Cockburnspath
Berwickshire
TD13 5YR
Scotland
Director Name | David John Oliphant |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1988(9 years, 7 months after company formation) |
Appointment Duration | 35 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Cambus Cockburnspath Berwickshire TD13 5YR Scotland |
Secretary Name | Mrs Anne Forrester Oliphant |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1988(9 years, 7 months after company formation) |
Appointment Duration | 35 years, 7 months |
Role | Shop/Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Old Cambus Cockburnspath Berwickshire TD13 5YR Scotland |
Director Name | Mrs Jane Catherine Walker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Joint Racing Committee Hospitality & Sales Exec. |
Country of Residence | Scotland |
Correspondence Address | Blackburn Bungalow Grantshouse Berwickshire TD11 3RX Scotland |
Registered Address | Philip Bald Accountancy 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £134,907 |
Current Liabilities | £25,463 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
30 January 2002 | Delivered on: 1 February 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 high street, linlithgow. Outstanding |
---|---|
26 May 1995 | Delivered on: 9 June 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 212 and 214 high street, linlithgow. Outstanding |
26 May 1995 | Delivered on: 9 June 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the rear of 218 high street, linlithgow. Outstanding |
27 March 1995 | Delivered on: 10 April 1995 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. Outstanding |
16 November 1990 | Delivered on: 22 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: House 212 high street joiners yard 214 high street linlithgow. Outstanding |
10 December 1990 | Delivered on: 24 December 1990 Satisfied on: 23 May 1995 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. Fully Satisfied |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
27 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
17 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
17 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
4 February 2014 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 4 February 2014 (1 page) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 September 2013 | Appointment of Mrs Jane Catherine Walker as a director (2 pages) |
5 September 2013 | Appointment of Mrs Jane Catherine Walker as a director (2 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Director's details changed for Anne Forrester Oliphant on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for David John Oliphant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Anne Forrester Oliphant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for David John Oliphant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for David John Oliphant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Anne Forrester Oliphant on 1 October 2009 (2 pages) |
19 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Return made up to 28/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 28/12/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Company name changed oliphants (bakers) LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed oliphants (bakers) LIMITED\certificate issued on 27/01/06 (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members
|
3 March 2004 | Return made up to 31/12/03; full list of members
|
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street linlithgow lothian EH49 7AQ (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street linlithgow lothian EH49 7AQ (1 page) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 February 2002 | Partic of mort/charge * (5 pages) |
1 February 2002 | Partic of mort/charge * (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
13 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: chiene & tait C.A. 3 albyn place edinburgh EH2 4NQ (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: chiene & tait C.A. 3 albyn place edinburgh EH2 4NQ (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 June 1995 | Partic of mort/charge * (8 pages) |
9 June 1995 | Partic of mort/charge * (8 pages) |
10 April 1995 | Partic of mort/charge * (3 pages) |
10 April 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |