Galashiels
Selkirkshire
TD1 1NE
Scotland
Director Name | Mr Douglas Scott Paterson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(8 years, 10 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ladhope Crescent Galashiels TD1 2BN Scotland |
Director Name | Struan Sinclair Paterson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(9 years, 10 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Westwood Gardens Galashiels Selkirkshire TD1 1RD Scotland |
Director Name | Mr Sinclair Duncan Paterson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(12 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Dyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nichol View Galashiels Selkirkshire TD1 1NP Scotland |
Secretary Name | Mr Sinclair Duncan Paterson |
---|---|
Status | Current |
Appointed | 07 December 2021(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Channel House Channel Street Galashiels Selkirkshire TD1 1BA Scotland |
Director Name | David Douglas Paterson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inglebrook 37 Melrose Road Galashiels Selkirkshire TD1 2AT Scotland |
Director Name | Duncan Sinclair Paterson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillcrest Dean Street Galashiels TD1 1LY Scotland |
Secretary Name | Lucille Ann Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(4 years, 2 months after company formation) |
Appointment Duration | 33 years (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Manse Street Galashiels Selkirkshire TD1 1NE Scotland |
Telephone | 01896 758531 |
---|---|
Telephone region | Galashiels |
Registered Address | Channel House Channel Street Galashiels Selkirkshire TD1 1BA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 4 other UK companies use this postal address |
14k at £1 | Kemp Blair (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £374,201 |
Cash | £59 |
Current Liabilities | £32,188 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
4 September 2014 | Delivered on: 9 September 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The subjects known as and forming channel house, 8 channel street, galashiels. Outstanding |
---|---|
4 July 2008 | Delivered on: 16 July 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Channel house, channel street, galashiels. Outstanding |
27 June 2008 | Delivered on: 2 July 2008 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 February 1989 | Delivered on: 13 February 1989 Satisfied on: 22 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
18 September 1986 | Delivered on: 24 September 1986 Satisfied on: 4 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The royal hotel galashiels. Fully Satisfied |
23 May 1985 | Delivered on: 3 June 1985 Satisfied on: 24 September 1991 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Licensed hotel premises known as the royal hotel, galashiels. Fully Satisfied |
17 March 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
---|---|
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
7 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
22 December 2021 | Appointment of Mr Sinclair Duncan Paterson as a secretary on 7 December 2021 (2 pages) |
22 December 2021 | Termination of appointment of Lucille Ann Paterson as a secretary on 7 December 2021 (1 page) |
14 December 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
8 October 2019 | Registered office address changed from Cahnnel House Channel Street Galashiels TD1 1BA to Channel House Channel Street Galashiels Selkirkshire TD1 1BA on 8 October 2019 (1 page) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 June 2019 | Satisfaction of charge SC0894480006 in full (4 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 June 2015 | Secretary's details changed for Lucille Ann Paterson on 15 June 2015 (1 page) |
30 June 2015 | Secretary's details changed for Lucille Ann Paterson on 15 June 2015 (1 page) |
30 June 2015 | Director's details changed for Lucille Ann Paterson on 15 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Lucille Ann Paterson on 15 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 September 2014 | Registration of charge SC0894480006, created on 4 September 2014 (10 pages) |
9 September 2014 | Registration of charge SC0894480006, created on 4 September 2014 (10 pages) |
9 September 2014 | Registration of charge SC0894480006, created on 4 September 2014 (10 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Termination of appointment of David Paterson as a director (1 page) |
28 March 2014 | Termination of appointment of David Paterson as a director (1 page) |
1 August 2013 | Director's details changed for Sinclair Duncan Paterson on 1 January 2013 (2 pages) |
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
1 August 2013 | Director's details changed for Sinclair Duncan Paterson on 1 January 2013 (2 pages) |
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
1 August 2013 | Director's details changed for Sinclair Duncan Paterson on 1 January 2013 (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
31 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
31 July 2010 | Termination of appointment of Duncan Paterson as a director (1 page) |
31 July 2010 | Termination of appointment of Duncan Paterson as a director (1 page) |
22 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 October 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 December 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 December 2008 | Return made up to 30/06/08; full list of members (5 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 September 2007 | Return made up to 30/06/07; no change of members (9 pages) |
8 September 2007 | Return made up to 30/06/07; no change of members (9 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 August 2006 | Return made up to 30/06/06; full list of members
|
24 August 2006 | Return made up to 30/06/06; full list of members
|
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 August 2005 | Return made up to 30/06/05; full list of members
|
26 August 2005 | Return made up to 30/06/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (9 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (9 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 August 2003 | Return made up to 30/06/03; full list of members
|
20 August 2003 | Return made up to 30/06/03; full list of members
|
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 August 2002 | Return made up to 30/06/02; full list of members (9 pages) |
12 August 2002 | Return made up to 30/06/02; full list of members (9 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members
|
13 July 2000 | Return made up to 30/06/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 July 1999 | Return made up to 30/06/99; no change of members
|
27 July 1999 | Return made up to 30/06/99; no change of members
|
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 September 1998 | Return made up to 30/06/98; full list of members
|
18 September 1998 | Return made up to 30/06/98; full list of members
|
14 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
22 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
22 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 March 1997 | New director appointed (2 pages) |
2 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
2 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
23 February 1996 | Return made up to 02/12/95; full list of members (8 pages) |
23 February 1996 | Return made up to 02/12/95; full list of members (8 pages) |
5 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 October 1987 | Company name changed\certificate issued on 01/10/87 (2 pages) |
1 October 1987 | Company name changed\certificate issued on 01/10/87 (2 pages) |
15 October 1984 | Company name changed\certificate issued on 15/10/84 (2 pages) |
15 October 1984 | Company name changed\certificate issued on 15/10/84 (2 pages) |
28 August 1984 | Certificate of incorporation (1 page) |
28 August 1984 | Certificate of incorporation (1 page) |