Selkirk
Selkirkshire
TD7 4BQ
Scotland
Director Name | Mr John Cockburn Wheelans |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1988(8 years, 12 months after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rosebank Drive Selkirk Selkirkshire TD7 4BQ Scotland |
Director Name | Alan David Wheelans |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(25 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Contract Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Knowepark Selkirk Selkirkshire TD7 4EY Scotland |
Secretary Name | Mrs Kirsty Louise Skeldon |
---|---|
Status | Current |
Appointed | 01 August 2019(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | The Engine House Ettrick Riverside Dunsdale Road Selkirk Selkirkshire TD7 5EB Scotland |
Secretary Name | Thomas Eric Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(8 years, 12 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | Rosedale Lilliesleaf Melrose Roxburghshire TD6 9JA Scotland |
Website | bordersafeguard.com |
---|---|
Email address | [email protected] |
Telephone | 01750 720985 |
Telephone region | Selkirk |
Registered Address | The Engine House Ettrick Riverside Dunsdale Road Selkirk Selkirkshire TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
2.3k at £1 | John Cockburn Wheelans 57.50% Ordinary |
---|---|
200 at £1 | Thomas Eric Allan 5.00% Ordinary |
1000 at £1 | Dilys Wheelans 25.00% Ordinary |
500 at £1 | Alan Wheelans 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £703,023 |
Cash | £334,746 |
Current Liabilities | £194,084 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 June 2007 | Delivered on: 9 June 2007 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 |
---|---|
20 April 1983 | Delivered on: 27 April 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that ground floor shop and office premises forming and known as number 21 west port, selkirk in the ettrick and lauderdale district of the borders region. Outstanding |
12 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
2 December 2021 | Confirmation statement made on 1 December 2021 with updates (5 pages) |
2 December 2021 | Change of details for Mr John Cockburn Wheelans as a person with significant control on 19 October 2021 (2 pages) |
1 November 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
10 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
5 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
6 August 2019 | Appointment of Mrs Kirsty Louise Skeldon as a secretary on 1 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Thomas Eric Allan as a secretary on 1 August 2019 (1 page) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
3 December 2018 | Director's details changed for Alan Wheelans on 3 December 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr John Cockburn Wheelans on 21 November 2018 (2 pages) |
21 November 2018 | Secretary's details changed for Thomas Eric Allan on 21 November 2018 (1 page) |
21 November 2018 | Director's details changed for Alan Wheelans on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Alan Wheelans on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mrs Dilys Wheelans on 21 November 2018 (2 pages) |
13 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Registered office address changed from The Engine House Ettrick Riverside Dunsdale Road Selkirk TD7 5EB to The Engine House Ettrick Riverside Dunsdale Road Selkirk Selkirkshire TD7 5EB on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from The Engine House Ettrick Riverside Dunsdale Road Selkirk TD7 5EB to The Engine House Ettrick Riverside Dunsdale Road Selkirk Selkirkshire TD7 5EB on 2 December 2016 (1 page) |
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Alan Wheelans on 15 January 2014 (2 pages) |
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Alan Wheelans on 15 January 2014 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
13 November 2013 | Registered office address changed from Safeguard House Unit 2, Linglie Mill Selkirk TD7 5EB on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from Safeguard House Unit 2, Linglie Mill Selkirk TD7 5EB on 13 November 2013 (1 page) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 December 2011 | Director's details changed for Alan Wheelans on 1 April 2011 (2 pages) |
28 December 2011 | Director's details changed for Alan Wheelans on 1 April 2011 (2 pages) |
28 December 2011 | Director's details changed for Alan Wheelans on 1 April 2011 (2 pages) |
23 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 December 2009 | Director's details changed for John Cockburn Wheelans on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Alan Wheelans on 14 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Alan Wheelans on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for John Cockburn Wheelans on 14 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Dilys Wheelans on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Dilys Wheelans on 14 December 2009 (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
24 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 February 2006 | Return made up to 14/12/05; full list of members (8 pages) |
8 February 2006 | Return made up to 14/12/05; full list of members (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members
|
17 December 2004 | Return made up to 14/12/04; full list of members
|
8 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: safeguard house west port selkirk selkirkshire TD7 4DG (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: safeguard house west port selkirk selkirkshire TD7 4DG (1 page) |
22 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
2 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
23 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
16 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
27 April 1983 | Particulars of mortgage/charge (3 pages) |
27 April 1983 | Particulars of mortgage/charge (3 pages) |
20 November 1979 | Incorporation (21 pages) |
20 November 1979 | Incorporation (21 pages) |