St Boswells
Director Name | Eric Scott Marshall |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1995(38 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thornielaw Farmhouse St Boswells Roxburghshire |
Director Name | Roy William George Marshall |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1995(38 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Camieston Farm St Boswells Melrose Roxburghshire TD6 0HJ Scotland |
Director Name | George Marshall |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1989(31 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 June 2005) |
Role | Livestock Dealer |
Correspondence Address | Camieston St Boswells |
Director Name | Christina Marshall |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1989(31 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months (resigned 28 August 2021) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Camieston St Boswells |
Secretary Name | Esq David P Sturrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1989(31 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 24 February 2012) |
Role | Company Director |
Correspondence Address | 26 High Street Jedburgh Roxburghshire TD8 6AG Scotland |
Director Name | Mr Roy William George Marshall |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(38 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (resigned 23 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camieston Farm St Boswells Melrose Roxburghshire TD6 0HJ Scotland |
Website | www.camieston.com |
---|---|
Telephone | 01835 823722 |
Telephone region | St Boswells |
Registered Address | Camieston Farm House St.Boswells Melrose Roxburghshire TD6 0HJ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
8 at £1 | Roy William George Marshall 8.00% Ordinary |
---|---|
7 at £1 | Eric Scott Marshall 7.00% Ordinary |
5 at £1 | Mrs Christina Marshall 5.00% Ordinary |
40 at £1 | Eric Marshall's Discretionary Trust 40.00% Ordinary |
40 at £1 | Roy Marshall's Discretionary Trust 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £395,082 |
Cash | £92 |
Current Liabilities | £1,018,590 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2024 (4 months, 3 weeks from now) |
26 August 2022 | Delivered on: 30 August 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Camieston farm and lands, melrose; land at kippilaw mains farm, melrose and whitelaw farm, melrose as described in the instrument. Outstanding |
---|---|
14 December 2016 | Delivered on: 21 December 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Farm of thornlielaw and heavyside, st boswells, roxburghshire. Outstanding |
22 October 2016 | Delivered on: 28 October 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
1 September 2009 | Delivered on: 9 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 April 2009 | Delivered on: 21 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of kippilaw mains, bowden. Outstanding |
24 October 2007 | Delivered on: 12 November 2007 Persons entitled: Charlesfield Properties LLP Classification: Standard security Secured details: Obligations imposed by the terms of the option agreement. Particulars: Marshall's farm, newton st. Boswells. Outstanding |
27 September 2000 | Delivered on: 5 October 2000 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 |
15 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
8 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
9 March 2018 | Confirmation statement made on 8 February 2018 with updates (6 pages) |
8 June 2017 | Change of share class name or designation (2 pages) |
8 June 2017 | Change of share class name or designation (2 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
21 December 2016 | Registration of charge SC0322430006, created on 14 December 2016 (18 pages) |
21 December 2016 | Registration of charge SC0322430006, created on 14 December 2016 (18 pages) |
28 November 2016 | Satisfaction of charge 1 in full (4 pages) |
28 November 2016 | Satisfaction of charge 1 in full (4 pages) |
28 October 2016 | Registration of charge SC0322430005, created on 22 October 2016 (17 pages) |
28 October 2016 | Registration of charge SC0322430005, created on 22 October 2016 (17 pages) |
30 May 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 June 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 February 2012 | Termination of appointment of David Sturrock as a secretary (1 page) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Termination of appointment of David Sturrock as a secretary (1 page) |
24 February 2012 | Termination of appointment of David Sturrock as a secretary (1 page) |
24 February 2012 | Registered office address changed from Thornielaw Farm House St. Boswells Melrose Roxburghshire TD6 0HJ Scotland on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from Thornielaw Farm House St. Boswells Melrose Roxburghshire TD6 0HJ Scotland on 24 February 2012 (1 page) |
24 February 2012 | Termination of appointment of David Sturrock as a secretary (1 page) |
24 February 2012 | Registered office address changed from 26 High Street Jedburgh TD8 6AG on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 26 High Street Jedburgh TD8 6AG on 24 February 2012 (1 page) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 February 2010 | Director's details changed for Roy William George Marshall on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Christina Marshall on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Eric Scott Marshall on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Eric Scott Marshall on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Christina Marshall on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Roy William George Marshall on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Christina Marshall on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Eric Scott Marshall on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Roy William George Marshall on 1 October 2009 (2 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
30 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 February 2008 | Return made up to 08/02/08; no change of members (7 pages) |
20 February 2008 | Return made up to 08/02/08; no change of members (7 pages) |
12 November 2007 | Partic of mort/charge * (3 pages) |
12 November 2007 | Partic of mort/charge * (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
13 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members
|
13 February 2006 | Return made up to 08/02/06; full list of members
|
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (9 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (9 pages) |
12 May 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
12 May 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
12 February 2004 | Return made up to 08/02/04; full list of members (9 pages) |
12 February 2004 | Return made up to 08/02/04; full list of members (9 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
28 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
12 February 2003 | Return made up to 08/02/03; full list of members (9 pages) |
12 February 2003 | Return made up to 08/02/03; full list of members (9 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
9 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
9 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
20 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
20 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
5 October 2000 | Partic of mort/charge * (6 pages) |
5 October 2000 | Partic of mort/charge * (6 pages) |
6 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
6 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 March 2000 | Return made up to 08/02/00; full list of members (8 pages) |
20 March 2000 | Return made up to 08/02/00; full list of members (8 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
8 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
19 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
19 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
3 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
3 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
13 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
6 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
6 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
23 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 May 1957 | Incorporation (14 pages) |
1 May 1957 | Incorporation (14 pages) |