Kelso
Roxburghshire
TD5 8AD
Scotland
Director Name | Mr James Patrick Lyon Playfair-Hannay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 24 September 2022) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Morebattle Tofts Morebattle Kelso Roxburghshire TD5 8AD Scotland |
Secretary Name | Mrs Deborra Margaret Playfair-Hannay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 24 September 2022) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Morebattle Tofts Morebattle Kelso Roxburghshire TD5 8AD Scotland |
Director Name | Mr Norman Patrick Cameron |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 1990) |
Role | Farmer & Sawmill Proprietor |
Country of Residence | Scotland |
Correspondence Address | Dimpleknowe Farm Lilliesleaf Melrose Scottish Borders TD6 9JU Scotland |
Director Name | Patrick Alexander Campbell Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1989) |
Role | Investment Manager |
Correspondence Address | Borthwickshiels Hawick Roxburghshire |
Director Name | James Alexander Innes |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newbigging Birks Oxnam Jedburgh TD8 6NA Scotland |
Director Name | Mr Patrick Joseph Scott Plummer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1989) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Mainhouse Kelso Roxburghshire TD5 8AA Scotland |
Secretary Name | Mr Norman Patrick Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dimpleknowe Farm Lilliesleaf Melrose Scottish Borders TD6 9JU Scotland |
Director Name | Alister William Jack |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | Beechwood Melrose Roxburghshire TD6 9SW Scotland |
Director Name | Mr John Cameron Stewart |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Mayfield Terrace Edinburgh Midlothian EH9 1RY Scotland |
Director Name | Mr Anthony Michael Kinnaird Stodart |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingstoun House Kingston North Berwick East Lothian EH39 5JE Scotland |
Director Name | Simon Alastair Stodart |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 February 2008) |
Role | Farmer |
Correspondence Address | Kingston Hill North Berwick East Lothian EH39 5JH Scotland |
Secretary Name | Simon Alastair Stodart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 February 2008) |
Role | Farmer |
Correspondence Address | Kingston Hill North Berwick East Lothian EH39 5JH Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1989(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 October 1999) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Website | www.bordaloo.co.uk/ |
---|---|
Telephone | 07 876543506 |
Telephone region | Mobile |
Registered Address | 4/2, 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
8k at £1 | Deborra Margaret Playfair-hannay 50.00% Ordinary |
---|---|
8k at £1 | James Patrick Lyon Playfair-hannay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,198 |
Cash | £73,309 |
Current Liabilities | £16,978 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 March 1989 | Delivered on: 16 March 1989 Satisfied on: 15 October 1999 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 |
---|
24 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2022 | Final account prior to dissolution in MVL (final account attached) (19 pages) |
12 March 2020 | Resolutions
|
12 March 2020 | Registered office address changed from Morebattle Tofts Morebattle Kelso Roxburghshire TD5 8AD United Kingdom to 4/2, 100 West Regent Street Glasgow G2 2QD on 12 March 2020 (2 pages) |
6 January 2020 | Resolutions
|
21 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
12 November 2018 | Director's details changed for Mrs Deborra Margaret Playfair-Hannay on 8 November 2018 (2 pages) |
12 November 2018 | Secretary's details changed for Mrs Deborra Margaret Playfair-Hannay on 8 November 2018 (1 page) |
12 November 2018 | Registered office address changed from Morebattle Tofts Morebattle Broomlea Kelso Roxburghshire TD5 8AD United Kingdom to Morebattle Tofts Morebattle Kelso Roxburghshire TD5 8AD on 12 November 2018 (1 page) |
12 November 2018 | Registered office address changed from Morebattle Tofts Morebattle Kelso Roxburghshire TD5 8AD to Morebattle Tofts Morebattle Broomlea Kelso Roxburghshire TD5 8AD on 12 November 2018 (1 page) |
12 November 2018 | Director's details changed for Mr James Patrick Lyon Playfair-Hannay on 8 November 2018 (2 pages) |
10 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Director's details changed for Deborra Margaret Playfair-Hannay on 23 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Deborra Margaret Playfair-Hannay on 23 November 2009 (2 pages) |
9 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 March 2008 | Appointment terminated director anthony stodart (1 page) |
11 March 2008 | Director and secretary appointed deborah margaret playfair-hannay (2 pages) |
11 March 2008 | Appointment terminated director james innes (1 page) |
11 March 2008 | Appointment terminated director anthony stodart (1 page) |
11 March 2008 | Director appointed james patrick lyon playfair-hannay (2 pages) |
11 March 2008 | Appointment terminated director and secretary simon stodart (1 page) |
11 March 2008 | Appointment terminated director james innes (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 38 dean park mews edinburgh midlothian EH4 1ED (1 page) |
11 March 2008 | Director appointed james patrick lyon playfair-hannay (2 pages) |
11 March 2008 | Appointment terminated director and secretary simon stodart (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 38 dean park mews edinburgh midlothian EH4 1ED (1 page) |
11 March 2008 | Director and secretary appointed deborah margaret playfair-hannay (2 pages) |
19 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
19 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 January 2006 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 January 2006 (7 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
11 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
30 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
6 February 2003 | Return made up to 23/11/02; full list of members (7 pages) |
6 February 2003 | Return made up to 23/11/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
6 December 2001 | Return made up to 23/11/01; full list of members
|
6 December 2001 | Return made up to 23/11/01; full list of members
|
22 August 2001 | Total exemption small company accounts made up to 31 January 2001 (10 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 January 2001 (10 pages) |
4 December 2000 | Return made up to 23/11/00; full list of members
|
4 December 2000 | Return made up to 23/11/00; full list of members
|
24 July 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
24 July 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
7 January 2000 | Return made up to 23/11/99; full list of members (7 pages) |
7 January 2000 | Return made up to 23/11/99; full list of members (7 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 31 melville street edinburgh EH3 7JQ (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 31 melville street edinburgh EH3 7JQ (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
15 October 1999 | Dec mort/charge * (5 pages) |
15 October 1999 | Dec mort/charge * (5 pages) |
6 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 December 1998 | Return made up to 23/11/98; no change of members (5 pages) |
3 December 1998 | Return made up to 23/11/98; no change of members (5 pages) |
23 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
11 December 1997 | Return made up to 23/11/97; no change of members
|
11 December 1997 | Return made up to 23/11/97; no change of members
|
8 July 1997 | Director's particulars changed (1 page) |
8 July 1997 | Director's particulars changed (1 page) |
2 June 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
2 June 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
3 December 1996 | Return made up to 23/11/96; full list of members (7 pages) |
3 December 1996 | Return made up to 23/11/96; full list of members (7 pages) |
7 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
7 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
24 November 1995 | Return made up to 23/11/95; no change of members
|
24 November 1995 | Return made up to 23/11/95; no change of members
|
30 June 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
30 June 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
16 March 1989 | 410(Scot) (3 pages) |
16 March 1989 | 410(Scot) (3 pages) |