Galashiels
Selkirkshire
TD1 1NE
Scotland
Secretary Name | Lucille Ann Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Manse Street 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(2 years after company formation) |
Appointment Duration | 30 years, 9 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(3 years after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Cornhill Way Perth PH1 1LJ Scotland |
Director Name | Mr Sinclair Duncan Paterson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1998(6 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nichol View Galashiels Selkirkshire TD1 1NP Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Norman Garrett |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 24 Whytbank Row Clovenfords Galashiels Selkirkshire TD1 3NE Scotland |
Director Name | David Douglas Paterson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 5 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 | 14 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillcrest Dean Street Galashiels TD1 1LY Scotland |
Director Name | Thomas Wright Renton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Dyer & Finishing Manager |
Correspondence Address | 3 Shoestanes Terrace Heriot Midlothian EH38 5YP Scotland |
Registered Address | Channel House Channel Street Galashiels TD1 1BA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Kemp Blair Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£349,983 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
5 November 1991 | Delivered on: 12 November 1991 Satisfied on: 19 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tweed dyeworks galashiels. Fully Satisfied |
---|---|
25 October 1991 | Delivered on: 4 November 1991 Satisfied on: 30 March 2000 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. Fully Satisfied |
27 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
---|---|
6 July 2017 | Notification of Kemp Blair Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
28 June 2016 | Director's details changed for Struan Sinclair Paterson on 13 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
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 27 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 (5 pages) |
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 March 2014 | Termination of appointment of David Paterson as a director (1 page) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 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 27 June 2013 with a full list of shareholders
|
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 (3 pages) |
30 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 July 2010 | Director's details changed for David Douglas Paterson on 1 January 2010 (2 pages) |
31 July 2010 | Termination of appointment of Duncan Paterson as a director (1 page) |
31 July 2010 | Director's details changed for Struan Sinclair Paterson on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Struan Sinclair Paterson on 1 January 2010 (2 pages) |
31 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
31 July 2010 | Director's details changed for Sinclair Duncan Paterson on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for David Douglas Paterson on 1 January 2010 (2 pages) |
31 July 2010 | Director's details changed for Sinclair Duncan Paterson on 1 January 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 October 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 December 2008 | Return made up to 27/06/08; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 September 2007 | Return made up to 27/06/07; no change of members (9 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
24 August 2006 | Return made up to 27/06/06; full list of members
|
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
26 August 2005 | Return made up to 27/06/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
4 August 2004 | Return made up to 27/06/04; full list of members (9 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
19 August 2003 | Return made up to 27/06/03; full list of members
|
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
12 August 2002 | Return made up to 27/06/02; full list of members (9 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
10 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 September 2000 | Return made up to 27/06/00; full list of members
|
30 March 2000 | Dec mort/charge * (4 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 July 1999 | Return made up to 27/06/99; no change of members
|
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 September 1998 | Return made up to 27/06/98; full list of members (8 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) |
19 November 1997 | Dec mort/charge * (6 pages) |
22 July 1997 | Return made up to 27/06/97; no change of members (6 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 August 1996 | Return made up to 27/06/96; no change of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 August 1995 | Return made up to 27/06/95; full list of members (8 pages) |
30 October 1991 | Company name changed randotte (no. 256) LIMITED\certificate issued on 31/10/91 (2 pages) |
27 June 1991 | Incorporation (20 pages) |