Cliftonhill, Ednam
Kelso
Roxburghshire
TD5 7QE
Scotland
Director Name | Mr Benjamin Robert Thomas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE Scotland |
Director Name | Katherine Valerie Gray |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 January 2000) |
Role | Shop Assistant |
Correspondence Address | Firbank Galashiels |
Director Name | Ian Gilroy Millar |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 1994) |
Role | Manager |
Correspondence Address | 31 Ladhope Crescent Galashiels Selkirkshire TD1 2BN Scotland |
Director Name | Kathleen Grace Murray |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 January 2000) |
Role | Shop Assistant |
Correspondence Address | 2 Langhaugh Gardens Galashiels Selkirkshire TD1 2AU Scotland |
Director Name | Ronald Murray |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 January 2000) |
Role | Manager |
Correspondence Address | 2 Langhaugh Gardens Galashiels Selkirkshire TD1 2AU Scotland |
Director Name | Graeme Thompson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1993) |
Role | Manager |
Correspondence Address | 21 Castle Drive Berwick Upon Tweed Northumberland TD15 1NS Scotland |
Secretary Name | Ronald Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 2 Langhaugh Gardens Galashiels Selkirkshire TD1 2AU Scotland |
Director Name | Paul Thorburn Graham |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 October 2012) |
Role | Sports Consultant |
Country of Residence | Scotland |
Correspondence Address | Thorburn House Traquair Innerleithen EH44 6PL Scotland |
Secretary Name | Paul Thorburn Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorburn House Traquair Innerleithen EH44 6PL Scotland |
Director Name | Mr Fraser Mark Patterson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 November 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ballantyne Place Peebles Peebleshire EH45 8GA Scotland |
Director Name | Miss Rosemary Jane Mitchell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2018) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Tweedside Park Galashiels TD1 3TE Scotland |
Website | www.rugbystore.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2984352 |
Telephone region | Freephone |
Registered Address | Tweedside Park Galashiels TD1 3TE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,133,193 |
Cash | £401,349 |
Current Liabilities | £395,919 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 March 2023 (1 year ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
8 May 1998 | Delivered on: 19 May 1998 Satisfied on: 23 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 & 43 the square,kelso. Fully Satisfied |
---|---|
18 February 1991 | Delivered on: 25 February 1991 Satisfied on: 10 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and office 42 & 43 the square kelso. Fully Satisfied |
10 August 1987 | Delivered on: 19 August 1987 Satisfied on: 21 April 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
26 February 1998 | Delivered on: 5 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
16 February 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
25 November 2020 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
3 July 2020 | Satisfaction of charge 3 in full (1 page) |
23 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
24 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
16 November 2018 | Termination of appointment of Fraser Mark Patterson as a director on 1 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Benjamin Robert Thomas as a director on 1 November 2018 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
11 April 2018 | Termination of appointment of Rosemary Jane Mitchell as a director on 10 March 2018 (1 page) |
22 March 2018 | Statement of capital following an allotment of shares on 12 July 2017
|
14 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
22 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Mr Fraser Mark Patterson on 7 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Fraser Mark Patterson on 7 March 2016 (2 pages) |
7 July 2015 | Appointment of Miss Rosemary Jane Mitchell as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Miss Rosemary Jane Mitchell as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Miss Rosemary Jane Mitchell as a director on 6 July 2015 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
9 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 March 2013 | Termination of appointment of Paul Graham as a secretary (1 page) |
12 March 2013 | Termination of appointment of Paul Graham as a director (1 page) |
12 March 2013 | Termination of appointment of Paul Graham as a director (1 page) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Termination of appointment of Paul Graham as a secretary (1 page) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 March 2010 | Director's details changed for Mr Fraser Mark Patterson on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Kenneth Bruce Oliver on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Paul Thorburn Graham on 6 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Paul Thorburn Graham on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Paul Thorburn Graham on 6 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Fraser Mark Patterson on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Kenneth Bruce Oliver on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Kenneth Bruce Oliver on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Fraser Mark Patterson on 6 March 2010 (2 pages) |
18 August 2009 | Director appointed mr fraser mark patterson (1 page) |
18 August 2009 | Director appointed mr fraser mark patterson (1 page) |
23 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 14B gala park galashiels TD1 1EU (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 14B gala park galashiels TD1 1EU (1 page) |
19 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
9 January 2006 | £ ic 10042/8460 31/12/05 £ sr 1582@1=1582 (1 page) |
9 January 2006 | £ ic 10042/8460 31/12/05 £ sr 1582@1=1582 (1 page) |
20 April 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 March 2005 | Return made up to 14/03/05; full list of members (4 pages) |
14 March 2005 | Return made up to 14/03/05; full list of members (4 pages) |
6 January 2005 | £ ic 11622/10042 31/12/04 £ sr 1580@1=1580 (1 page) |
6 January 2005 | £ ic 11622/10042 31/12/04 £ sr 1580@1=1580 (1 page) |
20 April 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
20 April 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
23 March 2004 | £ sr 1580@1 31/12/03 (1 page) |
23 March 2004 | £ sr 1580@1 31/12/03 (1 page) |
23 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
23 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
8 May 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
8 May 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
27 March 2003 | Return made up to 02/04/03; full list of members (8 pages) |
27 March 2003 | Return made up to 02/04/03; full list of members (8 pages) |
7 January 2003 | £ ic 14782/13202 19/12/02 £ sr 1580@1=1580 (1 page) |
7 January 2003 | £ ic 14782/13202 19/12/02 £ sr 1580@1=1580 (1 page) |
25 April 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
25 April 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
3 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
3 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
7 January 2002 | £ ic 16362/14782 31/12/01 £ sr 1580@1=1580 (1 page) |
7 January 2002 | £ ic 16362/14782 31/12/01 £ sr 1580@1=1580 (1 page) |
4 May 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
4 May 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
9 April 2001 | Return made up to 14/04/01; full list of members
|
9 April 2001 | Return made up to 14/04/01; full list of members
|
8 January 2001 | £ ic 17942/16362 31/12/00 £ sr 1580@1=1580 (1 page) |
8 January 2001 | £ ic 17942/16362 31/12/00 £ sr 1580@1=1580 (1 page) |
23 August 2000 | Dec mort/charge * (5 pages) |
23 August 2000 | Dec mort/charge * (5 pages) |
8 May 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
8 May 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
25 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
25 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | £ ic 25602/14602 21/01/00 £ sr 11000@1=11000 (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | Memorandum and Articles of Association (8 pages) |
25 January 2000 | Memorandum and Articles of Association (8 pages) |
25 January 2000 | £ ic 25602/14602 21/01/00 £ sr 11000@1=11000 (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Resolutions
|
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
15 November 1999 | Ad 01/03/99--------- £ si 3340@1 (2 pages) |
15 November 1999 | Ad 01/03/99--------- £ si 3340@1 (2 pages) |
21 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
10 August 1998 | Dec mort/charge * (4 pages) |
10 August 1998 | Dec mort/charge * (4 pages) |
19 May 1998 | Partic of mort/charge * (5 pages) |
19 May 1998 | Partic of mort/charge * (5 pages) |
21 April 1998 | Dec mort/charge * (4 pages) |
21 April 1998 | Dec mort/charge * (4 pages) |
15 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
15 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
5 March 1998 | Partic of mort/charge * (6 pages) |
5 March 1998 | Partic of mort/charge * (6 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
15 April 1997 | Return made up to 14/04/97; no change of members
|
15 April 1997 | Return made up to 14/04/97; no change of members
|
20 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
20 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
26 April 1996 | Return made up to 18/04/96; no change of members
|
26 April 1996 | Return made up to 18/04/96; no change of members
|
8 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
8 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |