Selkirk
TD7 5ES
Scotland
Director Name | The Earl Of Dalkeith Walter John Francis Montagu Douglas Scott |
---|---|
Date of Birth | August 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2009(47 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Mr Jonathan Scott Alexander |
---|---|
Status | Current |
Appointed | 01 April 2021(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | James Muir Galloway Galbraith |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(26 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 October 2003) |
Role | Company Director |
Correspondence Address | Rawflat Ancrum Jedburgh TD8 6UW Scotland |
Director Name | Andrew Phillip |
---|---|
Date of Birth | May 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(26 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 December 2003) |
Role | Writer To The Signet |
Correspondence Address | 52 Grange Road Edinburgh Midlothian EH9 1TU Scotland |
Secretary Name | Alastair Sturrock Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 4 Weatherhouse Cottages Selkirk Selkirkshire TD7 5HE Scotland |
Secretary Name | Mr Michael James McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(36 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Duke Richard Walter John Montagu Douglas Scott Buccleuch |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(41 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | - Dabton Thornhill Dumfriesshire DG3 5AR Scotland |
Registered Address | Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
93 at £1 | Anderson Strathern Nominees LTD 66.91% Ordinary |
---|---|
28 at £1 | Duke Of Buccleuch Richard Walter John Montagu Douglas Scott 20.14% Ordinary |
4 at £1 | William Henry John Scott 2.88% Ordinary |
14 at £1 | Earl Of Dalkeith Walter Francis John Montagu Douglas Scott 10.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,338,341 |
Cash | £154,210 |
Current Liabilities | £14,776 |
Latest Accounts | 31 August 2022 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 March 2022 (1 year ago) |
---|---|
Next Return Due | 27 March 2023 (1 day from now) |
28 January 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
---|---|
15 April 2021 | Director's details changed for Earl of Dalkeith Walter John Francis Montagu Douglas Scott on 14 April 2021 (2 pages) |
1 April 2021 | Appointment of Mr Jonathan Scott Alexander as a secretary on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Michael James Mcgrath as a secretary on 31 March 2021 (1 page) |
16 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
19 April 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 July 2017 | Notification of Richard Walter John Montagu Douglas Scott as a person with significant control on 6 April 2017 (2 pages) |
19 July 2017 | Cessation of Richard Walter John Montagu Douglas Scott as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Richard Walter John Montagu Douglas Scott Buccleuch as a director on 10 July 2017 (1 page) |
19 July 2017 | Notification of Richard Walter John Montagu Douglas Scott as a person with significant control on 6 April 2017 (2 pages) |
19 July 2017 | Cessation of Richard Walter John Montagu Douglas Scott as a person with significant control on 10 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Richard Walter John Montagu Douglas Scott Buccleuch as a director on 10 July 2017 (1 page) |
30 March 2017 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 30 March 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
19 August 2015 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 19 August 2015 (2 pages) |
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 1 March 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
20 September 2011 | Company name changed bellendean insurance services LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Resolutions
|
20 September 2011 | Company name changed bellendean insurance services LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Resolutions
|
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Earl of Dalkeith Walter John Francis Montagu Douglas Scott on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Duke of Richard Walter John Montagu Douglas Scott Buccleuch on 16 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Earl of Dalkeith Walter John Francis Montagu Douglas Scott on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Duke of Richard Walter John Montagu Douglas Scott Buccleuch on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 16 March 2010 (2 pages) |
23 July 2009 | Director appointed the earl of dalkeith walter john francis montagu douglas scott (3 pages) |
23 July 2009 | Director appointed the earl of dalkeith walter john francis montagu douglas scott (3 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
14 May 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
2 April 2008 | Director's change of particulars / richard earl of dalkeith / 07/09/2007 (2 pages) |
2 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
2 April 2008 | Director's change of particulars / richard earl of dalkeith / 07/09/2007 (2 pages) |
5 November 2007 | Statement of affairs (14 pages) |
5 November 2007 | Ad 05/09/07--------- £ si [email protected]=39 £ ic 100/139 (3 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | £ nc 100/139 05/09/07 (1 page) |
5 November 2007 | Statement of affairs (14 pages) |
5 November 2007 | Ad 05/09/07--------- £ si [email protected]=39 £ ic 100/139 (3 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | £ nc 100/139 05/09/07 (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
16 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: thornhall house dalkeith midlothian EH22 2NH (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: thornhall house dalkeith midlothian EH22 2NH (1 page) |
19 April 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
19 April 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
2 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
2 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
12 May 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
12 May 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
6 April 2004 | Return made up to 13/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 13/03/04; full list of members (8 pages) |
7 January 2004 | New director appointed (1 page) |
7 January 2004 | New director appointed (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
23 January 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
23 January 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
29 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
29 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
20 March 2001 | Return made up to 13/03/01; full list of members (8 pages) |
20 March 2001 | Return made up to 13/03/01; full list of members (8 pages) |
26 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
26 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
16 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
16 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
16 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
16 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
11 March 1999 | Accounts for a small company made up to 31 August 1998 (11 pages) |
11 March 1999 | Return made up to 13/03/99; full list of members (7 pages) |
11 March 1999 | Accounts for a small company made up to 31 August 1998 (11 pages) |
11 March 1999 | Return made up to 13/03/99; full list of members (7 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
17 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
17 March 1998 | Return made up to 13/03/98; no change of members (5 pages) |
17 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
17 March 1998 | Return made up to 13/03/98; no change of members (5 pages) |
2 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
2 April 1997 | Return made up to 13/03/97; no change of members (5 pages) |
2 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
2 April 1997 | Return made up to 13/03/97; no change of members (5 pages) |
15 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
15 March 1996 | Return made up to 13/03/96; full list of members (7 pages) |
15 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
15 March 1996 | Return made up to 13/03/96; full list of members (7 pages) |
31 January 1995 | Memorandum and Articles of Association (6 pages) |
31 January 1995 | Memorandum and Articles of Association (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |