4 Castleknowe Way
Cardrona
Peebles
EH45 9LQ
Scotland
Director Name | Sybil Welsh Montgomery Renwick |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | Traquair Knowe Innerleithen EH44 6PH Scotland |
Director Name | Mr Thomas Renwick |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(7 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 25 April 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Craigrisken 4 Castleknowe Way Cardrona Peebles EH45 9LQ Scotland |
Secretary Name | Mr Thomas Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigrisken 4 Castleknowe Way Cardrona Peebles EH45 9LQ Scotland |
Director Name | James Woods MacDonald |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1993) |
Role | Property Consultant |
Correspondence Address | St Johns Horsbrugh Terrace Innerleithen Peebles Tweeddale EH44 6HL Scotland |
Secretary Name | James Woods MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | St Johns Horsbrugh Terrace Innerleithen Peebles Tweeddale EH44 6HL Scotland |
Secretary Name | Mrs Sybil Welsh Montgomery Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 August 2006) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Craigrisken 4 Castleknowe Way Cardrona Peebles EH45 9LQ Scotland |
Secretary Name | Douglas Home & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 January 2019) |
Correspondence Address | Old Tweed Mill Dunsdale Road Selkirk Borders TD7 5DZ Scotland |
Registered Address | C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
1 at £1 | Executors Of Trust Of Thomas Renwick 50.00% Ordinary |
---|---|
1 at £1 | Sybil Welsh Montgomery Renwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£228 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
---|---|
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Secretary's details changed for Stark Main & Co Ltd on 26 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Old Tweed Mill Dunsdale Road Selkirk Borders TD7 5DZ to C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 29 September 2016 (1 page) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Thomas Renwick as a director on 25 April 2015 (1 page) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 September 2010 | Secretary's details changed for Stark Main & Co Ltd on 31 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Thomas Renwick on 31 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Sybil Welsh Montgomery Renwick on 31 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 August 2007 | Return made up to 31/07/07; no change of members
|
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: office c, melrose station palma place melrose borders TD6 9PR (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: riverside house ladhope vale galashiels selkirkshire TD1 1BT (1 page) |
22 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 August 2003 | Return made up to 31/07/03; full list of members
|
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
11 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 August 1999 | Return made up to 31/07/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
12 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: cardrona mains peebles (1 page) |
28 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 October 1996 | Return made up to 21/07/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
16 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |