Lauder
Scottish Borders
TD2 6QA
Scotland
Director Name | Mr Russell Lavens |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(59 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Whitlaw Road Industrial Estate Lauder Scottish Borders TD2 6QA Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2005(41 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Hugh Macauley Renwick |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(26 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | Greenacres 49 Gogarbank Edinburgh Midlothian EH12 9BY Scotland |
Director Name | Desmond Edward Wales |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 51 Drum Brae South Edinburgh Midlothian EH12 8SX Scotland |
Secretary Name | Ada Sandieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 23 Swan Crescent Gorebridge Midlothian EH23 4UL Scotland |
Director Name | Robert Mairs |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 1999) |
Role | Business Consultant |
Correspondence Address | 2 Lake Avenue Lanark Lanarkshire ML11 9BQ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 February 2005) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(41 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 March 2021) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | kinpars.co.uk |
---|---|
Telephone | 01578 718855 |
Telephone region | Lauder |
Registered Address | Whitlaw Road Industrial Estate Lauder Scottish Borders TD2 6QA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
32.5k at £1 | Raymond Paterson 91.55% Redeemable Preference |
---|---|
3k at £1 | William Stuart Hollywood 8.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,103,061 |
Cash | £625,064 |
Current Liabilities | £469,797 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2022 (12 months ago) |
---|---|
Next Return Due | 14 April 2023 (2 weeks from now) |
13 December 2012 | Delivered on: 14 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Blain galashiels ROX3680. Outstanding |
---|---|
29 June 2006 | Delivered on: 6 July 2006 Persons entitled: Rbs Invoice Finance Limited Classification: 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 |
2 June 1995 | Delivered on: 8 June 1995 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 |
7 October 1992 | Delivered on: 19 October 1992 Satisfied on: 10 March 1998 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All sums due or to become due. Particulars: All book debts. Fully Satisfied |
7 October 1992 | Delivered on: 12 October 1992 Satisfied on: 10 March 1998 Persons entitled: Midland Bank 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. Fully Satisfied |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
29 September 2021 | Memorandum and Articles of Association (18 pages) |
29 September 2021 | Resolutions
|
21 June 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
22 April 2021 | Statement of capital on 31 March 2021
|
19 April 2021 | Resolutions
|
19 April 2021 | Resolutions
|
18 April 2021 | Cessation of Raymond Paterson as a person with significant control on 31 March 2021 (1 page) |
18 April 2021 | Change of details for Mr William Stuart Hollywood as a person with significant control on 31 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Burness Llp as a secretary on 29 March 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
4 May 2020 | Change of details for Mr Raymond Paterson as a person with significant control on 30 March 2020 (2 pages) |
4 May 2020 | Change of details for Mr William Stuart Hollywood as a person with significant control on 30 March 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 November 2018 | Satisfaction of charge 4 in full (4 pages) |
28 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
30 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Raymond Paterson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of William Stuart Hollywood as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Raymond Paterson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of William Stuart Hollywood as a person with significant control on 6 April 2016 (2 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for William Stuart Hollywood on 17 December 2012 (2 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for William Stuart Hollywood on 17 December 2012 (2 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for William Stuart Hollywood on 25 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Burness Llp on 25 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Secretary's details changed for Burness Llp on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for William Stuart Hollywood on 25 June 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 October 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (3 pages) |
3 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Return made up to 25/06/07; full list of members (6 pages) |
10 August 2007 | Return made up to 25/06/07; full list of members (6 pages) |
22 July 2006 | Alterations to a floating charge (5 pages) |
22 July 2006 | Alterations to a floating charge (5 pages) |
21 July 2006 | Alterations to a floating charge (5 pages) |
21 July 2006 | Alterations to a floating charge (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 July 2006 | Partic of mort/charge * (3 pages) |
6 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members
|
5 July 2004 | Return made up to 25/06/04; full list of members
|
16 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: easthouses industrial estate easthouses dalkeith EH22 4DJ (1 page) |
10 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: easthouses industrial estate easthouses dalkeith EH22 4DJ (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: easthouses industrial estate, easthouses, dalkeith, EH22 4DJ (1 page) |
14 April 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
14 April 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
7 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
7 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
16 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
19 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
10 November 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
10 November 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
12 July 2000 | Return made up to 25/06/00; full list of members
|
12 July 2000 | Return made up to 25/06/00; full list of members
|
4 November 1999 | Director resigned (2 pages) |
4 November 1999 | Director resigned (2 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
13 July 1999 | Return made up to 25/06/99; no change of members (5 pages) |
13 July 1999 | Return made up to 25/06/99; no change of members (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
27 May 1998 | Location of register of directors' interests (1 page) |
27 May 1998 | Location of register of members (1 page) |
27 May 1998 | Location of register of directors' interests (1 page) |
27 May 1998 | Location of register of members (1 page) |
10 March 1998 | Dec mort/charge * (6 pages) |
10 March 1998 | Dec mort/charge * (2 pages) |
10 March 1998 | Dec mort/charge * (6 pages) |
10 March 1998 | Dec mort/charge * (2 pages) |
24 September 1997 | Return made up to 25/06/97; no change of members (5 pages) |
24 September 1997 | Return made up to 25/06/97; no change of members (5 pages) |
14 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
14 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
16 October 1996 | Return made up to 25/06/96; full list of members (5 pages) |
16 October 1996 | Return made up to 25/06/96; full list of members (5 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
29 November 1995 | Auditor's resignation (2 pages) |
29 November 1995 | Auditor's resignation (2 pages) |
2 October 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
2 October 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
15 September 1995 | Nc inc already adjusted 11/09/95 (1 page) |
15 September 1995 | Resolutions
|
15 September 1995 | Memorandum and Articles of Association (11 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Nc inc already adjusted 11/09/95 (1 page) |
15 September 1995 | Resolutions
|
15 September 1995 | Memorandum and Articles of Association (11 pages) |
15 September 1995 | Resolutions
|
11 July 1995 | Director's particulars changed (4 pages) |
11 July 1995 | Director's particulars changed (4 pages) |
8 June 1995 | Partic of mort/charge * (3 pages) |
8 June 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 April 1953 | Incorporation (12 pages) |
4 April 1953 | Incorporation (12 pages) |