Eckford
Kelso
Roxburghshire
TD5 8LE
Scotland
Secretary Name | Denis Bruce Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2004(14 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | Brae View Teapot Bank Morebattle Kelso TD5 8QF Scotland |
Director Name | Philippa Bruce Warrington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1990(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | The Birches Highfield Muir Of Orde Inverness Ross-Shire |
Director Name | Anne Bevington Wilson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1990(same day as company formation) |
Role | Housewife |
Correspondence Address | Kirkbank Kelso Roxburghshire TD5 8LE Scotland |
Director Name | Denis Bruce Wilson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1990(same day as company formation) |
Role | Farmer |
Correspondence Address | Teviotside Kalemouth Kelso Roxburghshire TD5 8LE Scotland |
Director Name | Hamish Bruce Wilson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1990(same day as company formation) |
Role | Managing Director |
Correspondence Address | Kirkbank Eckford Kelso Roxburghshire TD5 8LE Scotland |
Secretary Name | Anne Bevington Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirkbank Kelso Roxburghshire TD5 8LE Scotland |
Director Name | Mrs Susan Isabella Wilson Wilson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 1997) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kirkbank House Eckford Kelso Roxburghshire TD5 8LE Scotland |
Secretary Name | Mrs Susan Isabella Wilson Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(7 years after company formation) |
Appointment Duration | 7 years (resigned 26 April 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kirkbank House Eckford Kelso Roxburghshire TD5 8LE Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 April 1990(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1990(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.teviotgamefaresmokery.co.uk |
---|---|
Telephone | 01835 850253 |
Telephone region | St Boswells |
Registered Address | 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£214,618 |
Cash | £3,263 |
Current Liabilities | £551,664 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 April 2020 (3 years, 12 months ago) |
---|---|
Next Return Due | 16 May 2021 (overdue) |
30 October 1995 | Delivered on: 8 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
7 September 2022 | Registered office address changed from 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 7 September 2022 (2 pages) |
---|---|
7 June 2022 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 7 June 2022 (2 pages) |
6 July 2021 | Director's details changed for Mrs Susan Isabella Wilson Wilson on 1 March 2021 (2 pages) |
6 July 2021 | Change of details for Mrs Susan Isabella Wilson Wilson as a person with significant control on 1 March 2021 (2 pages) |
11 August 2020 | Registered office address changed from Kirkbank Eckford Kelso TD5 8LE to 4/2, 100 West Regent Street Glasgow G2 2QD on 11 August 2020 (2 pages) |
11 August 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
8 July 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (7 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
17 April 2019 | Secretary's details changed for Denis Bruce Wilson on 1 April 2019 (1 page) |
17 April 2019 | Director's details changed for Mrs Susan Isabella Wilson on 1 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 May 2010 | Director's details changed for Susan Isabella Wilson on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Susan Isabella Wilson on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Susan Isabella Wilson on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
22 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 May 2007 | Return made up to 04/04/07; full list of members
|
21 May 2007 | Return made up to 04/04/07; full list of members
|
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 June 2005 | Return made up to 04/04/05; full list of members (3 pages) |
2 June 2005 | Return made up to 04/04/05; full list of members (3 pages) |
24 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
24 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
2 June 2004 | Return made up to 04/04/04; full list of members (7 pages) |
2 June 2004 | Return made up to 04/04/04; full list of members (7 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 June 2003 | Return made up to 04/04/03; full list of members
|
4 June 2003 | Return made up to 04/04/03; full list of members
|
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
29 September 2001 | Total exemption small company accounts made up to 31 January 2001 (9 pages) |
29 September 2001 | Total exemption small company accounts made up to 31 January 2001 (9 pages) |
10 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
10 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
7 September 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
18 April 2000 | Return made up to 04/04/00; full list of members
|
18 April 2000 | Return made up to 04/04/00; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
5 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
16 May 1999 | Return made up to 04/04/99; full list of members (6 pages) |
16 May 1999 | Return made up to 04/04/99; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
3 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
5 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
18 September 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 December 1996 | Accounting reference date shortened from 31/05 to 31/01 (1 page) |
16 December 1996 | Accounting reference date shortened from 31/05 to 31/01 (1 page) |
9 April 1996 | Director's particulars changed (1 page) |
9 April 1996 | Return made up to 04/04/96; full list of members
|
9 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 1996 | Return made up to 04/04/96; full list of members
|
9 April 1996 | Director's particulars changed (1 page) |
9 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 1996 | Ad 28/02/96--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
30 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
30 March 1996 | Ad 28/02/96--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
30 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Nc inc already adjusted 18/01/96 (1 page) |
22 January 1996 | Nc inc already adjusted 18/01/96 (1 page) |
22 January 1996 | Resolutions
|
8 November 1995 | Partic of mort/charge * (3 pages) |
8 November 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 April 1990 | Incorporation (15 pages) |
4 April 1990 | Incorporation (15 pages) |