North Berwick
EH39 5JG
Scotland
Director Name | Mrs Victoria Jane Russell |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield North Berwick EH39 5JG Scotland |
Director Name | Mr William Ian Simpson |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(31 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 20 May 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Highfield North Berwick EH39 5JG Scotland |
Director Name | Eileen Jane Ramsey Simpson |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1997) |
Role | Married Woman |
Correspondence Address | Highfield North Berwick East Lothian EH39 5JG Scotland |
Director Name | Thomas James Duncan Simpson |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1997) |
Role | Farmer |
Correspondence Address | Highfield Lodge North Berwick EH39 5JG Scotland |
Director Name | William Shepherd Simpson |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(31 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 March 2001) |
Role | Farmer |
Correspondence Address | Morham Mains Haddington EH41 4LH Scotland |
Secretary Name | Thomas James Duncan Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Highfield Lodge North Berwick EH39 5JG Scotland |
Director Name | Suzannah Mary Simpson |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 February 2006) |
Role | Company Director |
Correspondence Address | Highfield North Berwick East Lothian EH39 5JG Scotland |
Secretary Name | Mr William Ian Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield North Berwick EH39 5JG Scotland |
Secretary Name | Mr William Ian Simpson |
---|---|
Status | Resigned |
Appointed | 12 February 2019(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2020) |
Role | Company Director |
Correspondence Address | Highfield North Berwick East Lothian EH39 5JG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2006(48 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 12 February 2019) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL Scotland |
Telephone | 01620 892710 |
---|---|
Telephone region | North Berwick |
Registered Address | Highfield North Berwick EH39 5JG Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
100 at £1 | D.s. Anderson & R.a. Ryden & J.d.o. Fulton 9.12% Ordinary |
---|---|
747 at £1 | W.i. Simpson 68.09% Ordinary |
250 at £1 | Thomas James Simpson 22.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £650,596 |
Cash | £108 |
Current Liabilities | £174,269 |
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 | 9 March 2022 (1 year ago) |
---|---|
Next Return Due | 23 March 2023 (overdue) |
3 August 2001 | Delivered on: 13 August 2001 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 |
---|---|
31 January 1985 | Delivered on: 8 February 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of rockville, east lothian with exceptions. Outstanding |
30 September 1981 | Delivered on: 2 October 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Dwellinghouse known as "the beeches" humshaugh in northumberland. Outstanding |
7 April 2021 | Notification of Thomas James Simpson as a person with significant control on 20 May 2020 (2 pages) |
---|---|
7 April 2021 | Notification of Victoria Jane Russell as a person with significant control on 20 May 2020 (2 pages) |
7 April 2021 | Cessation of William Ian Simpson as a person with significant control on 20 May 2020 (1 page) |
7 April 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
16 June 2020 | Termination of appointment of William Ian Simpson as a secretary on 20 May 2020 (1 page) |
9 June 2020 | Termination of appointment of William Ian Simpson as a director on 20 May 2020 (1 page) |
9 June 2020 | Appointment of Mrs Victoria Jane Russell as a director on 3 June 2020 (2 pages) |
1 May 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
14 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
20 February 2019 | Appointment of Mr William Ian Simpson as a secretary on 12 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Tm Company Services Limited as a secretary on 12 February 2019 (1 page) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
20 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
21 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
6 July 2016 | Change of share class name or designation (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Statement of company's objects (2 pages) |
6 July 2016 | Change of share class name or designation (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Statement of company's objects (2 pages) |
18 March 2016 | Secretary's details changed for Tm Company Services Limited on 22 December 2014 (3 pages) |
18 March 2016 | Secretary's details changed for Tm Company Services Limited on 22 December 2014 (3 pages) |
16 March 2016 | Secretary's details changed for Tm Company Services Limited on 11 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Secretary's details changed for Tm Company Services Limited on 11 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
10 August 2011 | Appointment of Thomas James Simpson as a director (3 pages) |
10 August 2011 | Appointment of Thomas James Simpson as a director (3 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Tm Company Services Limited on 9 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Tm Company Services Limited on 9 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Tm Company Services Limited on 9 March 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
25 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
23 April 2008 | Return made up to 09/03/08; change of members (6 pages) |
23 April 2008 | Return made up to 09/03/08; change of members (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
24 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
31 August 2006 | Amended accounts made up to 31 May 2004 (8 pages) |
31 August 2006 | Amended accounts made up to 31 May 2005 (8 pages) |
31 August 2006 | Amended accounts made up to 31 May 2005 (8 pages) |
31 August 2006 | Amended accounts made up to 31 May 2004 (8 pages) |
7 June 2006 | Return made up to 09/03/06; full list of members
|
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Memorandum and Articles of Association (24 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Return made up to 09/03/06; full list of members
|
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Memorandum and Articles of Association (24 pages) |
7 June 2006 | Resolutions
|
4 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
31 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
31 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
8 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
13 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 August 2001 | Partic of mort/charge * (6 pages) |
13 August 2001 | Partic of mort/charge * (6 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
14 March 2001 | Return made up to 09/03/01; full list of members (8 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 March 2001 | Return made up to 09/03/01; full list of members (8 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 March 2000 | Return made up to 09/03/00; full list of members (8 pages) |
16 March 2000 | Return made up to 09/03/00; full list of members (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
18 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | £ ic 1430/1097 30/06/97 £ sr [email protected]=333 (1 page) |
1 July 1997 | Ad 30/06/97--------- £ si [email protected]=250 £ ic 1180/1430 (2 pages) |
1 July 1997 | £ ic 1430/1097 30/06/97 £ sr [email protected]=333 (1 page) |
1 July 1997 | Ad 30/06/97--------- £ si [email protected]=250 £ ic 1180/1430 (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
13 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
18 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
18 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
18 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
18 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
22 September 1995 | Ad 19/09/95--------- £ si [email protected]=180 £ ic 1000/1180 (20 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | £ nc 1000/1500 19/09/95 (1 page) |
22 September 1995 | Ad 19/09/95--------- £ si [email protected]=180 £ ic 1000/1180 (20 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | £ nc 1000/1500 19/09/95 (1 page) |
12 February 1985 | Particulars of mortgage/charge (3 pages) |
12 February 1985 | Particulars of mortgage/charge (3 pages) |
2 October 1981 | Particulars of mortgage/charge (3 pages) |
2 October 1981 | Particulars of mortgage/charge (3 pages) |
1 December 1978 | Memorandum and Articles of Association (28 pages) |
1 December 1978 | Memorandum and Articles of Association (28 pages) |
14 May 1957 | Incorporation (35 pages) |
14 May 1957 | Incorporation (35 pages) |