Joppa
Edinburgh
EH15 2JL
Scotland
Director Name | Mr David Nuttall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1989(43 years, 3 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westfield Works 27/28 Drumlanrig Square Hawick TD9 0AW Scotland |
Secretary Name | Hazel Anne Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1993(47 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Hawthorn Bank Wellogate Brae Hawick Roxburghshire TD9 9NE Scotland |
Director Name | Roderick Joseph Nuttall |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2001(55 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | Westfield Works 27/28 Drumlanrig Square Hawick TD9 0AW Scotland |
Director Name | Mr Michael Robert Thorburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2001(55 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 10 West Mains Crofts West Calder West Lothian EH55 8LD Scotland |
Secretary Name | Mr Steven Patrick Ross Jackson |
---|---|
Status | Current |
Appointed | 27 October 2022(76 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Westfield Works Drumlanrig Square Hawick TD9 0AW Scotland |
Director Name | Joseph Thwaites Nuttall |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 January 1996) |
Role | Company Director |
Correspondence Address | 8 Kirk Wynd Hawick Roxburghshire TD9 0AL Scotland |
Director Name | Janet Curley Thorburn |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(43 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | 7 St Marys Place Edinburgh Midlothian EH15 2QF Scotland |
Secretary Name | Joseph Thwaites Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 8 Kirk Wynd Hawick Roxburghshire TD9 0AL Scotland |
Secretary Name | Hazel Anne Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(47 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 27 October 2022) |
Role | Company Director |
Correspondence Address | Hawthorn Bank Wellogate Brae Hawick Roxburghshire TD9 9NE Scotland |
Website | www.williamlockie.com/ |
---|---|
Telephone | 01450 372645 |
Telephone region | Hawick |
Registered Address | Westfield Works 27/28 Drumlanrig Square Hawick TD9 0AW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
600 at £1 | Mr David Nuttall 6.67% Ordinary |
---|---|
600 at £1 | Mr Roderick Joseph Nuttall 6.67% Ordinary |
550 at £1 | Mrs Hazel Anne Graham 6.11% Ordinary |
550 at £1 | Ms L.m. Black 6.11% Ordinary |
400 at £1 | Mrs E. Thorburn 4.44% Ordinary |
2.8k at £1 | M.r. Thorburn 31.39% Ordinary |
1.7k at £1 | Miss Jennifer Janet Thorburn 18.61% Ordinary |
1.7k at £1 | Mrs F. Thorburn 18.61% Ordinary |
125 at £1 | Mark James Thorburn 1.39% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,588,030 |
Net Worth | £1,139,872 |
Cash | £536,151 |
Current Liabilities | £560,185 |
Latest Accounts | 1 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 24 April 2023 (5 months ago) |
---|---|
Next Return Due | 8 May 2024 (7 months, 2 weeks from now) |
17 September 2020 | Delivered on: 21 September 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
25 September 1963 | Delivered on: 25 September 1963 Persons entitled: The Royal Bank of Scotland PLC Classification: Ex facie absolute disposition and minute of agreement Secured details: All sums due or to become due. Particulars: Subjects at the village and drumlanrig square, hawick. Outstanding |
9 July 2014 | Delivered on: 14 July 2014 Satisfied on: 27 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
10 August 2011 | Delivered on: 13 August 2011 Satisfied on: 31 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 November 2020 | Full accounts made up to 1 February 2020 (31 pages) |
---|---|
21 September 2020 | Registration of charge SC0237880004, created on 17 September 2020 (5 pages) |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 1 February 2019 (29 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 1 February 2018 (29 pages) |
27 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
27 October 2017 | Full accounts made up to 1 February 2017 (28 pages) |
27 October 2017 | Full accounts made up to 1 February 2017 (28 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
16 October 2016 | Full accounts made up to 1 February 2016 (32 pages) |
16 October 2016 | Full accounts made up to 1 February 2016 (32 pages) |
25 May 2016 | Secretary's details changed for Hazel Anne Graham on 31 January 2016 (1 page) |
25 May 2016 | Secretary's details changed for Hazel Anne Graham on 31 January 2016 (1 page) |
25 May 2016 | Director's details changed for Michael Robert Thorburn on 31 January 2016 (2 pages) |
25 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Michael Robert Thorburn on 31 January 2016 (2 pages) |
25 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 July 2015 | Accounts for a medium company made up to 1 February 2015 (27 pages) |
8 July 2015 | Accounts for a medium company made up to 1 February 2015 (27 pages) |
8 July 2015 | Accounts for a medium company made up to 1 February 2015 (27 pages) |
11 May 2015 | Director's details changed for Roderick Joseph Nuttall on 31 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Roderick Joseph Nuttall on 31 March 2015 (2 pages) |
11 May 2015 | Director's details changed for David Nuttall on 31 March 2015 (2 pages) |
11 May 2015 | Director's details changed for David Nuttall on 31 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 November 2014 | Satisfaction of charge SC0237880003 in full (1 page) |
27 November 2014 | Satisfaction of charge SC0237880003 in full (1 page) |
14 July 2014 | Registration of charge SC0237880003, created on 9 July 2014 (5 pages) |
14 July 2014 | Registration of charge SC0237880003, created on 9 July 2014 (5 pages) |
14 July 2014 | Registration of charge SC0237880003, created on 9 July 2014 (5 pages) |
6 June 2014 | Accounts for a medium company made up to 1 February 2014 (26 pages) |
6 June 2014 | Accounts for a medium company made up to 1 February 2014 (26 pages) |
6 June 2014 | Accounts for a medium company made up to 1 February 2014 (26 pages) |
15 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 June 2013 | Accounts for a medium company made up to 1 February 2013 (26 pages) |
18 June 2013 | Accounts for a medium company made up to 1 February 2013 (26 pages) |
18 June 2013 | Accounts for a medium company made up to 1 February 2013 (26 pages) |
5 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
5 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
23 July 2012 | Accounts for a medium company made up to 1 February 2012 (27 pages) |
23 July 2012 | Accounts for a medium company made up to 1 February 2012 (27 pages) |
23 July 2012 | Accounts for a medium company made up to 1 February 2012 (27 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
29 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (8 pages) |
29 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (8 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 July 2011 | Accounts for a medium company made up to 1 February 2011 (27 pages) |
22 July 2011 | Accounts for a medium company made up to 1 February 2011 (27 pages) |
22 July 2011 | Accounts for a medium company made up to 1 February 2011 (27 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (8 pages) |
2 July 2010 | Full accounts made up to 1 February 2010 (26 pages) |
2 July 2010 | Full accounts made up to 1 February 2010 (26 pages) |
2 July 2010 | Full accounts made up to 1 February 2010 (26 pages) |
24 May 2010 | Director's details changed for Roderick Joseph Nuttall on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Jennifer Janet Thorburn on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Jennifer Janet Thorburn on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Jennifer Janet Thorburn on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Michael Robert Thorburn on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Michael Robert Thorburn on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Roderick Joseph Nuttall on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Michael Robert Thorburn on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Roderick Joseph Nuttall on 1 October 2009 (2 pages) |
25 September 2009 | Accounts for a medium company made up to 1 February 2009 (28 pages) |
25 September 2009 | Accounts for a medium company made up to 1 February 2009 (28 pages) |
25 September 2009 | Accounts for a medium company made up to 1 February 2009 (28 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (7 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (7 pages) |
24 November 2008 | Accounts for a small company made up to 1 February 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 1 February 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 1 February 2008 (7 pages) |
14 May 2008 | Return made up to 24/04/08; no change of members (8 pages) |
14 May 2008 | Return made up to 24/04/08; no change of members (8 pages) |
5 November 2007 | Accounts for a small company made up to 26 January 2007 (7 pages) |
5 November 2007 | Accounts for a small company made up to 26 January 2007 (7 pages) |
1 May 2007 | Return made up to 24/04/07; no change of members (8 pages) |
1 May 2007 | Return made up to 24/04/07; no change of members (8 pages) |
14 November 2006 | Full accounts made up to 31 January 2006 (21 pages) |
14 November 2006 | Full accounts made up to 31 January 2006 (21 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (12 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (12 pages) |
13 October 2005 | Accounts for a medium company made up to 31 January 2005 (19 pages) |
13 October 2005 | Accounts for a medium company made up to 31 January 2005 (19 pages) |
10 May 2005 | Return made up to 24/04/05; full list of members
|
10 May 2005 | Return made up to 24/04/05; full list of members
|
5 November 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
5 November 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
27 April 2004 | Return made up to 24/04/04; full list of members (10 pages) |
27 April 2004 | Return made up to 24/04/04; full list of members (10 pages) |
5 November 2003 | Accounts for a medium company made up to 31 January 2003 (15 pages) |
5 November 2003 | Accounts for a medium company made up to 31 January 2003 (15 pages) |
15 April 2003 | Return made up to 24/04/03; full list of members (10 pages) |
15 April 2003 | Return made up to 24/04/03; full list of members (10 pages) |
16 October 2002 | Accounts for a medium company made up to 30 January 2002 (12 pages) |
16 October 2002 | Accounts for a medium company made up to 30 January 2002 (12 pages) |
29 April 2002 | Return made up to 24/04/02; full list of members (11 pages) |
29 April 2002 | Return made up to 24/04/02; full list of members (11 pages) |
1 November 2001 | Accounts for a medium company made up to 31 January 2001 (12 pages) |
1 November 2001 | Accounts for a medium company made up to 31 January 2001 (12 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
4 June 2001 | Return made up to 24/04/01; full list of members
|
4 June 2001 | Return made up to 24/04/01; full list of members
|
25 October 2000 | Full accounts made up to 31 January 2000 (15 pages) |
25 October 2000 | Full accounts made up to 31 January 2000 (15 pages) |
23 May 2000 | Return made up to 24/04/00; full list of members
|
23 May 2000 | Return made up to 24/04/00; full list of members
|
1 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
1 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
21 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
21 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
15 October 1998 | Accounts for a medium company made up to 31 January 1998 (12 pages) |
15 October 1998 | Accounts for a medium company made up to 31 January 1998 (12 pages) |
20 October 1997 | Accounts for a medium company made up to 31 January 1997 (15 pages) |
20 October 1997 | Accounts for a medium company made up to 31 January 1997 (15 pages) |
15 May 1997 | Return made up to 24/04/97; change of members
|
15 May 1997 | Return made up to 24/04/97; change of members
|
26 November 1996 | Accounts for a medium company made up to 1 February 1996 (15 pages) |
26 November 1996 | Accounts for a medium company made up to 1 February 1996 (15 pages) |
26 November 1996 | Accounts for a medium company made up to 1 February 1996 (15 pages) |
26 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 3 February 1995 (14 pages) |
29 November 1995 | Full accounts made up to 3 February 1995 (14 pages) |
29 November 1995 | Full accounts made up to 3 February 1995 (14 pages) |
16 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
16 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
15 May 1995 | £ ic 22500/13500 25/04/95 £ sr 9000@1=9000 (1 page) |
15 May 1995 | £ ic 22500/13500 25/04/95 £ sr 9000@1=9000 (1 page) |
13 May 1989 | Full accounts made up to 31 January 1989 (12 pages) |
13 May 1989 | Full accounts made up to 31 January 1989 (12 pages) |