Coldstream
Berwickshire
TD12 4HG
Scotland
Director Name | Leonora Jane Russell |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2003(46 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Simprim Farm Coldstream Berwickshire TD12 4HG Scotland |
Secretary Name | Leonora Jane Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2003(46 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Simprim Farm Coldstream Berwickshire TD12 4HG Scotland |
Director Name | Mrs Holly Michelle Seed |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(65 years after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cothill Farm Duns Berwickshire TD10 6YW Scotland |
Director Name | Mr Daniel David Seed |
---|---|
Date of Birth | February 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(65 years after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cothill Farm Duns Berwickshire TD10 6YW Scotland |
Director Name | Hugh Macpherson Russell |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(32 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months (resigned 01 April 2022) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Simprim Farm Coldstream Berwickshire TD12 4HG Scotland |
Director Name | Catherine McKay Dandie |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(32 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | Park House Learielaw Broxburn West Lothian EH52 5PG Scotland |
Secretary Name | Catherine McKay Dandie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(32 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | Park House Learielaw Broxburn West Lothian EH52 5PG Scotland |
Director Name | Leonora Jane Russell |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(46 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 April 2022) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Simprim Farm Coldstream Berwickshire TD12 4HG Scotland |
Secretary Name | Leonora Jane Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(46 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 April 2022) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Simprim Farm Coldstream Berwickshire TD12 4HG Scotland |
Director Name | Mr Richard Gardner Russell |
---|---|
Date of Birth | March 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Simprim Farm Coldstream Berwickshire TD12 4HG Scotland |
Telephone | 01890 860230 |
---|---|
Telephone region | Ayton / Coldstream |
Registered Address | Simprim Farm Coldstream Berwickshire TD12 4HG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
10k at £1 | Jane Russell 66.67% Ordinary |
---|---|
5k at £1 | Jane Russell 33.33% Preference |
Year | 2014 |
---|---|
Net Worth | £89,136 |
Current Liabilities | £280,519 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 December 2022 (3 months ago) |
---|---|
Next Return Due | 10 January 2024 (9 months, 2 weeks from now) |
25 January 2017 | Delivered on: 27 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Piece of ground forming part of the farm and lands of butterlaw, coldstream. Please refer to standard security for further details. Outstanding |
---|---|
26 August 2016 | Delivered on: 15 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 August 2007 | Delivered on: 7 August 2007 Persons entitled: The Royal Bank of Scotland PLC 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 |
10 January 1989 | Delivered on: 19 January 1989 Persons entitled: The Royal Bank of Scotland PLC 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 |
4 May 1984 | Delivered on: 11 May 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 111.5 acres of farm and lands butterlaw, crosslots plantation, swinton, berwickshire. Outstanding |
28 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
---|---|
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 April 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
12 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 July 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
4 July 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
25 May 2017 | Satisfaction of charge 2 in full (1 page) |
25 May 2017 | Satisfaction of charge 3 in full (1 page) |
25 May 2017 | Satisfaction of charge 3 in full (1 page) |
25 May 2017 | Satisfaction of charge 2 in full (1 page) |
10 May 2017 | Satisfaction of charge 1 in full (4 pages) |
10 May 2017 | Satisfaction of charge 1 in full (4 pages) |
27 January 2017 | Registration of charge SC0321290005, created on 25 January 2017 (15 pages) |
27 January 2017 | Registration of charge SC0321290005, created on 25 January 2017 (15 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 September 2016 | Registration of charge SC0321290004, created on 26 August 2016 (15 pages) |
15 September 2016 | Registration of charge SC0321290004, created on 26 August 2016 (15 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Termination of appointment of Richard Gardner Russell as a director on 4 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Richard Gardner Russell as a director on 4 February 2016 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 November 2013 | Director's details changed for Mr Richard Gardener Russell on 14 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Richard Gardener Russell on 14 November 2013 (2 pages) |
15 November 2013 | Appointment of Mr Richard Gardener Russell as a director (2 pages) |
15 November 2013 | Appointment of Mr Richard Gardener Russell as a director (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Leonora Jane Russell on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Hugh Macpherson Russell on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Leonora Jane Russell on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Hugh Macpherson Russell on 31 December 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Location of debenture register (1 page) |
18 January 2007 | Location of register of members (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Location of debenture register (1 page) |
18 January 2007 | Location of register of members (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: park house learielaw broxburn west lothian EH52 5PG (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: park house learielaw broxburn west lothian EH52 5PG (1 page) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 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 (15 pages) |
19 January 1989 | Partic of mort/charge 617 (3 pages) |
19 January 1989 | Partic of mort/charge 617 (3 pages) |