Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RB
Scotland
Director Name | Dorothy Margaret Smail |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(49 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Kiwi Cottage Scremerston Berwick Upon Tweed Northumberland TD15 2RB Scotland |
Director Name | Mr James Houston Andrew |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(49 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fogo Mains Fogo Duns Berwickshire TD11 3RA Scotland |
Director Name | Mr Derek James Richardson Smail |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(49 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waimate East Ord Berwick Upon Tweed Northumberland TD15 2NS Scotland |
Director Name | John Daniel Richardson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(49 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Lindean Farmhouse Lindean Selkirk TD7 4QW Scotland |
Director Name | Richard Brotherston |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(49 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Strathearn Road Edinburgh Midlothian EH9 2AE Scotland |
Director Name | John Daniel Richardson Smail |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(49 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 1994) |
Role | Editor |
Correspondence Address | Lindean Farmhouse Lindean Selkirk Borders TD7 4QW Scotland |
Director Name | David Forster Wallace |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 1993) |
Role | Marketing Director |
Correspondence Address | The Whins Unthbank Square Berwick-Upon-Tweed Northumberland TD15 2NG Scotland |
Secretary Name | Arthur John Peter Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1988(49 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 September 1989) |
Role | Company Director |
Correspondence Address | 37 High Street Wooler Northumberland NE71 6BU |
Director Name | Edward Dudgeon |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 1992) |
Role | Finance Director |
Correspondence Address | 25 Cottage Road Wooler Northumberland NE71 6AD |
Secretary Name | Edward Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 25 Cottage Road Wooler Northumberland NE71 6AD |
Director Name | Anthony Bowes Armstrong |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1990(50 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 1992) |
Role | Editorial Director |
Correspondence Address | Riverview Cottage Lilliesleaf Melrose Roxburghshire TD6 9JB Scotland |
Director Name | George Waddell Downie |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(53 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 December 1999) |
Role | Management Consultant |
Correspondence Address | The Gables,Close Farm Hatch Beauchamp Taunton Somerset TA3 6AE |
Secretary Name | John Daniel Richardson Smail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(53 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Lindean Farmhouse Lindean Selkirk Borders TD7 4QW Scotland |
Secretary Name | John Edward Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(54 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Valley View Tweedmouth Berwick Upon Tweed TD15 2ED Scotland |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2001) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Mr Stuart McPherson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(60 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Heriot Road Lenzie Glasgow G66 5AY Scotland |
Director Name | David Baird Caskie |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(60 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Maggiewoods Loan Falkirk FK1 5EH Scotland |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(60 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2008) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(62 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Mr Stuart James Birkett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(63 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eildon View Berwick Upon Tweed Northumberland TD15 2FQ Scotland |
Director Name | Mr Keith William McIntyre |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(67 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Meldrum Mains Glenmavis Airdrie Lanarkshire ML6 0QQ Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(72 years after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(72 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(72 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(74 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Alan Stephen Plews |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(76 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(79 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Telephone | 01896 753151 |
---|---|
Telephone region | Galashiels |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,085,000 |
Net Worth | £403,000 |
Latest Accounts | 30 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1976 | Delivered 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 2009 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1976 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 24 June 2014 Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent Classification: A registered charge Outstanding |
9 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2020 | Move from Administration to Dissolution (33 pages) |
16 December 2019 | Administrator's progress report (33 pages) |
7 November 2019 | Notice of extension of period of Administration (5 pages) |
10 June 2019 | Administrator's progress report (35 pages) |
23 May 2019 | Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
8 January 2019 | Statement of administrator's deemed proposal (1 page) |
6 December 2018 | Registered 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 2018 | Statement of affairs with form 2.13B(Scot) (4 pages) |
27 November 2018 | Appointment of an administrator (2 pages) |
27 November 2018 | Statement of administrator's proposal (111 pages) |
26 September 2018 | Full accounts made up to 30 December 2017 (23 pages) |
24 September 2018 | Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
12 April 2018 | Register 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 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 April 2017 | Register(s) moved to registered inspection location 108 Holyrood Road Edinburgh EH8 8AS (1 page) |
11 April 2017 | Register(s) moved to registered inspection location 108 Holyrood Road Edinburgh EH8 8AS (1 page) |
20 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
20 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 January 2016 | Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page) |
5 August 2015 | Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages) |
3 July 2015 | Full accounts made up to 3 January 2015 (17 pages) |
3 July 2015 | Full accounts made up to 3 January 2015 (17 pages) |
3 July 2015 | Full accounts made up to 3 January 2015 (17 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 November 2014 | Satisfaction of charge 14 in full (4 pages) |
24 November 2014 | Satisfaction of charge 14 in full (4 pages) |
3 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
1 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
4 July 2014 | Registration of charge 0209840016 (89 pages) |
4 July 2014 | Alterations to a floating charge (174 pages) |
4 July 2014 | Alterations to a floating charge (171 pages) |
4 July 2014 | Alterations to a floating charge (174 pages) |
4 July 2014 | Alterations to a floating charge (171 pages) |
4 July 2014 | Registration of charge 0209840016 (89 pages) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page) |
24 June 2014 | Registration of charge 0209840015 (25 pages) |
24 June 2014 | Registration of charge 0209840015 (25 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
26 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
26 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
29 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 May 2012 | Alterations to floating charge 14 (8 pages) |
10 May 2012 | Alterations to floating charge 14 (8 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
13 April 2012 | Termination of appointment of David Caskie as a director (1 page) |
13 April 2012 | Termination of appointment of David Caskie as a director (1 page) |
12 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
11 July 2011 | Termination of appointment of John Simmons as a secretary (1 page) |
11 July 2011 | Termination of appointment of John Simmons as a secretary (1 page) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
28 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
28 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
28 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
19 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
19 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
7 March 2011 | Registered office address changed from Redbbrae Road Camelon Falkirk Stirlingshire FK1 4ZA on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Redbbrae Road Camelon Falkirk Stirlingshire FK1 4ZA on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Redbbrae Road Camelon Falkirk Stirlingshire FK1 4ZA on 7 March 2011 (1 page) |
20 May 2010 | Full accounts made up to 2 January 2010 (14 pages) |
20 May 2010 | Full accounts made up to 2 January 2010 (14 pages) |
20 May 2010 | Full accounts made up to 2 January 2010 (14 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Director's details changed for David Baird Caskie on 11 April 2010 (2 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Director's details changed for David Baird Caskie on 11 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
7 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
7 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
7 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
25 September 2009 | Memorandum and Articles of Association (5 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
25 September 2009 | Memorandum and Articles of Association (5 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
3 April 2009 | Director appointed john anthony fry (2 pages) |
3 April 2009 | Director appointed john anthony fry (2 pages) |
25 March 2009 | Appointment terminated director keith mcintyre (1 page) |
25 March 2009 | Appointment terminated director keith mcintyre (1 page) |
10 March 2009 | Appointment terminated director timothy bowdler (1 page) |
10 March 2009 | Appointment terminated director timothy bowdler (1 page) |
26 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 April 2008 | Director's change of particulars / timothy bowdler / 18/07/2007 (1 page) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / timothy bowdler / 18/07/2007 (1 page) |
8 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 May 2007 | Return made up to 11/04/07; no change of members (8 pages) |
17 May 2007 | Return made up to 11/04/07; no change of members (8 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
1 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
13 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
1 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
29 September 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
29 September 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
9 May 2000 | Return made up to 11/04/00; full list of members (9 pages) |
9 May 2000 | Return made up to 11/04/00; full list of members (9 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 1 melgund place hawick TD9 9HY (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 1 melgund place hawick TD9 9HY (1 page) |
19 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
19 January 2000 | Director resigned (1 page) |
6 January 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
6 January 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
21 December 1999 | Dec mort/charge * (4 pages) |
21 December 1999 | Dec mort/charge * (4 pages) |
21 December 1999 | Dec mort/charge * (4 pages) |
21 December 1999 | Dec mort/charge * (4 pages) |
22 November 1999 | Dec mort/charge * (4 pages) |
22 November 1999 | Dec mort/charge * (4 pages) |
22 November 1999 | Dec mort/charge * (4 pages) |
22 November 1999 | Dec mort/charge * (4 pages) |
22 November 1999 | Dec mort/charge * (4 pages) |
22 November 1999 | Dec mort/charge * (4 pages) |
22 November 1999 | Dec mort/charge * (5 pages) |
22 November 1999 | Dec mort/charge * (5 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (21 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (21 pages) |
14 April 1999 | Return made up to 11/04/99; full list of members
|
14 April 1999 | Return made up to 11/04/99; full list of members
|
8 May 1998 | Return made up to 11/04/98; no change of members
|
8 May 1998 | Return made up to 11/04/98; no change of members
|
17 December 1997 | Accounts for a medium company made up to 30 June 1997 (20 pages) |
17 December 1997 | Accounts for a medium company made up to 30 June 1997 (20 pages) |
7 May 1997 | Return made up to 11/04/97; no change of members
|
7 May 1997 | Return made up to 11/04/97; no change of members
|
13 December 1996 | Accounts for a medium company made up to 30 June 1996 (18 pages) |
13 December 1996 | Accounts for a medium company made up to 30 June 1996 (18 pages) |
14 May 1996 | Return made up to 11/04/96; full list of members (8 pages) |
14 May 1996 | Return made up to 11/04/96; full list of members (8 pages) |
19 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
19 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 19 buccleuch st hawick TD9 0HL (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 19 buccleuch st hawick TD9 0HL (1 page) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
20 April 1995 | Return made up to 11/04/95; no change of members (6 pages) |
20 April 1995 | Return made up to 11/04/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
7 February 1957 | Company name changed\certificate issued on 07/02/57 (2 pages) |
7 February 1957 | Company name changed\certificate issued on 07/02/57 (2 pages) |
28 April 1939 | Incorporation (15 pages) |
28 April 1939 | Incorporation (15 pages) |