Peebles
EH45 9ED
Scotland
Director Name | Mrs Anne-Claire Mawer |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 November 2017(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apartment 8 Kingsmeadows House Peebles EH45 7HR Scotland |
Director Name | Mr Kenneth Mark Mawer |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apartment 8 Kingsmeadows House Peebles EH45 7HR Scotland |
Director Name | Mrs Anne-Claire Mawer |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 November 2017(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 19 South Parks Industrial Estate Peebles EH45 9ED Scotland |
Secretary Name | Mr Kenneth Mark Mawer |
---|---|
Status | Current |
Appointed | 20 November 2017(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Apartment 8 Kingsmeadows House Peebles EH45 7HR Scotland |
Director Name | Violet Bell Caird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1988(32 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 23 December 1988) |
Role | Company Director |
Correspondence Address | 11 Buchan Gardens Peebles Peeblesshire EH45 8JS Scotland |
Director Name | Martha Mary Orr |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1988(32 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 16 November 2005) |
Role | Company Director |
Correspondence Address | 5 Woodhall Drive Harrogate North Yorkshire HG1 4JH |
Director Name | James Thomas Steeple Milne Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1988(32 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 1989) |
Role | Company Director |
Correspondence Address | 3 Glensax Road Peebles Peeblesshire EH45 9AW Scotland |
Secretary Name | Martha Mary Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1988(32 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 1989) |
Role | Company Director |
Correspondence Address | 8 Bachelor Drive Harrogate North Yorkshire HG1 3EH |
Director Name | Keith Orr |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(32 years, 7 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 20 November 2017) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14a Elcho Street Peebles EH45 8LQ Scotland |
Secretary Name | Keith Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1989(33 years, 5 months after company formation) |
Appointment Duration | 28 years (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Elcho Street Peebles EH45 8LQ Scotland |
Director Name | Maxine Orr |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(49 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 20 November 2017) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14a Elcho Street Elcho Street Peebles EH45 8LQ Scotland |
Website | renwickandweir.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01721 720277 |
Telephone region | Peebles |
Registered Address | Apartment 8 Kingsmeadows House Peebles EH45 7HR Scotland |
---|
454 at £1 | Keith Orr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,894 |
Cash | £98 |
Current Liabilities | £135,371 |
Latest Accounts | 31 May 2022 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
30 May 1996 | Delivered on: 11 June 1996 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. Outstanding |
---|---|
12 July 1962 | Delivered on: 25 July 1962 Persons entitled: The British Linen Bank Classification: Floating charge Secured details: For securing all monies now due or hereafter to become due or from time to time accruing due from the company to the bank on any account whatsoever. Particulars: The whole of the property which is or may from time to time while the instrument is in force, comprised in the company's property and undertaking. Outstanding |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
---|---|
18 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
1 December 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
6 January 2020 | Director's details changed for Mrs Anne-Claire Mawer on 8 January 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 April 2018 | Notification of Kenneth Mark Mawer as a person with significant control on 22 November 2017 (4 pages) |
24 April 2018 | Notification of Anne-Claire Mawer as a person with significant control on 22 November 2017 (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 November 2017 | Appointment of Mr Kenneth Mark Mawer as a secretary on 20 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Maxine Orr as a director on 20 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Keith Orr as a director on 20 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Keith Orr as a secretary on 20 November 2017 (1 page) |
27 November 2017 | Cessation of Keith Orr as a person with significant control on 20 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Kenneth Mark Mawer as a secretary on 20 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Maxine Orr as a director on 20 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Keith Orr as a director on 20 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Keith Orr as a secretary on 20 November 2017 (1 page) |
27 November 2017 | Cessation of Keith Orr as a person with significant control on 20 November 2017 (1 page) |
13 November 2017 | Appointment of Mrs Anne-Claire Mawer as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Kenneth Mark Mawer as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mrs Anne-Claire Mawer as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Kenneth Mark Mawer as a director on 13 November 2017 (2 pages) |
8 November 2017 | Satisfaction of charge 2 in full (1 page) |
8 November 2017 | Satisfaction of charge 1 in full (1 page) |
8 November 2017 | Satisfaction of charge 2 in full (1 page) |
8 November 2017 | Satisfaction of charge 1 in full (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 July 2016 | Registered office address changed from 1 Whitebridge Park Peebles Tweeddale EH45 9DH to Unit 19 South Parks Industrial Estate Peebles EH45 9ED on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 1 Whitebridge Park Peebles Tweeddale EH45 9DH to Unit 19 South Parks Industrial Estate Peebles EH45 9ED on 28 July 2016 (1 page) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
21 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Maxine Orr on 23 August 2013 (2 pages) |
21 January 2014 | Secretary's details changed for Keith Orr on 23 August 2013 (1 page) |
21 January 2014 | Director's details changed for Keith Orr on 23 August 2013 (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Maxine Orr on 23 August 2013 (2 pages) |
21 January 2014 | Secretary's details changed for Keith Orr on 23 August 2013 (1 page) |
21 January 2014 | Director's details changed for Keith Orr on 23 August 2013 (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2010 | Registered office address changed from Elcho Street Peebles EH45 8LG on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Elcho Street Peebles EH45 8LG on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Elcho Street Peebles EH45 8LG on 1 March 2010 (1 page) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Keith Orr on 13 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Maxine Orr on 13 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Keith Orr on 13 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Maxine Orr on 13 January 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 February 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 February 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 June 1996 | Partic of mort/charge * (6 pages) |
11 June 1996 | Partic of mort/charge * (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 October 1984 | Accounts made up to 31 May 1983 (6 pages) |
12 October 1984 | Accounts made up to 31 May 1983 (6 pages) |
12 December 1983 | Annual return made up to 01/06/82 (4 pages) |
12 December 1983 | Annual return made up to 01/06/82 (4 pages) |