Burradon
Morpeth
Northumberland
NE65 7HG
Director Name | David Grant |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(24 years, 11 months after company formation) |
Appointment Duration | 22 years (closed 17 October 2018) |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Boreland Of Kelton Gelston Castle Douglas Kirkcudbrightshire DG7 1SP Scotland |
Director Name | Mr John William Millar |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1997(25 years, 11 months after company formation) |
Appointment Duration | 21 years (closed 17 October 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Lochend Farm Port Of Menteith Stirling FK8 3JZ Scotland |
Director Name | James Taylor Wilson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(26 years, 11 months after company formation) |
Appointment Duration | 20 years (closed 17 October 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Barnyards Farm Mintlaw Peterhead Aberdeenshire AB42 8BY Scotland |
Director Name | Ronald William Mackie |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(29 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 17 October 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Ross Farm Crieff Perthshire PH7 3PQ Scotland |
Director Name | Mr Alan Robert Lawson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 February 2012(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 October 2018) |
Role | Farmers |
Country of Residence | England |
Correspondence Address | Farm House South Farm Hallington Newcastle Upon Tyne NE19 2LW |
Secretary Name | Mrs Fiona Wight |
---|---|
Status | Closed |
Appointed | 22 October 2012(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 17 October 2018) |
Role | Company Director |
Correspondence Address | Carwood Farm Carwood Biggar Lanarkshire ML12 6LX Scotland |
Director Name | Mr Allen Peter Drysdale |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(42 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 October 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Middle Drimmie Farm Rattray Blairgowrie Perthshire PH10 7JD Scotland |
Director Name | Mr John Christie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2014(42 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 17 October 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | West Carse Farm Stirling Stirling FK8 3AE Scotland |
Director Name | Mr Duncan Orr Macgregor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 October 2014(42 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 17 October 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Burnhead Farm Kilsyth Glasgow G65 9LG Scotland |
Director Name | Mr Magnus Petrie Ballie |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2014(42 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 17 October 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Biggings Toab Deerness Orkney KW17 2QG Scotland |
Director Name | Miss Fiona Anne Mackie |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2016(44 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 17 October 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Ross Madderty Crieff PH7 3PQ Scotland |
Director Name | Miss Carlene Mackay |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2016(44 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 17 October 2018) |
Role | Export Sales |
Country of Residence | Scotland |
Correspondence Address | Flat 1 Kirkhouse St. John Street Perth PH1 5SH Scotland |
Director Name | Mr Andrew William Dunnett Morris |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 17 October 2016(44 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 17 October 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Olrig Farm Murkle Thurso KW14 8SW Scotland |
Director Name | Mr Ian Campbell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(17 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 October 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Thrunton Farm Whittingham Alnwick Northumberland NE66 4RZ |
Director Name | Francis George Lawson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 March 1990) |
Role | Farmer |
Correspondence Address | Asloun Alford Aberdeenshire AB33 8NR Scotland |
Director Name | Anthony Dobson |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 August 1996) |
Role | Farmer |
Correspondence Address | Mellfell Watermillock Penrith CA11 9DT |
Director Name | Robert Clark |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 1995) |
Role | Farmer |
Correspondence Address | Mosser Mains Farm Cockermouth |
Director Name | Mr John Henry Colin Campbell |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 October 1997) |
Role | Farmer |
Correspondence Address | Thrunton Farm Whittingham Alnwick Northumberland NE66 4RZ |
Director Name | Derek Alexander Calder |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 October 1997) |
Role | Director Of A M & A Calder (Farms) Ltd |
Country of Residence | United Kingdom |
Correspondence Address | East Blanerne Chirnside Berwickshire TD11 3PZ Scotland |
Director Name | James Armstrong |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 October 1996) |
Role | Farmer |
Correspondence Address | Thornton Mains Berwick Upon Tweed TD15 2PD Scotland |
Secretary Name | June Elizabeth Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | Lynedraw Farm Ireby Carlisle Cumbria |
Director Name | Andrew Smith Adamson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(18 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 March 1991) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Wester Friarton Newport-On-Tay Fife DD6 8RD Scotland |
Director Name | George Terence Coghill |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1995) |
Role | Farmer |
Correspondence Address | Muce Farm Birsay Orkney KW17 2NB Scotland |
Director Name | James Kilpatrick Goldie |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 October 1997) |
Role | Farmer |
Correspondence Address | Townfoot Mouswald Dumfries Dumfries & Galloway DG1 4LX Scotland |
Director Name | Andrew Adam |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 February 2002) |
Role | Farmer |
Correspondence Address | Newhouse Of Glamis Glamis Angus DD8 1SA Scotland |
Director Name | Kirsteen Ormiston Kelly |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(23 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 1998) |
Role | Retired |
Correspondence Address | Newton Of Leys Banchory Kincardineshire AB31 4BX Scotland |
Secretary Name | Kirsteen Ormiston Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(23 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 1998) |
Role | Retired |
Correspondence Address | Newton Of Leys Banchory Kincardineshire AB31 4BX Scotland |
Director Name | David Murray Lyle |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(24 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 October 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mid Cambushinnie Dunblane Perthshire FK15 9JU Scotland |
Secretary Name | Mrs Dorothy June Goldie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(26 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 26 October 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greenfield Farm Cummertrees Annan Dumfriesshire DG12 5PY Scotland |
Director Name | Neil James Caul |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 December 2013) |
Role | Livestock Buyer |
Country of Residence | Scotland |
Correspondence Address | Balnuith Tealing Dundee Angus DD4 0RE Scotland |
Director Name | Mr William Thomas Arnott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(30 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Haymount Kelso Roxburghshire TD5 7RR Scotland |
Director Name | Mr Adrian Fergus Ivory |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(32 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 October 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Wester Cardean Meiele Perthshire PH12 8RB Scotland |
Secretary Name | Alison Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 October 2012) |
Role | Company Director |
Correspondence Address | 2 Nether Newbigging Farm Cottage St Vigeans Arbroath Angus DD11 4RQ Scotland |
Telephone | 01899 221115 |
---|---|
Telephone region | Biggar |
Registered Address | Carwood Farm Carwood Biggar Lanarkshire ML12 6LX Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
Year | 2014 |
---|---|
Turnover | £4,997 |
Net Worth | £16,842 |
Cash | £17,142 |
Current Liabilities | £300 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 October 2018 | Resolutions
|
---|---|
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
6 December 2016 | Appointment of Miss Fiona Anne Mackie as a director on 17 October 2016 (2 pages) |
6 December 2016 | Termination of appointment of Ellis Mutch as a director on 17 October 2016 (1 page) |
6 December 2016 | Termination of appointment of Ellis Mutch as a director on 17 October 2016 (1 page) |
6 December 2016 | Director's details changed for Mr John Chritie on 17 October 2016 (2 pages) |
6 December 2016 | Termination of appointment of Derek Thomas Young as a director on 17 October 2016 (1 page) |
6 December 2016 | Director's details changed for Mr John Chritie on 17 October 2016 (2 pages) |
6 December 2016 | Termination of appointment of Katreen Millar as a director on 17 October 2016 (1 page) |
6 December 2016 | Termination of appointment of Derek Thomas Young as a director on 17 October 2016 (1 page) |
6 December 2016 | Termination of appointment of Katreen Millar as a director on 17 October 2016 (1 page) |
6 December 2016 | Appointment of Miss Fiona Anne Mackie as a director on 17 October 2016 (2 pages) |
5 December 2016 | Appointment of Mr Andrew William Dunnett Morris as a director on 17 October 2016 (2 pages) |
5 December 2016 | Termination of appointment of Adrian Fergus Ivory as a director on 17 October 2016 (1 page) |
5 December 2016 | Appointment of Mr Andrew William Dunnett Morris as a director on 17 October 2016 (2 pages) |
5 December 2016 | Termination of appointment of Adrian Fergus Ivory as a director on 17 October 2016 (1 page) |
5 December 2016 | Appointment of Miss Carlene Mackay as a director on 17 October 2016 (2 pages) |
5 December 2016 | Appointment of Miss Carlene Mackay as a director on 17 October 2016 (2 pages) |
7 November 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
7 November 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
9 May 2016 | Annual return made up to 23 March 2016 no member list (16 pages) |
