Company NameCardrona Village Developments Limited
Company StatusDissolved
Company NumberSC075669
CategoryPrivate Limited Company
Incorporation Date27 July 1981(42 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Sybil Welsh Montgomery Renwick
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(11 years, 8 months after company formation)
Appointment Duration26 years, 5 months (closed 10 September 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCraigrisken
4 Castleknowe Way
Cardrona
Peebles
EH45 9LQ
Scotland
Director NameSybil Welsh Montgomery Renwick
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 May 1992)
RoleCompany Director
Correspondence AddressTraquair Knowe
Innerleithen
EH44 6PH
Scotland
Director NameMr Thomas Renwick
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(7 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 25 April 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCraigrisken
4 Castleknowe Way
Cardrona
Peebles
EH45 9LQ
Scotland
Secretary NameMr Thomas Renwick
NationalityBritish
StatusResigned
Appointed09 May 1989(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigrisken
4 Castleknowe Way
Cardrona
Peebles
EH45 9LQ
Scotland
Director NameJames Woods MacDonald
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(10 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1993)
RoleProperty Consultant
Correspondence AddressSt Johns
Horsbrugh Terrace Innerleithen
Peebles
Tweeddale
EH44 6HL
Scotland
Secretary NameJames Woods MacDonald
NationalityBritish
StatusResigned
Appointed28 May 1992(10 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressSt Johns
Horsbrugh Terrace Innerleithen
Peebles
Tweeddale
EH44 6HL
Scotland
Secretary NameMrs Sybil Welsh Montgomery Renwick
NationalityBritish
StatusResigned
Appointed31 March 1993(11 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 August 2006)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCraigrisken
4 Castleknowe Way
Cardrona
Peebles
EH45 9LQ
Scotland
Secretary NameDouglas Home & Co Ltd (Corporation)
StatusResigned
Appointed25 August 2006(25 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 25 January 2019)
Correspondence AddressOld Tweed Mill Dunsdale Road
Selkirk
Borders
TD7 5DZ
Scotland

Location

Registered AddressC/O Douglas Home & Co Ltd Old Tweed Mill
Dunsdale Road
Selkirk
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

1 at £1Executors Of Trust Of Thomas Renwick
50.00%
Ordinary
1 at £1Sybil Welsh Montgomery Renwick
50.00%
Ordinary

Financials

Year2014
Net Worth-£228

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Secretary's details changed for Stark Main & Co Ltd on 26 September 2016 (1 page)
29 September 2016Registered 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 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Termination of appointment of Thomas Renwick as a director on 25 April 2015 (1 page)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
6 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 September 2010Secretary's details changed for Stark Main & Co Ltd on 31 July 2010 (2 pages)
7 September 2010Director's details changed for Thomas Renwick on 31 July 2010 (2 pages)
7 September 2010Director's details changed for Sybil Welsh Montgomery Renwick on 31 July 2010 (2 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
28 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 November 2006Registered office changed on 08/11/06 from: office c, melrose station palma place melrose borders TD6 9PR (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Return made up to 31/07/06; full list of members (7 pages)
2 August 2006Registered office changed on 02/08/06 from: riverside house ladhope vale galashiels selkirkshire TD1 1BT (1 page)
22 August 2005Return made up to 31/07/05; full list of members (7 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 October 2004Return made up to 31/07/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
12 August 2002Return made up to 31/07/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
13 August 2001Return made up to 31/07/01; full list of members (7 pages)
11 August 2000Return made up to 31/07/00; full list of members (7 pages)
11 May 2000Full accounts made up to 31 March 1999 (8 pages)
11 May 2000Full accounts made up to 31 March 2000 (8 pages)
31 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
12 August 1998Return made up to 31/07/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 July 1997Return made up to 31/07/97; no change of members (4 pages)
27 June 1997Registered office changed on 27/06/97 from: cardrona mains peebles (1 page)
28 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 October 1996Return made up to 21/07/96; full list of members (6 pages)
15 February 1996Full accounts made up to 31 March 1995 (8 pages)
16 August 1995Return made up to 31/07/95; no change of members (4 pages)