
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(69 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(72 years after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed01 July 2011(72 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(72 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(74 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Alan Stephen Plews
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(76 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(79 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Telephone01896 753151
Telephone regionGalashiels

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Financials

Year2012
Turnover£1,085,000
Net Worth£403,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 August 1979Delivered on: 21 August 1979
Satisfied on: 7 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 94/94A marygate, berwick upon tweed.
Fully Satisfied
15 August 1979Delivered on: 21 August 1979
Satisfied on: 21 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Kuri cottages, scremerston, berwick upon tweed.
Fully Satisfied
16 May 1979Delivered on: 25 May 1979
Satisfied on: 22 November 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: 51 high street selkirk.
Fully Satisfied
16 May 1979Delivered on: 25 May 1979
Satisfied on: 22 November 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: 53 high street, selkirk.
Fully Satisfied
16 May 1979Delivered on: 25 May 1979
Satisfied on: 22 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 bridge street, kelso, roxburgh.
Fully Satisfied
16 May 1979Delivered on: 25 May 1979
Satisfied on: 22 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost shop at 33 high street, jedburgh. County of roxburgh.
Fully Satisfied
29 January 1979Delivered on: 2 February 1979
Satisfied on: 22 September 2009
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.
Fully Satisfied
3 December 1976Delivered on: 7 December 1976
Satisfied on: 21 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property "weimate", east old berwick upon tweed.
Fully Satisfied
25 September 2009Delivered on: 6 October 2009
Satisfied on: 24 November 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 March 1991Delivered on: 11 March 1991
Satisfied on: 22 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The hermitage selkirk.
Fully Satisfied
12 September 1986Delivered on: 24 September 1986
Satisfied on: 22 November 1999
Persons entitled: Northern Rock Building Society

Classification: Mortgage
Secured details: £27375 and all further sums due or to become due.
Particulars: 13 thomson gate tweedmonte.
Fully Satisfied
28 August 1979Delivered on: 30 August 1979
Satisfied on: 22 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and dwellinghouse forming numbers 1 & 3 easter street, dums in the town and parish of dums in the county of berwick.
Fully Satisfied
15 August 1979Delivered on: 21 August 1979
Satisfied on: 7 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Subjects in boarding school yard, berwick upon tweed.
Fully Satisfied
5 March 1976Delivered on: 8 March 1976
Satisfied on: 22 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: G r s roxburgh standard security
Secured details: All sums due or to become due.
Particulars: Land & store at 8 buccleuch st., Hawick.
Fully Satisfied
23 June 2014Delivered on: 4 July 2014
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: All material real property owned by the chargor on the date of the security agreement see form for further details.
Outstanding
16 June 2014Delivered on: 24 June 2014
Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent

Classification: A registered charge
Outstanding

Filing History

9 July 2020Final Gazette dissolved following liquidation (1 page)
9 April 2020Move from Administration to Dissolution (33 pages)
16 December 2019Administrator's progress report (33 pages)
7 November 2019Notice of extension of period of Administration (5 pages)
10 June 2019Administrator's progress report (35 pages)
23 May 2019Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019 (1 page)
21 May 2019Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page)
21 May 2019Termination of appointment of David John King as a director on 17 May 2019 (1 page)
8 January 2019Statement of administrator's deemed proposal (1 page)
6 December 2018Registered office address changed from 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS to 272 Bath Street Glasgow G2 4JR on 6 December 2018 (2 pages)
27 November 2018Statement of affairs with form 2.13B(Scot) (4 pages)
27 November 2018Appointment of an administrator (2 pages)
27 November 2018Statement of administrator's proposal (111 pages)
26 September 2018Full accounts made up to 30 December 2017 (23 pages)
24 September 2018Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
12 April 2018Register inspection address has been changed from 108 Holyrood Road Edinburgh EH8 8AS Scotland to 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
31 October 2017Full accounts made up to 31 December 2016 (20 pages)
31 October 2017Full accounts made up to 31 December 2016 (20 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 April 2017Register(s) moved to registered inspection location 108 Holyrood Road Edinburgh EH8 8AS (1 page)
11 April 2017Register(s) moved to registered inspection location 108 Holyrood Road Edinburgh EH8 8AS (1 page)
20 July 2016Full accounts made up to 2 January 2016 (19 pages)
20 July 2016Full accounts made up to 2 January 2016 (19 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 96,525
(5 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 96,525
(5 pages)
12 January 2016Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page)
5 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
3 July 2015Full accounts made up to 3 January 2015 (17 pages)
3 July 2015Full accounts made up to 3 January 2015 (17 pages)
3 July 2015Full accounts made up to 3 January 2015 (17 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 96,525
(5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 96,525
(5 pages)
24 November 2014Satisfaction of charge 14 in full (4 pages)
24 November 2014Satisfaction of charge 14 in full (4 pages)
3 October 2014Full accounts made up to 28 December 2013 (16 pages)
3 October 2014Full accounts made up to 28 December 2013 (16 pages)
1 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
1 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
4 July 2014Registration of charge 0209840016 (89 pages)
4 July 2014Alterations to a floating charge (174 pages)
4 July 2014Alterations to a floating charge (171 pages)
4 July 2014Alterations to a floating charge (174 pages)
4 July 2014Alterations to a floating charge (171 pages)
4 July 2014Registration of charge 0209840016 (89 pages)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
24 June 2014Registration of charge 0209840015 (25 pages)
24 June 2014Registration of charge 0209840015 (25 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 96,525
(5 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 96,525
(5 pages)
26 September 2013Full accounts made up to 29 December 2012 (15 pages)
26 September 2013Full accounts made up to 29 December 2012 (15 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
29 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 May 2012Alterations to floating charge 14 (8 pages)
10 May 2012Alterations to floating charge 14 (8 pages)
4 May 2012Resolutions
  • RES13 ‐ Amendment and restatement of override agrmt & intercreditor agrmt of 28/08/09 19/04/2012
(3 pages)
4 May 2012Resolutions
  • RES13 ‐ Amendment and restatement of override agrmt & intercreditor agrmt of 28/08/09 19/04/2012
(3 pages)
13 April 2012Termination of appointment of David Caskie as a director (1 page)
13 April 2012Termination of appointment of David Caskie as a director (1 page)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
11 July 2011Termination of appointment of John Simmons as a secretary (1 page)
11 July 2011Termination of appointment of John Simmons as a secretary (1 page)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
28 June 2011Full accounts made up to 1 January 2011 (13 pages)
28 June 2011Full accounts made up to 1 January 2011 (13 pages)
28 June 2011Full accounts made up to 1 January 2011 (13 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
19 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
19 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
7 March 2011Registered office address changed from Redbbrae Road Camelon Falkirk Stirlingshire FK1 4ZA on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Redbbrae Road Camelon Falkirk Stirlingshire FK1 4ZA on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Redbbrae Road Camelon Falkirk Stirlingshire FK1 4ZA on 7 March 2011 (1 page)
20 May 2010Full accounts made up to 2 January 2010 (14 pages)
20 May 2010Full accounts made up to 2 January 2010 (14 pages)
20 May 2010Full accounts made up to 2 January 2010 (14 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Director's details changed for David Baird Caskie on 11 April 2010 (2 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for David Baird Caskie on 11 April 2010 (2 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
7 May 2010Register inspection address has been changed (1 page)
7 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
7 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
7 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
7 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 14 (10 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 14 (10 pages)
25 September 2009Memorandum and Articles of Association (5 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 September 2009Memorandum and Articles of Association (5 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
3 April 2009Director appointed john anthony fry (2 pages)
3 April 2009Director appointed john anthony fry (2 pages)
25 March 2009Appointment terminated director keith mcintyre (1 page)
25 March 2009Appointment terminated director keith mcintyre (1 page)
10 March 2009Appointment terminated director timothy bowdler (1 page)
10 March 2009Appointment terminated director timothy bowdler (1 page)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
17 April 2008Director's change of particulars / timothy bowdler / 18/07/2007 (1 page)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
17 April 2008Director's change of particulars / timothy bowdler / 18/07/2007 (1 page)
8 August 2007Full accounts made up to 31 December 2006 (12 pages)
8 August 2007Full accounts made up to 31 December 2006 (12 pages)
17 May 2007Return made up to 11/04/07; no change of members (8 pages)
17 May 2007Return made up to 11/04/07; no change of members (8 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 May 2006Return made up to 11/04/06; full list of members (8 pages)
12 May 2006Return made up to 11/04/06; full list of members (8 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
1 June 2005Full accounts made up to 31 December 2004 (12 pages)
1 June 2005Full accounts made up to 31 December 2004 (12 pages)
10 May 2005Return made up to 11/04/05; full list of members (8 pages)
10 May 2005Return made up to 11/04/05; full list of members (8 pages)
20 July 2004Full accounts made up to 31 December 2003 (12 pages)
20 July 2004Full accounts made up to 31 December 2003 (12 pages)
26 April 2004Return made up to 11/04/04; full list of members (8 pages)
26 April 2004Return made up to 11/04/04; full list of members (8 pages)
12 September 2003Full accounts made up to 31 December 2002 (12 pages)
12 September 2003Full accounts made up to 31 December 2002 (12 pages)
18 April 2003Return made up to 11/04/03; full list of members (8 pages)
18 April 2003Return made up to 11/04/03; full list of members (8 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
13 June 2002Full accounts made up to 31 December 2001 (12 pages)
13 June 2002Full accounts made up to 31 December 2001 (12 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
1 May 2002Return made up to 11/04/02; full list of members (7 pages)
1 May 2002Return made up to 11/04/02; full list of members (7 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
17 May 2001Full accounts made up to 31 December 2000 (17 pages)
17 May 2001Full accounts made up to 31 December 2000 (17 pages)
3 May 2001Return made up to 11/04/01; full list of members (7 pages)
3 May 2001Return made up to 11/04/01; full list of members (7 pages)
29 September 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
29 September 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
9 May 2000Return made up to 11/04/00; full list of members (9 pages)
9 May 2000Return made up to 11/04/00; full list of members (9 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 1 melgund place hawick TD9 9HY (1 page)
1 February 2000Registered office changed on 01/02/00 from: 1 melgund place hawick TD9 9HY (1 page)
19 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
19 January 2000Director resigned (1 page)
6 January 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
6 January 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
21 December 1999Dec mort/charge * (4 pages)
21 December 1999Dec mort/charge * (4 pages)
21 December 1999Dec mort/charge * (4 pages)
21 December 1999Dec mort/charge * (4 pages)
22 November 1999Dec mort/charge * (4 pages)
22 November 1999Dec mort/charge * (4 pages)
22 November 1999Dec mort/charge * (4 pages)
22 November 1999Dec mort/charge * (4 pages)
22 November 1999Dec mort/charge * (4 pages)
22 November 1999Dec mort/charge * (4 pages)
22 November 1999Dec mort/charge * (5 pages)
22 November 1999Dec mort/charge * (5 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
5 May 1999Accounts for a medium company made up to 30 June 1998 (21 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (21 pages)
14 April 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 April 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 May 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1997Accounts for a medium company made up to 30 June 1997 (20 pages)
17 December 1997Accounts for a medium company made up to 30 June 1997 (20 pages)
7 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Accounts for a medium company made up to 30 June 1996 (18 pages)
13 December 1996Accounts for a medium company made up to 30 June 1996 (18 pages)
14 May 1996Return made up to 11/04/96; full list of members (8 pages)
14 May 1996Return made up to 11/04/96; full list of members (8 pages)
19 April 1996Full accounts made up to 30 June 1995 (16 pages)
19 April 1996Full accounts made up to 30 June 1995 (16 pages)
22 January 1996Registered office changed on 22/01/96 from: 19 buccleuch st hawick TD9 0HL (1 page)
22 January 1996Registered office changed on 22/01/96 from: 19 buccleuch st hawick TD9 0HL (1 page)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
20 April 1995Return made up to 11/04/95; no change of members (6 pages)
20 April 1995Return made up to 11/04/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
7 February 1957Company name changed\certificate issued on 07/02/57 (2 pages)
7 February 1957Company name changed\certificate issued on 07/02/57 (2 pages)
28 April 1939Incorporation (15 pages)
28 April 1939Incorporation (15 pages)