Coldstream
Berwickshire
TD12 4DL
Scotland
Director Name | Mr Brian Robertson Lauder |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(114 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | HGV Driver |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr Stewart John Lauder |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(114 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | HGV Driver |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr William David Lauder |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(114 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Factory Worker |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | John Richardson Lauder |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1980(79 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 10 February 2006) |
Role | Turf Accountant |
Correspondence Address | 10 Orchard Park Kelso Roxburghshire TD5 7EJ Scotland |
Director Name | Stewart Robertson Lauder |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1980(79 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 June 1997) |
Role | Turf Accountant |
Correspondence Address | 45 High Street Coldstream Berwickshire TD12 4DL Scotland |
Secretary Name | William Matthewson Lauder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1980(79 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 January 1982) |
Role | Company Director |
Correspondence Address | 19 High Street Coldstream Berwickshire TD12 4AP Scotland |
Secretary Name | John Richardson Lauder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1982(80 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 10 Orchard Park Kelso Roxburghshire TD5 7EJ Scotland |
Director Name | Christina Smith Lauder |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 03 July 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £12,099 |
Cash | £3,672 |
Current Liabilities | £4,965 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 January 2024 (1 month from now) |
27 March 1978 | Delivered on: 31 March 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: No. 25 woodmarket, kelso, roxburghshire. Outstanding |
---|
1 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 December 2018 | Director's details changed for Christina Smith Lauder on 15 December 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 December 2017 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
29 December 2017 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
28 December 2017 | Director's details changed for Christina Smith Lauder on 15 December 2017 (2 pages) |
28 December 2017 | Director's details changed for Christina Smith Lauder on 15 December 2017 (2 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 February 2016 | Appointment of Mr William David Lauder as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Brian Robertson Lauder as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Stewart John Lauder as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr William David Lauder as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Stewart John Lauder as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Brian Robertson Lauder as a director on 1 February 2016 (2 pages) |
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2010 | Director's details changed for Christina Smith Lauder on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Christina Smith Lauder on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Christina Smith Lauder on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
12 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 December 2004 | Return made up to 23/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 23/12/04; full list of members (8 pages) |
12 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 February 2004 | Return made up to 23/12/03; full list of members (8 pages) |
12 February 2004 | Return made up to 23/12/03; full list of members (8 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 March 2003 | Return made up to 23/12/02; full list of members (8 pages) |
7 March 2003 | Return made up to 23/12/02; full list of members (8 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: welch & co 6 the square kelso TD5 7HQ (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: welch & co 6 the square kelso TD5 7HQ (1 page) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 February 2001 | Return made up to 23/12/00; full list of members (7 pages) |
7 February 2001 | Return made up to 23/12/00; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 January 2000 | Return made up to 23/12/99; full list of members
|
25 January 2000 | Return made up to 23/12/99; full list of members
|
23 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 December 1998 | Return made up to 23/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 23/12/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 March 1998 | Return made up to 23/12/97; full list of members
|
31 March 1998 | Return made up to 23/12/97; full list of members
|
14 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
26 April 1996 | Return made up to 23/12/95; full list of members (8 pages) |
26 April 1996 | Return made up to 23/12/95; full list of members (8 pages) |
4 December 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
4 December 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |