Berwick On Tweed
Northumbria
Td15 1
Director Name | Jean McDonald Millar |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1989(25 years, 10 months after company formation) |
Appointment Duration | 33 years, 12 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Bungalow, West Foulden Berwick-Upon-Tweed Berwickshire TD15 1UL Scotland |
Secretary Name | Jean McDonald Millar |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1989(25 years, 10 months after company formation) |
Appointment Duration | 33 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bungalow, West Foulden Berwick-Upon-Tweed Berwickshire TD15 1UL Scotland |
Director Name | Bruce Millar |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1993(29 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Farmhouse West Foulden Berwick-Upon-Tweed Berwickshire TD15 1UL Scotland |
Director Name | Clive Millar |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1993(29 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Shulebraids West Foulden Berwick Upon Tweed |
Director Name | George Millar |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1993(29 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Ferneyhill Farm Ferneyhill Farm Kelso TD5 7SU Scotland |
Director Name | Keith James Mark Millar |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1993(29 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Hawkslaw Farm Hawkslaw Coldstream TD12 4JX Scotland |
Director Name | George Hamilton Millar (Deceased) |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(25 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 21 October 2021) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | West Foulden Berwick-On-Tweed TD15 1UL Scotland |
Director Name | Jean McDonald Millar |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(25 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 25 May 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Bungalow, West Foulden Berwick-Upon-Tweed Berwickshire TD15 1UL Scotland |
Secretary Name | Jean McDonald Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(25 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bungalow, West Foulden Berwick-Upon-Tweed Berwickshire TD15 1UL Scotland |
Telephone | 01890 818242 |
---|---|
Telephone region | Ayton / Coldstream |
Registered Address | West Foulden Berwick-On-Tweed TD15 1UL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
4.7k at £1 | George H. Millar 39.17% Ordinary |
---|---|
2.4k at £1 | Bruce Millar 20.00% Ordinary |
2.4k at £1 | Clive Millar 20.00% Ordinary |
2.4k at £1 | Keith James Mark Millar 20.00% Ordinary |
100 at £1 | Mrs Jean Millar 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,936,714 |
Cash | £95,062 |
Current Liabilities | £229,544 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 February 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 February 2023 (overdue) |
25 August 1997 | Delivered on: 9 September 1997 Persons entitled: Amc Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: West foulden farm,foulden,berwickshire. Outstanding |
---|---|
12 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands & farms of ferneyhill, kelso. Outstanding |
19 November 1997 | Delivered on: 28 November 1997 Persons entitled: Amc Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands of west foulden farm,berwickshire. Outstanding |
12 November 1997 | Delivered on: 19 November 1997 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Hawkslaw farm, coldstream. Outstanding |
25 August 1997 | Delivered on: 9 September 1997 Persons entitled: Amc Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Hawkslaw farm,leitholm,coldstream,berwickshire. Outstanding |
1 September 1997 | Delivered on: 8 September 1997 Satisfied on: 24 March 2007 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. Fully Satisfied |
30 June 1995 | Delivered on: 7 July 1995 Satisfied on: 18 December 1997 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lands and farm of ferneyhill and plantations extending to 312.672 acres lying to the east of the road from ednam to kelso, under exception....... See ch microfiche for full details. Fully Satisfied |
30 June 1995 | Delivered on: 7 July 1995 Satisfied on: 18 December 1997 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of hawkslaw, coldstream, berwick, extending to 21.02 acres under exeption....... See ch microfiche for full details. Fully Satisfied |
18 July 1989 | Delivered on: 24 July 1989 Satisfied on: 12 February 1998 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: West foulden farm,berwickshire. Fully Satisfied |
23 June 1989 | Delivered on: 29 June 1989 Satisfied on: 5 September 1997 Persons entitled: Midland Bank PLC 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. Fully Satisfied |
10 March 1988 | Delivered on: 18 March 1988 Satisfied on: 11 October 1989 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
26 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
---|---|
15 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
27 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
20 August 2019 | Director's details changed for George Millar on 20 August 2019 (2 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
22 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Bruce Millar on 14 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Bruce Millar on 14 February 2014 (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (10 pages) |
11 March 2013 | Director's details changed for Keith James Mark Millar on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Jean Mcdonald Millar on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for George Hamilton Millar on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Clive Millar on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Bruce Millar on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for George Millar on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (10 pages) |
11 March 2013 | Director's details changed for Keith James Mark Millar on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Jean Mcdonald Millar on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for George Hamilton Millar on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Clive Millar on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Bruce Millar on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for George Millar on 11 March 2013 (2 pages) |
16 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
16 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
18 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
18 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
28 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (19 pages) |
28 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (19 pages) |
9 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
9 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 March 2010 | Annual return made up to 12 February 2010 (16 pages) |
2 March 2010 | Annual return made up to 12 February 2010 (16 pages) |
28 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
28 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
6 July 2009 | Director's change of particulars / george millar / 06/05/2008 (1 page) |
6 July 2009 | Director and secretary's change of particulars / jean millar / 06/05/2008 (1 page) |
6 July 2009 | Director's change of particulars / bruce millar / 06/05/2008 (1 page) |
6 July 2009 | Director's change of particulars / george millar / 06/05/2008 (1 page) |
6 July 2009 | Director and secretary's change of particulars / jean millar / 06/05/2008 (1 page) |
6 July 2009 | Director's change of particulars / bruce millar / 06/05/2008 (1 page) |
28 February 2009 | Return made up to 12/02/09; no change of members (6 pages) |
28 February 2009 | Return made up to 12/02/09; no change of members (6 pages) |
23 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
23 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (6 pages) |
27 February 2008 | Director's change of particulars / keith millar / 26/02/2008 (1 page) |
27 February 2008 | Return made up to 12/02/08; full list of members (6 pages) |
27 February 2008 | Director's change of particulars / keith millar / 26/02/2008 (1 page) |
5 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
5 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
24 March 2007 | Dec mort/charge * (2 pages) |
24 March 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Return made up to 12/02/07; full list of members
|
20 February 2007 | Return made up to 12/02/07; full list of members
|
16 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
16 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
6 March 2006 | Return made up to 12/02/06; full list of members (10 pages) |
6 March 2006 | Return made up to 12/02/06; full list of members (10 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
31 March 2005 | Return made up to 12/02/05; full list of members (10 pages) |
31 March 2005 | Return made up to 12/02/05; full list of members (10 pages) |
4 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
4 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (10 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (10 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
2 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
5 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
5 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
26 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
26 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (9 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (9 pages) |
18 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
24 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
13 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
13 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 July 1999 | Alterations to a floating charge (12 pages) |
23 July 1999 | Alterations to a floating charge (12 pages) |
11 May 1999 | Return made up to 28/02/99; full list of members (8 pages) |
11 May 1999 | Return made up to 28/02/99; full list of members (8 pages) |
8 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 February 1998 | Return made up to 28/02/98; no change of members (6 pages) |
27 February 1998 | Return made up to 28/02/98; no change of members (6 pages) |
12 February 1998 | Dec mort/charge * (4 pages) |
12 February 1998 | Dec mort/charge * (4 pages) |
18 December 1997 | Dec mort/charge * (6 pages) |
18 December 1997 | Dec mort/charge * (2 pages) |
18 December 1997 | Dec mort/charge * (6 pages) |
18 December 1997 | Dec mort/charge * (2 pages) |
28 November 1997 | Partic of mort/charge * (6 pages) |
28 November 1997 | Partic of mort/charge * (6 pages) |
19 November 1997 | Partic of mort/charge * (8 pages) |
19 November 1997 | Partic of mort/charge * (8 pages) |
9 September 1997 | Partic of mort/charge * (12 pages) |
9 September 1997 | Partic of mort/charge * (5 pages) |
9 September 1997 | Partic of mort/charge * (12 pages) |
9 September 1997 | Partic of mort/charge * (5 pages) |
8 September 1997 | Partic of mort/charge * (5 pages) |
8 September 1997 | Partic of mort/charge * (5 pages) |
5 September 1997 | Dec mort/charge * (8 pages) |
5 September 1997 | Dec mort/charge * (8 pages) |
7 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
7 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 April 1997 | Return made up to 28/02/97; no change of members (6 pages) |
18 April 1997 | Return made up to 28/02/97; no change of members (6 pages) |
11 April 1996 | Return made up to 28/02/96; full list of members (8 pages) |
11 April 1996 | Return made up to 28/02/96; full list of members (8 pages) |
10 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
10 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
7 July 1995 | Partic of mort/charge * (8 pages) |
7 July 1995 | Partic of mort/charge * (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
11 June 1963 | Incorporation (13 pages) |
11 June 1933 | Certificate of incorporation (1 page) |
11 June 1933 | Certificate of incorporation (1 page) |