Company NameChannel House Limited
Company StatusActive
Company NumberSC089448
CategoryPrivate Limited Company
Incorporation Date28 August 1984(39 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lucille Ann Paterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1988(4 years, 2 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manse Street
Galashiels
Selkirkshire
TD1 1NE
Scotland
Director NameMr Douglas Scott Paterson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(8 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ladhope Crescent
Galashiels
TD1 2BN
Scotland
Director NameStruan Sinclair Paterson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(9 years, 10 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Westwood Gardens
Galashiels
Selkirkshire
TD1 1RD
Scotland
Director NameMr Sinclair Duncan Paterson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(12 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleDyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Nichol View
Galashiels
Selkirkshire
TD1 1NP
Scotland
Secretary NameMr Sinclair Duncan Paterson
StatusCurrent
Appointed07 December 2021(37 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressChannel House Channel Street
Galashiels
Selkirkshire
TD1 1BA
Scotland
Director NameDavid Douglas Paterson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(4 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInglebrook 37 Melrose Road
Galashiels
Selkirkshire
TD1 2AT
Scotland
Director NameDuncan Sinclair Paterson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1988(4 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillcrest Dean Street
Galashiels
TD1 1LY
Scotland
Secretary NameLucille Ann Paterson
NationalityBritish
StatusResigned
Appointed16 November 1988(4 years, 2 months after company formation)
Appointment Duration33 years (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Manse Street
Galashiels
Selkirkshire
TD1 1NE
Scotland

Contact

Telephone01896 758531
Telephone regionGalashiels

Location

Registered AddressChannel House
Channel Street
Galashiels
Selkirkshire
TD1 1BA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches4 other UK companies use this postal address

Shareholders

14k at £1Kemp Blair (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£374,201
Cash£59
Current Liabilities£32,188

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

4 September 2014Delivered 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 2008Delivered 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 2008Delivered 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 1989Delivered 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 1986Delivered 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 1985Delivered 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

Filing History

17 March 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
7 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
22 December 2021Appointment of Mr Sinclair Duncan Paterson as a secretary on 7 December 2021 (2 pages)
22 December 2021Termination of appointment of Lucille Ann Paterson as a secretary on 7 December 2021 (1 page)
14 December 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
8 October 2019Registered 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 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 June 2019Satisfaction of charge SC0894480006 in full (4 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 June 2015Secretary's details changed for Lucille Ann Paterson on 15 June 2015 (1 page)
30 June 2015Secretary's details changed for Lucille Ann Paterson on 15 June 2015 (1 page)
30 June 2015Director's details changed for Lucille Ann Paterson on 15 June 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 14,000
(7 pages)
30 June 2015Director's details changed for Lucille Ann Paterson on 15 June 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 14,000
(7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 September 2014Registration of charge SC0894480006, created on 4 September 2014 (10 pages)
9 September 2014Registration of charge SC0894480006, created on 4 September 2014 (10 pages)
9 September 2014Registration of charge SC0894480006, created on 4 September 2014 (10 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 14,000
(7 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 14,000
(7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Termination of appointment of David Paterson as a director (1 page)
28 March 2014Termination of appointment of David Paterson as a director (1 page)
1 August 2013Director's details changed for Sinclair Duncan Paterson on 1 January 2013 (2 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
1 August 2013Director's details changed for Sinclair Duncan Paterson on 1 January 2013 (2 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
1 August 2013Director's details changed for Sinclair Duncan Paterson on 1 January 2013 (2 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
30 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
31 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
31 July 2010Termination of appointment of Duncan Paterson as a director (1 page)
31 July 2010Termination of appointment of Duncan Paterson as a director (1 page)
22 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
22 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 December 2008Return made up to 30/06/08; full list of members (5 pages)
1 December 2008Return made up to 30/06/08; full list of members (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 September 2007Return made up to 30/06/07; no change of members (9 pages)
8 September 2007Return made up to 30/06/07; no change of members (9 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 August 2004Return made up to 30/06/04; full list of members (9 pages)
4 August 2004Return made up to 30/06/04; full list of members (9 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 August 2002Return made up to 30/06/02; full list of members (9 pages)
12 August 2002Return made up to 30/06/02; full list of members (9 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 July 2001Return made up to 30/06/01; full list of members (8 pages)
10 July 2001Return made up to 30/06/01; full list of members (8 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 September 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
22 July 1997Return made up to 30/06/97; no change of members (6 pages)
22 July 1997Return made up to 30/06/97; no change of members (6 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 March 1997New director appointed (2 pages)
2 July 1996Return made up to 30/06/96; no change of members (6 pages)
2 July 1996Return made up to 30/06/96; no change of members (6 pages)
23 February 1996Return made up to 02/12/95; full list of members (8 pages)
23 February 1996Return made up to 02/12/95; full list of members (8 pages)
5 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 October 1987Company name changed\certificate issued on 01/10/87 (2 pages)
1 October 1987Company name changed\certificate issued on 01/10/87 (2 pages)
15 October 1984Company name changed\certificate issued on 15/10/84 (2 pages)
15 October 1984Company name changed\certificate issued on 15/10/84 (2 pages)
28 August 1984Certificate of incorporation (1 page)
28 August 1984Certificate of incorporation (1 page)