Kelso
TD5 7BB
Scotland
Director Name | Mr Robert David Walker |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(47 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Old Springwells Farm House Greenlaw Duns Berwickshire TD10 6UL Scotland |
Director Name | Mr James Oliver Stark |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(48 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 10 The Square Kelso TD5 7HJ Scotland |
Secretary Name | Mr Bruce David Lees |
---|---|
Status | Current |
Appointed | 19 October 2015(52 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 10 The Square Kelso TD5 7HJ Scotland |
Director Name | Mrs Lucy Therese Tile |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Farm Secretary & Director |
Country of Residence | United Kingdom |
Correspondence Address | Stewards Cottage The Bairnkine Jedburgh TD8 6PH Scotland |
Director Name | Mr Alistair John Hodge |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whitesome East Newton Whitsome Duns TD11 3NQ Scotland |
Director Name | Oswald Brewis |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 December 2006) |
Role | Farmer |
Correspondence Address | Leet Villa Leet Street Coldstream TD12 4BJ Scotland |
Director Name | Margaret Jeannette Henderson Cadzow |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | Rannoch,2 Home Bank East Ord Berwick-On-Tweed TD15 2YX Scotland |
Director Name | John Cavers |
---|---|
Date of Birth | September 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 1990) |
Role | Farmer |
Correspondence Address | Crosshall Farm Greenlaw Duns Berwickshire TD10 6UL Scotland |
Director Name | Douglas Fleming |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 1992) |
Role | Farmer |
Correspondence Address | Sweethope Stichill Kelso Roxburghshire TD5 7RZ Scotland |
Director Name | John Blair McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 July 1989) |
Role | Solicitor |
Correspondence Address | Craignethan Kelso TD5 8AZ Scotland |
Director Name | Arthur Ian Middlemas |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | Charlesfield Kelso TD5 7BS Scotland |
Director Name | George Hamilton Millar |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 20 January 2003) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | West Foulden Berwick On Tweed Northumbria Td15 1 |
Director Name | James Mitchell |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 1992) |
Role | Famrer |
Correspondence Address | Henderland Selkirk Ettrick & Lauderdale |
Director Name | Fiona Annie Harvie Murray |
---|---|
Date of Birth | May 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | Redden Kelso Roxburghshire TD5 8HS Scotland |
Director Name | William Potts |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 December 2006) |
Role | Farmer |
Correspondence Address | Shidlaw Cornhill On Tweed Northumbria |
Director Name | Hugh Cessford Robertson |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 1997) |
Role | Farmer |
Correspondence Address | Hardiesmill Gordon Berwickshire |
Secretary Name | John Blair McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | Craignethan Kelso TD5 8AZ Scotland |
Secretary Name | Mr Alastair John Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1989(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Manse Yetholm Kelso Roxburghshire TD5 8RD Scotland |
Director Name | Elizabeth Margaret Laing |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(27 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | Holmlea Forestfield Kelso Roxburghshire |
Director Name | George Templeton Neill |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(29 years, 2 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 08 December 2008) |
Role | Farmer |
Correspondence Address | Downham Farm Mindrum Coldstream TD12 4QJ Scotland |
Director Name | Mr Douglas James Elliot |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(29 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 11 April 2016) |
Role | Caravan Park Owner |
Country of Residence | Scotland |
Correspondence Address | Springwood Farmhouse Kelso Roxburghshire TD5 8LS Scotland |
Director Name | Fiona Annie Harvie Murray |
---|---|
Date of Birth | May 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | Redden Kelso Roxburghshire TD5 8HS Scotland |
Director Name | William Mitchell |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | Glebelands The Knowes Kelso Roxburghshire TD5 7BH Scotland |
Director Name | James Jack Walker |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(35 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Holefield Kelso Roxburghshire TD5 8BW Scotland |
Director Name | Angus Adam Bell Davidson |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 2005) |
Role | Insurance Broker |
Correspondence Address | Rolen Lanton Road Jedburgh Roxburghshire TD8 6SP Scotland |
Director Name | Graeme John Cowe |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 December 2009) |
Role | Partner Of Border Chainsaws |
Correspondence Address | 6 Leaderdale Crescent Earlston Berwickshire TD4 6BJ Scotland |
Secretary Name | Colin Francis Macmorran Shaughnessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(39 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Bairds Bank Stichill Kelso Roxburghshire TD5 7TA Scotland |
Director Name | Mr William Alexander Dodds Cleghorn |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(42 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 05 April 2019) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Fair View Jedburgh Road Kelso Roxburghshire TD5 8JF Scotland |
Director Name | Mrs Margaret Anne Robertson |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2006(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 December 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | East Ord Farm East Ord Berwick Upon Tweed Northumberland TD15 2NS Scotland |
Director Name | Mrs June Ann Swan |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(44 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 April 2017) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | The Jingler Lees Mill Drive Coldstream Berwickshire TD12 4LS Scotland |
Director Name | Ms Nina Jacqueline Clancy |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(48 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 March 2019) |
Role | Chief Executive Of Charity |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Square Kelso TD5 7HJ Scotland |
Director Name | Mr John Cruickshanks |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broomlands Gardens Kelso TD5 7SS Scotland |
Director Name | Mrs Kirsty Mary Hildreth Robb |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pinnaclehill Park Kelso Roxburghshire TD5 8HA Scotland |
Director Name | Mr Lewis McCran |
---|---|
Date of Birth | November 1995 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2018(54 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Joinery Contractor |
Country of Residence | Scotland |
Correspondence Address | Sawmill Cottage Gordon Gordon Berwickshire TD3 6LG Scotland |
Website | bordericerink.co.uk |
---|---|
Telephone | 01573 224774 |
Telephone region | Kelso |
Registered Address | 10 The Square Kelso TD5 7HJ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
- | OTHER 71.33% - |
---|---|
1.6k at £1 | Margaret Cadzow 3.01% Ordinary |
1.5k at £1 | David Michael Sutherland 2.96% Ordinary |
1000 at £1 | William Potts 1.94% Ordinary |
900 at £1 | James Walker 1.75% Ordinary |
788 at £1 | James Cameron Martin 1.53% Ordinary |
775 at £1 | Graeme Cowe 1.50% Ordinary |
775 at £1 | Trustee Of Douglas Fleming 1.50% Ordinary |
750 at £1 | Douglas James Elliot 1.46% Ordinary |
750 at £1 | Harry Brydon 1.46% Ordinary |
700 at £1 | Henry Alexander Brydon 1.36% Ordinary |
650 at £1 | Mrs Margaret Robertson 1.26% Ordinary |
600 at £1 | Mrs Dorothy May Mitchell 1.17% Ordinary |
500 at £1 | George Hamilton Millar 0.97% Ordinary |
500 at £1 | Gilbert Baird 0.97% Ordinary |
500 at £1 | Graeme W. Patterson 0.97% Ordinary |
500 at £1 | John Dun 0.97% Ordinary |
500 at £1 | Mrs Hazel Wight 0.97% Ordinary |
500 at £1 | Mrs Heather Gertrude Hunter 0.97% Ordinary |
500 at £1 | Ronald Armstrong Mayes 0.97% Ordinary |
500 at £1 | Trustees Of Teviotdale C Corge Elliot & Trustees Of Teviotdale C Chn Rusk 0.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £322,579 |
Cash | £167,285 |
Current Liabilities | £34,964 |
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2024 (9 months from now) |
31 October 1996 | Delivered on: 7 November 1996 Persons entitled: The Scottish Sports Council Classification: Standard security Secured details: All sums due or to become due. Particulars: The border ice rink,abbotseat road,kelso. Outstanding |
---|---|
20 January 1984 | Delivered on: 8 February 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Border ice rink kelso. Outstanding |
20 January 1984 | Delivered on: 27 January 1984 Satisfied on: 29 April 1992 Persons entitled: Scottish & Newcastle Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Border ice rink and abbot's seat bar, abbotseat road, kelso. Fully Satisfied |
23 December 2021 | Confirmation statement made on 18 December 2021 with updates (28 pages) |
---|---|
10 December 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
16 September 2021 | Director's details changed for Mr Andrew Gerrard Wemyss on 16 September 2021 (2 pages) |
19 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
29 January 2021 | Confirmation statement made on 18 December 2020 with updates (28 pages) |
19 January 2020 | Appointment of Mr Alistair John Hodge as a director on 14 January 2020 (2 pages) |
13 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 18 December 2019 with updates (29 pages) |
24 April 2019 | Termination of appointment of Lewis Mccran as a director on 18 April 2019 (1 page) |
9 April 2019 | Termination of appointment of William Alexander Dodds Cleghorn as a director on 5 April 2019 (1 page) |
31 March 2019 | Termination of appointment of Nina Jacqueline Clancy as a director on 26 March 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (30 pages) |
18 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 June 2018 | Termination of appointment of Kirsty Mary Hildreth Robb as a director on 25 June 2018 (1 page) |
5 April 2018 | Appointment of Mr Lewis Mccran as a director on 25 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of John Cruickshanks as a director on 24 March 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (31 pages) |
31 August 2017 | Appointment of Mrs Lucy Therese Tile as a director on 22 August 2017 (2 pages) |
31 August 2017 | Appointment of Mrs Lucy Therese Tile as a director on 22 August 2017 (2 pages) |
30 April 2017 | Termination of appointment of June Ann Swan as a director on 18 April 2017 (1 page) |
30 April 2017 | Termination of appointment of June Ann Swan as a director on 18 April 2017 (1 page) |
23 January 2017 | Appointment of Mrs Kirsty Mary Hildreth Robb as a director on 17 January 2017 (2 pages) |
23 January 2017 | Appointment of Mrs Kirsty Mary Hildreth Robb as a director on 17 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (32 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (32 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 November 2016 | Appointment of Mr John Cruickshanks as a director on 1 November 2016 (2 pages) |
12 November 2016 | Appointment of Mr John Cruickshanks as a director on 1 November 2016 (2 pages) |
3 May 2016 | Termination of appointment of Douglas James Elliot as a director on 11 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Douglas James Elliot as a director on 11 April 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Margaret Anne Robertson as a director on 14 December 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Margaret Anne Robertson as a director on 14 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Margaret Anne Robertson as a director on 14 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Margaret Anne Robertson as a director on 14 December 2015 (1 page) |
27 October 2015 | Appointment of Mr Bruce David Lees as a secretary on 19 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Bruce David Lees as a secretary on 19 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Colin Francis Macmorran Shaughnessy as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Colin Francis Macmorran Shaughnessy as a secretary on 19 October 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Ms Nina Jacqueline Clancy on 1 October 2013 (2 pages) |
27 January 2015 | Director's details changed for Ms Nina Jacqueline Clancy on 1 October 2013 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Ms Nina Jacqueline Clancy on 1 October 2013 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (36 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (36 pages) |
7 August 2012 | Appointment of Ms Nina Jacqueline Clancy as a director (2 pages) |
7 August 2012 | Appointment of Mr James Oliver Stark as a director (2 pages) |
7 August 2012 | Appointment of Ms Nina Jacqueline Clancy as a director (2 pages) |
7 August 2012 | Appointment of Mr James Oliver Stark as a director (2 pages) |
15 May 2012 | Termination of appointment of James Wood as a director (1 page) |
15 May 2012 | Termination of appointment of James Wood as a director (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (37 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (37 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 March 2011 | Appointment of Mr Robert David Walker as a director (2 pages) |
30 March 2011 | Appointment of Mr Robert David Walker as a director (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (36 pages) |
26 January 2011 | Director's details changed for Douglas James Elliot on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for James Mcinnes Wood on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for William Alexander Dodds Cleghorn on 31 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (36 pages) |
26 January 2011 | Director's details changed for Douglas James Elliot on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for James Mcinnes Wood on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for William Alexander Dodds Cleghorn on 31 December 2010 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (27 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (27 pages) |
24 December 2009 | Termination of appointment of Graeme Cowe as a director (2 pages) |
24 December 2009 | Termination of appointment of Graeme Cowe as a director (2 pages) |
30 June 2009 | Appointment terminated director james walker (1 page) |
30 June 2009 | Appointment terminated director james walker (1 page) |
23 June 2009 | Director appointed andrew gerrard wemyss (2 pages) |
23 June 2009 | Director appointed andrew gerrard wemyss (2 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (22 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (22 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 January 2009 | Appointment terminated director george neill (1 page) |
29 January 2009 | Appointment terminated director george neill (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 September 2008 | Director appointed june ann swan (2 pages) |
8 September 2008 | Director appointed june ann swan (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members
|
24 January 2008 | Return made up to 31/12/07; full list of members
|
15 January 2007 | Return made up to 31/12/06; full list of members
|
15 January 2007 | Return made up to 31/12/06; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members
|
11 January 2006 | Return made up to 31/12/05; full list of members
|
28 January 2005 | Return made up to 31/12/04; change of members
|
28 January 2005 | Return made up to 31/12/04; change of members
|
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 31/12/03; full list of members
|
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 31/12/03; full list of members
|
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
5 December 2002 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
5 December 2002 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (19 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (19 pages) |
6 December 2001 | Full accounts made up to 31 July 2001 (14 pages) |
6 December 2001 | Full accounts made up to 31 July 2001 (14 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
7 January 2001 | Return made up to 31/12/00; full list of members (20 pages) |
7 January 2001 | Return made up to 31/12/00; full list of members (20 pages) |
2 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
2 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members
|
11 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
11 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
28 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
28 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
29 January 1998 | Return made up to 31/12/97; bulk list available separately (20 pages) |
29 January 1998 | Return made up to 31/12/97; bulk list available separately (20 pages) |
24 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
24 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
24 December 1996 | Return made up to 31/12/96; full list of members (23 pages) |
24 December 1996 | Return made up to 31/12/96; full list of members (23 pages) |
7 November 1996 | Partic of mort/charge * (6 pages) |
7 November 1996 | Partic of mort/charge * (6 pages) |
4 September 1996 | Accounts for a small company made up to 15 September 1995 (12 pages) |
4 September 1996 | Accounts for a small company made up to 15 September 1995 (12 pages) |
5 February 1996 | Accounting reference date shortened from 15/09 to 31/07 (1 page) |
5 February 1996 | Accounting reference date shortened from 15/09 to 31/07 (1 page) |
9 January 1996 | Return made up to 31/12/95; change of members (8 pages) |
9 January 1996 | Return made up to 31/12/95; change of members (8 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |