Galashiels
Selkirkshire
TD1 2NP
Scotland
Secretary Name | Mr Thomas Edward Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1990(31 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendearg Galashiels Selkirkshire TD1 2NP Scotland |
Director Name | Mary Douglas |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1998(38 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glendearg Galashiels Selkirkshire TD1 2NR Scotland |
Director Name | Mr Benjamin John Douglas |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2004(44 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Divers Rural |
Country of Residence | United Kingdom |
Correspondence Address | Calfhill Glendearg Galashiels Borders TD1 2NR Scotland |
Director Name | Miss Frances Emma Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 1990) |
Role | Secretary |
Correspondence Address | 10 Perres Road Hammersmith London |
Director Name | Mrs Helen Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 1990) |
Role | Design Consultant |
Correspondence Address | Old Devchar Mill Yarrow |
Director Name | John Haig Douglas |
---|---|
Date of Birth | October 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 February 1998) |
Role | Farmer |
Correspondence Address | Craigsford Earlston Berwickshire |
Director Name | Mrs Marguerite France Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(29 years, 3 months after company formation) |
Appointment Duration | -5 years, 8 months (resigned 10 August 1984) |
Role | Farmer |
Correspondence Address | Craigsford Earlston Berwickshire |
Secretary Name | Mrs Helen Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 1990) |
Role | Company Director |
Correspondence Address | Old Devchar Mill Yarrow |
Telephone | 01896 752413 |
---|---|
Telephone region | Galashiels |
Registered Address | Glendearg Farm Glendearg Galashiels Selkirkshire TD1 2NR Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Mr Thomas Edward Douglas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500,265 |
Cash | £772 |
Current Liabilities | £151,497 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 November 2022 (4 months ago) |
---|---|
Next Return Due | 7 December 2023 (8 months, 1 week from now) |
10 April 2014 | Delivered on: 15 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 December 2013 | Delivered on: 11 January 2014 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Subjects lying on the north west of plumtreehall brae galashiels SEL2025. Outstanding |
23 December 2013 | Delivered on: 11 January 2014 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Area of ground at langlee mains galashiels. Outstanding |
23 December 2013 | Delivered on: 11 January 2014 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Hawthorn cottage eddy road newstead melrose rox 11445. Outstanding |
26 August 1986 | Delivered on: 1 September 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 71/55 hectares of ground of the farm of langlee mains and the holding shown as charlies cairn roxburgh. Outstanding |
23 November 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
---|---|
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
24 November 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
28 November 2019 | Confirmation statement made on 23 November 2019 with updates (5 pages) |
24 May 2019 | Satisfaction of charge SC0343250004 in full (4 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
21 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
15 April 2014 | Registration of charge 0343250005 (8 pages) |
15 April 2014 | Registration of charge 0343250005 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
11 January 2014 | Registration of charge 0343250003 (13 pages) |
11 January 2014 | Registration of charge 0343250002 (13 pages) |
11 January 2014 | Registration of charge 0343250004 (13 pages) |
11 January 2014 | Registration of charge 0343250002 (13 pages) |
11 January 2014 | Registration of charge 0343250003 (13 pages) |
11 January 2014 | Registration of charge 0343250004 (13 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Director's details changed for Benjamin John Douglas on 13 December 2010 (2 pages) |
13 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Director's details changed for Benjamin John Douglas on 13 December 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mary Douglas on 23 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Thomas Edward Douglas on 23 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Benjamin John Douglas on 23 November 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Thomas Edward Douglas on 23 November 2009 (1 page) |
16 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mary Douglas on 23 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Thomas Edward Douglas on 23 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Benjamin John Douglas on 23 November 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Thomas Edward Douglas on 23 November 2009 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 January 2009 | Return made up to 23/11/08; full list of members (7 pages) |
29 January 2009 | Return made up to 23/11/08; full list of members (7 pages) |
28 April 2008 | Return made up to 23/11/07; no change of members (7 pages) |
28 April 2008 | Return made up to 23/11/07; no change of members (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
12 July 2006 | Return made up to 23/11/05; full list of members (7 pages) |
12 July 2006 | Return made up to 23/11/05; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
17 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 December 2003 | Return made up to 23/11/03; full list of members
|
23 December 2003 | Return made up to 23/11/03; full list of members
|
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
15 November 2002 | Return made up to 23/11/02; full list of members
|
15 November 2002 | Return made up to 23/11/02; full list of members
|
6 July 2002 | Return made up to 23/11/01; full list of members (7 pages) |
6 July 2002 | Return made up to 23/11/01; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 April 2001 | Return made up to 23/11/00; full list of members (6 pages) |
25 April 2001 | Return made up to 23/11/00; full list of members (6 pages) |
10 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 February 2000 | Return made up to 23/11/99; full list of members (6 pages) |
7 February 2000 | Return made up to 23/11/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 February 1999 | Return made up to 23/11/98; no change of members (4 pages) |
26 February 1999 | Return made up to 23/11/98; no change of members (4 pages) |
18 September 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
18 September 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
2 March 1998 | Return made up to 23/11/97; no change of members (4 pages) |
2 March 1998 | Director resigned (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Return made up to 23/11/97; no change of members (4 pages) |
2 March 1998 | Director resigned (2 pages) |
2 March 1998 | New director appointed (2 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 June 1997 | Return made up to 23/11/96; full list of members (6 pages) |
5 June 1997 | Return made up to 23/11/96; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 April 1996 | Return made up to 23/11/95; no change of members (4 pages) |
17 April 1996 | Return made up to 23/11/95; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 September 1995 | Memorandum and Articles of Association (16 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Memorandum and Articles of Association (16 pages) |
27 September 1995 | Resolutions
|
25 May 1995 | Return made up to 23/11/94; no change of members (4 pages) |
25 May 1995 | Return made up to 23/11/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |