Lauder
Berwickshire
TD2 6PY
Scotland
Secretary Name | Mr Thomas George Dun |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1989(35 years, 12 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pikiestane Oxton Lauder Berwickshire TD2 6PY Scotland |
Director Name | Mrs Gwen Elliot Dun |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(54 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | Pikiestane Oxton Lauder Berwickshire TD2 6PY Scotland |
Director Name | Elizabeth Boyd Dun |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(35 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 July 2000) |
Role | Housewife |
Correspondence Address | Myrehaugh Dunning Glen Dollar FK14 7LB Scotland |
Director Name | James Young |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(35 years, 12 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 05 December 2014) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | St Andretty 12 Factors Park Lauder TD2 6QW Scotland |
Website | www.campbellsofoxton.com |
---|
Registered Address | Main Street Oxton Berwickshire TD2 6PN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
10k at £1 | Thomas George Dun & Gwen Elliot Dun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £468,033 |
Cash | £24 |
Current Liabilities | £193,608 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (3 months ago) |
---|---|
Next Return Due | 14 July 2024 (9 months, 1 week from now) |
4 August 2006 | Delivered on: 12 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office, workshop, holding pens and land at oxton & heriotshall in the parish of channelkirk, county of berwick. Outstanding |
---|---|
4 July 1996 | Delivered on: 11 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Offices,workshop pens & 1.5 acres of land at oxton,lauder. Outstanding |
24 October 1983 | Delivered on: 31 October 1983 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 June 2020 | Director's details changed for Mrs Gwen Elliot Dun on 22 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Mrs Gwen Elliot Dun on 22 June 2020 (2 pages) |
30 June 2020 | Change of details for Mrs Gwen Elliot Dun as a person with significant control on 22 June 2020 (2 pages) |
30 June 2020 | Change of details for Mrs Gwen Elliot Dun as a person with significant control on 22 June 2020 (2 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 July 2019 | Director's details changed for Mr Thomas George Dun on 24 June 2019 (2 pages) |
2 July 2019 | Secretary's details changed for Mr Thomas George Dun on 24 June 2019 (1 page) |
2 July 2019 | Change of details for Mr Thomas George Dun as a person with significant control on 24 June 2019 (2 pages) |
7 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
9 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
24 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
24 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 September 2015 | Director's details changed for Thomas Geordie Dun on 11 September 2015 (2 pages) |
11 September 2015 | Secretary's details changed for Thomas George Dun on 11 September 2015 (1 page) |
11 September 2015 | Secretary's details changed for Thomas George Dun on 11 September 2015 (1 page) |
11 September 2015 | Director's details changed for Thomas Geordie Dun on 11 September 2015 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 July 2015 | Annual return made up to 30 June 2015 Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 Statement of capital on 2015-07-28
|
22 April 2015 | Termination of appointment of James Young as a director on 5 December 2014 (1 page) |
22 April 2015 | Termination of appointment of James Young as a director on 5 December 2014 (1 page) |
22 April 2015 | Termination of appointment of James Young as a director on 5 December 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
29 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mrs Gwen Elliot Dun on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for James Young on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Gwen Elliot Dun on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for James Young on 30 June 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 July 2008 | Director appointed mrs gwen elliot dun (1 page) |
7 July 2008 | Director appointed mrs gwen elliot dun (1 page) |
30 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
30 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
14 December 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
14 December 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
11 December 2006 | Return made up to 30/06/06; full list of members (2 pages) |
11 December 2006 | Return made up to 30/06/06; full list of members (2 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
28 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 August 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
14 August 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
24 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
8 February 2002 | Return made up to 30/06/01; full list of members
|
8 February 2002 | Return made up to 30/06/01; full list of members
|
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
26 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
26 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
13 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
17 July 2000 | Return made up to 30/06/00; full list of members
|
17 July 2000 | Return made up to 30/06/00; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
25 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
14 November 1997 | Auditor's resignation (1 page) |
14 November 1997 | Auditor's resignation (1 page) |
13 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 February 1997 | Ad 24/12/96--------- £ si 9920@1=9920 £ ic 80/10000 (2 pages) |
4 February 1997 | Ad 24/12/96--------- £ si 9920@1=9920 £ ic 80/10000 (2 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
8 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
11 July 1996 | Partic of mort/charge * (6 pages) |
11 July 1996 | Partic of mort/charge * (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 May 1953 | Memorandum and Articles of Association (8 pages) |
8 May 1953 | Memorandum and Articles of Association (8 pages) |