9 May 2016 | Annual return made up to 23 March 2016 no member list (16 pages) |
10 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
10 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
8 May 2015 | Termination of appointment of David Murray Lyle as a director on 12 October 2014 (1 page) |
8 May 2015 | Termination of appointment of Ian Campbell as a director on 12 October 2014 (1 page) |
8 May 2015 | Appointment of Mr Duncan Orr Macgregor as a director on 12 October 2014 (2 pages) |
8 May 2015 | Annual return made up to 23 March 2015 no member list (16 pages) |
8 May 2015 | Annual return made up to 23 March 2015 no member list (16 pages) |
8 May 2015 | Termination of appointment of John James Wight as a director on 12 October 2014 (1 page) |
8 May 2015 | Appointment of Mr John Chritie as a director on 12 October 2014 (2 pages) |
8 May 2015 | Termination of appointment of David Murray Lyle as a director on 12 October 2014 (1 page) |
8 May 2015 | Appointment of Mr Magnus Petrie Ballie as a director on 12 October 2014 (2 pages) |
8 May 2015 | Termination of appointment of John James Wight as a director on 12 October 2014 (1 page) |
8 May 2015 | Termination of appointment of Peter William Vasey as a director on 12 October 2014 (1 page) |
8 May 2015 | Termination of appointment of Peter William Vasey as a director on 12 October 2014 (1 page) |
8 May 2015 | Appointment of Mr Magnus Petrie Ballie as a director on 12 October 2014 (2 pages) |
8 May 2015 | Appointment of Mr Duncan Orr Macgregor as a director on 12 October 2014 (2 pages) |
8 May 2015 | Appointment of Mr John Chritie as a director on 12 October 2014 (2 pages) |
8 May 2015 | Termination of appointment of Ian Campbell as a director on 12 October 2014 (1 page) |
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
2 March 2015 | Appointment of Mr Allen Peter Drysdale as a director on 1 December 2013 (2 pages) |
2 March 2015 | Appointment of Miss Katreen Millar as a director on 1 December 2013 (2 pages) |
2 March 2015 | Appointment of Mr Ellis Mutch as a director on 1 December 2013 (2 pages) |
2 March 2015 | Appointment of Miss Katreen Millar as a director on 1 December 2013 (2 pages) |
2 March 2015 | Appointment of Mr Ellis Mutch as a director on 1 December 2013 (2 pages) |
2 March 2015 | Appointment of Mr Allen Peter Drysdale as a director on 1 December 2013 (2 pages) |
2 March 2015 | Appointment of Mr Allen Peter Drysdale as a director on 1 December 2013 (2 pages) |
2 March 2015 | Appointment of Miss Katreen Millar as a director on 1 December 2013 (2 pages) |
2 March 2015 | Appointment of Mr Ellis Mutch as a director on 1 December 2013 (2 pages) |
8 May 2014 | Registered office address changed from 86 Slade Gardens Kirriemuir Angus DD8 5AG Scotland on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 86 Slade Gardens Kirriemuir Angus DD8 5AG Scotland on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 86 Slade Gardens Kirriemuir Angus DD8 5AG Scotland on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 23 March 2014 no member list (14 pages) |
8 May 2014 | Annual return made up to 23 March 2014 no member list (14 pages) |
18 February 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
18 February 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
12 February 2014 | Termination of appointment of Wilma Wood as a director (1 page) |
12 February 2014 | Termination of appointment of Wilma Wood as a director (1 page) |
12 February 2014 | Termination of appointment of William Arnott as a director (1 page) |
12 February 2014 | Termination of appointment of Neil Caul as a director (1 page) |
12 February 2014 | Termination of appointment of Neil Caul as a director (1 page) |
12 February 2014 | Termination of appointment of William Arnott as a director (1 page) |
8 May 2013 | Termination of appointment of Alison Gray as a secretary (1 page) |
8 May 2013 | Termination of appointment of James Milne as a director (1 page) |
8 May 2013 | Annual return made up to 23 March 2013 no member list (17 pages) |
8 May 2013 | Appointment of Mrs Fiona Wight as a secretary (2 pages) |
8 May 2013 | Termination of appointment of Alison Gray as a secretary (1 page) |
8 May 2013 | Termination of appointment of James Milne as a director (1 page) |
8 May 2013 | Annual return made up to 23 March 2013 no member list (17 pages) |
8 May 2013 | Appointment of Mrs Fiona Wight as a secretary (2 pages) |
15 March 2013 | Registered office address changed from Nether Newbigging Farm Cottage St Vigeans by Arbroath DD11 4RQ on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Nether Newbigging Farm Cottage St Vigeans by Arbroath DD11 4RQ on 15 March 2013 (1 page) |
21 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
18 April 2012 | Annual return made up to 23 March 2012 no member list (17 pages) |
18 April 2012 | Appointment of Mr Alan Lawson as a director (2 pages) |
18 April 2012 | Annual return made up to 23 March 2012 no member list (17 pages) |
18 April 2012 | Appointment of Mr Alan Lawson as a director (2 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
12 April 2011 | Annual return made up to 23 March 2011 no member list (17 pages) |
12 April 2011 | Annual return made up to 23 March 2011 no member list (17 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 April 2010 | Director's details changed for Neil James Caul on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter William Vasey on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Derek Thomas Young on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter William Vasey on 23 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 March 2010 no member list (10 pages) |
15 April 2010 | Director's details changed for James Hamilton Milne on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Robert Christopher Curry on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Adrian Fergus Ivory on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Neil James Caul on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Wilma Jane Wood on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for James Hamilton Milne on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for David Grant on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Ronald William Mackie on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Derek Thomas Young on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Ian Campbell on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Wilma Jane Wood on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Adrian Fergus Ivory on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John William Millar on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Robert Christopher Curry on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Ronald William Mackie on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for William Thomas Arnott on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for James Taylor Wilson on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for David Grant on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Ian Campbell on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for James Taylor Wilson on 23 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 March 2010 no member list (10 pages) |
15 April 2010 | Director's details changed for John William Millar on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for William Thomas Arnott on 23 March 2010 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 April 2009 | Annual return made up to 23/03/09 (7 pages) |
15 April 2009 | Annual return made up to 23/03/09 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 April 2008 | Annual return made up to 23/03/08 (7 pages) |
17 April 2008 | Annual return made up to 23/03/08 (7 pages) |
19 April 2007 | Annual return made up to 23/03/07 (4 pages) |
19 April 2007 | Annual return made up to 23/03/07 (4 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 April 2006 | Annual return made up to 23/03/06 (10 pages) |
19 April 2006 | Annual return made up to 23/03/06 (10 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 April 2005 | Annual return made up to 23/03/05
|
14 April 2005 | Annual return made up to 23/03/05
|
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: east blanerne duns berwickshire TD11 3LG (1 page) |
20 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: east blanerne duns berwickshire TD11 3LG (1 page) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New secretary appointed (2 pages) |
2 May 2004 | Annual return made up to 23/03/04
|
2 May 2004 | Annual return made up to 23/03/04
|
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 April 2003 | Annual return made up to 23/03/03 (10 pages) |
10 April 2003 | Annual return made up to 23/03/03 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
2 January 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
16 April 2002 | Annual return made up to 23/03/02
|
16 April 2002 | Annual return made up to 23/03/02
|
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Annual return made up to 23/03/01
|
20 April 2001 | Annual return made up to 23/03/01
|
20 April 2001 | New director appointed (2 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 March 2000 | Annual return made up to 23/03/00 (7 pages) |
28 March 2000 | Annual return made up to 23/03/00 (7 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
1 April 1999 | Annual return made up to 23/03/99
|
1 April 1999 | Annual return made up to 23/03/99
|
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
24 March 1998 | Annual return made up to 23/03/98 (8 pages) |
24 March 1998 | Annual return made up to 23/03/98 (8 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
16 October 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
16 October 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
3 April 1997 | Annual return made up to 23/03/97 (8 pages) |
3 April 1997 | Annual return made up to 23/03/97 (8 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
10 October 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
10 October 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
22 April 1996 | Annual return made up to 23/03/96 (8 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Annual return made up to 23/03/96 (8 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
28 December 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |
28 December 1995 | Accounts for a small company made up to 30 June 1995 (2 pages) |