Peatford
Lockerbie
DG11 1BJ
Scotland
Director Name | David Hewitson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 July 1995) |
Role | Contracts Manager |
Correspondence Address | Greenview Lochmaben Lockerbie Dumfriesshire DG11 1LU Scotland |
Secretary Name | Mr William James Hewitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 July 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hollies Peatford Lockerbie DG11 1BJ Scotland |
Secretary Name | David Hewitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | Greenview Lochmaben Lockerbie Dumfriesshire DG11 1LU Scotland |
Telephone | 01387 263131 |
---|---|
Telephone region | Dumfries |
Registered Address | The Hollies Peatford Lockerbie DG11 1BJ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | William James Hewitson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,917,715 |
Cash | £1,813,779 |
Current Liabilities | £1,524,704 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
27 March 2018 | Delivered on: 30 March 2018 Persons entitled: Stuart Hamilton Thomas (Otherwise Tom) Brian Hogan Classification: A registered charge Particulars: DMF17998. Outstanding |
---|---|
30 January 2018 | Delivered on: 16 February 2018 Persons entitled: Certas Energy UK Limited Classification: A registered charge Particulars: Area of ground lying to the south of terregles road, dumfries (also known as former oil depot at maxwelltown station, dumfries) (title number KRK3512) but for the avoidance of doubt: (a)including the area of ground lying on the south side of terregles road, dumfries extending to 959M sq and shown outlined in red and coloured pink on the plan annexed and signed as relative to the disposition by the scottish ministers to the seller dated 3 june 2016 and (b) excluding the area of ground at maxwelltown station road, dumfries shown outlined red on the plan annexed and signed as relative to the disposition by the seller to alister clark dated 29 march 2016 both of which dispositions are currently undergoing registration in the land register of scotland. For more details please refer to the instrument. Outstanding |
6 April 2017 | Delivered on: 13 April 2017 Persons entitled: Baroness Herries of Terregles Classification: A registered charge Particulars: Land at glencaple, by dumfries lying to the north of the B725 public road known as shore road at glencaple. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: R&D Construction Group LTD Classification: Standard security Secured details: By virtue of the overage agreement. Particulars: Laverockhall lochmaben lockerbie DMF17989. Outstanding |
27 February 1989 | Delivered on: 15 March 1989 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. Outstanding |
6 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
26 July 2022 | Satisfaction of charge SC0561410003 in full (4 pages) |
1 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
2 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
5 June 2019 | Satisfaction of charge 1 in full (1 page) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
11 April 2019 | Satisfaction of charge SC0561410005 in full (4 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
30 March 2018 | Registration of charge SC0561410005, created on 27 March 2018 (6 pages) |
16 February 2018 | Registration of charge SC0561410004, created on 30 January 2018 (9 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 April 2017 | Registration of charge SC0561410003, created on 6 April 2017 (7 pages) |
13 April 2017 | Registration of charge SC0561410003, created on 6 April 2017 (7 pages) |
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
9 July 2008 | Appointment terminated secretary david hewitson (1 page) |
9 July 2008 | Appointment terminated secretary david hewitson (1 page) |
9 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
9 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 June 2007 | Return made up to 24/05/07; no change of members (6 pages) |
4 June 2007 | Return made up to 24/05/07; no change of members (6 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 May 2005 | Return made up to 24/05/05; full list of members (6 pages) |
26 May 2005 | Return made up to 24/05/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
8 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
8 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
10 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
27 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
22 February 1999 | Nc inc already adjusted 18/02/99 (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | Ad 18/02/99--------- £ si 9951@1=9951 £ ic 49/10000 (2 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Ad 18/02/99--------- £ si 9951@1=9951 £ ic 49/10000 (2 pages) |
22 February 1999 | Nc inc already adjusted 18/02/99 (1 page) |
8 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
8 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
31 May 1997 | Return made up to 24/05/97; no change of members
|
31 May 1997 | Return made up to 24/05/97; no change of members
|
2 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
22 May 1996 | Return made up to 24/05/96; full list of members (5 pages) |
22 May 1996 | Return made up to 24/05/96; full list of members (5 pages) |
6 September 1995 | £ ic 100/49 26/07/95 £ sr 51@1=51 (1 page) |
6 September 1995 | £ ic 100/49 26/07/95 £ sr 51@1=51 (1 page) |
4 September 1995 | New secretary appointed;director resigned (2 pages) |
4 September 1995 | New secretary appointed;director resigned (2 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
15 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
15 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 March 1989 | Particulars of mortgage/charge (3 pages) |
15 March 1989 | Particulars of mortgage/charge (3 pages) |