Yetholm
Kelso
Roxburghshire
TD5 8SB
Scotland
Director Name | Hilda Anne Adams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 07 September 2017) |
Role | Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grafton Bank Yetholm Kelso Roxburghshire TD5 8SB Scotland |
Secretary Name | Hilda Anne Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2003(16 years, 9 months after company formation) |
Appointment Duration | 14 years (closed 07 September 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grafton Bank Yetholm Kelso Roxburghshire TD5 8SB Scotland |
Director Name | Leslie Robertson Adams |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 11 September 2012) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Tweedbrig Kelso Roxburghshire |
Director Name | Stuart Alexander Adams |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 1994) |
Role | Building Contractor |
Correspondence Address | 7 The Yett Kirk Yetholm Kelso Roxburghshire TD5 8PL Scotland |
Director Name | Robert Blacklock |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 1994) |
Role | Building Contractor |
Correspondence Address | Woodstock 5 The Yett Yetholm, Kelso Roxburghshire TD5 8PL Scotland |
Secretary Name | Patricia Blacklock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | Woodstock 5 The Yett, Kirk Yetholm Kelso Roxburghshire TD5 8PL Scotland |
Secretary Name | Mr Alastair John Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Manse Yetholm Kelso Roxburghshire TD5 8RD Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £1,930,338 |
Cash | £1,696,144 |
Current Liabilities | £90,839 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2017 | Return of final meeting of voluntary winding up (15 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Registered office address changed from 7 Grafton Bank Yetholm Kelso Roxburghshire TD5 8SB on 30 January 2014 (2 pages) |
17 July 2013 | Satisfaction of charge 1 in full (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
26 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 February 2013 | Termination of appointment of Leslie Adams as a director (1 page) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Hilda Anne Adams on 5 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Leslie Robertson Adams on 5 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Hilda Anne Adams on 5 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Gordon Robb Adams on 5 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Gordon Robb Adams on 5 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Leslie Robertson Adams on 5 April 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from dow brae yetholm kelso roxburghshire TD5 8RD (1 page) |
29 July 2009 | Return made up to 05/04/09; full list of members (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
2 October 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
6 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
2 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
23 September 2003 | New secretary appointed (1 page) |
23 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
8 April 2003 | Return made up to 05/04/03; full list of members
|
25 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
4 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
2 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
31 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
18 April 2000 | Return made up to 05/04/00; full list of members
|
5 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
6 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
24 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
6 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
18 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
6 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
25 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
26 March 1996 | Return made up to 05/04/96; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
21 August 1995 | New director appointed (2 pages) |
22 November 1993 | Partic of mort/charge * (3 pages) |
17 November 1986 | Incorporation (20 pages) |