Poynder Place
Kelso
Roxburghshire
TD5 7EH
Scotland
Director Name | Mr John Fleming |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 23 October 2012(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 September 2017) |
Role | Retired Farmer |
Country of Residence | United Kingdom |
Correspondence Address | "Menard" Poynder Place Kelso Roxburghshire TD5 7EH Scotland |
Director Name | Mr Robert Neill |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2012(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romar Branxton Cornhill On Tweed Northumberland TD12 4SL Scotland |
Director Name | Mrs Isa Young Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1989(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 1990) |
Role | Farmer/Widow |
Correspondence Address | Blackburn Chirnside Duns Berwickshire TD11 3LF Scotland |
Director Name | James Irving Lindsay |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1989(15 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 05 October 2012) |
Role | Farmer |
Correspondence Address | Blackburn Chirnside Duns Berwickshire TD11 3LF Scotland |
Secretary Name | Mrs Isa Young Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1989(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 1990) |
Role | Company Director |
Correspondence Address | Blackburn Chirnside Duns Berwickshire TD11 3LF Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £410,254 |
Cash | £188,963 |
Current Liabilities | £105,235 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 May |
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2017 | Return of final meeting of voluntary winding up (6 pages) |
14 November 2014 | Satisfaction of charge 1 in full (1 page) |
14 October 2014 | Registered office address changed from Blackburn Chirnside Duns Berwickshire TD11 3LF to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 14 October 2014 (2 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
18 September 2014 | Resolutions
|
18 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
18 September 2014 | Memorandum and Articles of Association (9 pages) |
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
1 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 October 2012 | Appointment of Mr Robert Neill as a director (2 pages) |
30 October 2012 | Appointment of Mr John Fleming as a director (2 pages) |
23 October 2012 | Termination of appointment of James Lindsay as a director (1 page) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (14 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
25 January 2008 | Return made up to 10/01/08; full list of members (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 28 May 2006 (5 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
30 January 2006 | Return made up to 10/01/06; full list of members (5 pages) |
12 December 2005 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
19 January 2005 | Return made up to 10/01/05; full list of members (5 pages) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
29 January 2004 | Return made up to 10/01/04; full list of members (5 pages) |
19 November 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
21 January 2003 | Return made up to 10/01/03; full list of members (5 pages) |
25 November 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
22 January 2002 | Return made up to 10/01/02; full list of members (5 pages) |
18 December 2001 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
19 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
17 January 2001 | Return made up to 10/01/01; full list of members (5 pages) |
19 January 2000 | Return made up to 10/01/00; full list of members
|
7 December 1999 | Accounts for a small company made up to 31 May 1999 (9 pages) |
28 January 1999 | Full accounts made up to 31 May 1998 (9 pages) |
24 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
27 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
15 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
9 January 1997 | Full accounts made up to 31 May 1996 (11 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (11 pages) |
16 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
6 June 1973 | Incorporation (9 pages) |
6 June 1973 | Certificate of incorporation (1 page) |