Jedburgh
TD8 6RJ
Scotland
Director Name | David Stephen Proctor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Newbigging Bush Oxnam Jedburgh Roxburghshire TD8 6RJ Scotland |
Director Name | Allan David Chapman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Construction Director |
Correspondence Address | Lea Rig Bonjedward Jedburgh Roxburghshire TD8 6SJ Scotland |
Director Name | Robin Peter Dodyk |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 29 Hendersyde Park Kelso Roxburghshire TD5 7TU Scotland |
Director Name | John Robertson Merry |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Cottage Cardrona Innerleithen Peeblesshire EH44 6PS Scotland |
Secretary Name | Mr Peter David Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1997(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Croft House Kilncroft Selkirk Selkirkshire TD7 5AQ Scotland |
Secretary Name | Christine Mary Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Newbigging Bush Jedburgh TD8 6RJ Scotland |
Director Name | Graham Munro Wylie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 02 December 1997) |
Role | Construction Director |
Correspondence Address | Camptown Jedburgh Roxburghshire TD8 6PN Scotland |
Registered Address | 1 Royal Terrace Edinburgh EH7 5AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 1996 |
---|---|
Turnover | £7,139,425 |
Gross Profit | £1,215,327 |
Net Worth | £775,226 |
Cash | £404,992 |
Current Liabilities | £2,716,804 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1998 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 17 June 2017 (overdue) |
---|
23 July 1996 | Delivered on: 12 August 1996 Persons entitled: William Benjamin Bowring Gammell and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at clovenfords, selkirk. Outstanding |
---|---|
19 December 1995 | Delivered on: 8 January 1996 Persons entitled: B. Q. Farming Partnerships Limited Classification: Standard security Secured details: £80,370 and all further sums to become due. Particulars: 1.52 acres at sprouston road,newtown st.boswells. Outstanding |
12 April 1995 | Delivered on: 13 April 1995 Persons entitled: Morrison Homes Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: See page 2 of doc. Outstanding |
3 April 1995 | Delivered on: 13 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Properties in the counties of selkirk, roxburgh and berwick........ See ch microfiche for full details. Outstanding |
19 September 1997 | Delivered on: 6 October 1997 Persons entitled: The Buccleuch Estates Limited Classification: Standard security Secured details: £75,000. Particulars: 6000 square metres at cornhaughhill road, hawick. Outstanding |
26 September 1997 | Delivered on: 2 October 1997 Persons entitled: Miles Swinton Browne and Another Classification: Standard security Secured details: £80,000. Particulars: 2 areas of ground at redpath west, redpath, earlston, berwick. Outstanding |
16 September 1997 | Delivered on: 29 September 1997 Persons entitled: Thickside Farms Limited Classification: Standard security Secured details: £300,000. Particulars: Ground at cheviot park, foulden, berwickshire. Outstanding |
28 August 1997 | Delivered on: 5 September 1997 Persons entitled: Thickside Farms Limited Classification: Standard security Secured details: £54,000. Particulars: Small paddock at easter ulston,jedburgh. Outstanding |
24 June 1997 | Delivered on: 2 July 1997 Persons entitled: B.Q. Farming Partnerships Limited Classification: Standard security Secured details: £90,000 and all other sums that may become due. Particulars: 1.959 acres of land at eildon bank,newtown st boswells. Outstanding |
11 November 1992 | Delivered on: 17 November 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
31 August 1993 | Delivered on: 15 September 1993 Satisfied on: 31 March 1995 Persons entitled: Morrison Homes Limited 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 |
2 April 1993 | Delivered on: 13 April 1993 Satisfied on: 1 April 1997 Persons entitled: Morrison Homes Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: House and shop known as 1 high street, jedburgh. Fully Satisfied |
11 December 1998 | Receiver/Manager's abstract of receipts and payments (3 pages) |
---|---|
11 December 1998 | Receiver/Manager's abstract of receipts and payments (3 pages) |
14 July 1998 | Dec mort/charge release * (5 pages) |
14 July 1998 | Dec mort/charge release * (5 pages) |
1 April 1998 | Notice of receiver's report (9 pages) |
1 April 1998 | Constitution of continuance liquidation creditors committee (2 pages) |
1 April 1998 | Notice of receiver's report (9 pages) |
1 April 1998 | Constitution of continuance liquidation creditors committee (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: bank house 40 high street jedburgh roxburghshire TD8 6DQ (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: bank house 40 high street jedburgh roxburghshire TD8 6DQ (1 page) |
8 December 1997 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
8 December 1997 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Partic of mort/charge * (5 pages) |
6 October 1997 | Partic of mort/charge * (5 pages) |
2 October 1997 | Partic of mort/charge * (5 pages) |
2 October 1997 | Partic of mort/charge * (5 pages) |
29 September 1997 | Partic of mort/charge * (5 pages) |
29 September 1997 | Partic of mort/charge * (5 pages) |
16 September 1997 | Dec mort/charge release * (5 pages) |
16 September 1997 | Dec mort/charge release * (5 pages) |
5 September 1997 | Dec mort/charge release * (2 pages) |
5 September 1997 | Partic of mort/charge * (3 pages) |
5 September 1997 | Dec mort/charge release * (2 pages) |
5 September 1997 | Dec mort/charge release * (10 pages) |
5 September 1997 | Dec mort/charge release * (10 pages) |
5 September 1997 | Partic of mort/charge * (3 pages) |
28 July 1997 | Auditor's resignation (1 page) |
28 July 1997 | Auditor's resignation (1 page) |
2 July 1997 | Partic of mort/charge * (5 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
20 June 1997 | Dec mort/charge release * (5 pages) |
20 June 1997 | Dec mort/charge release * (5 pages) |
9 June 1997 | Return made up to 03/06/97; no change of members
|
9 June 1997 | Return made up to 03/06/97; no change of members
|
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
1 April 1997 | Dec mort/charge * (4 pages) |
1 April 1997 | Dec mort/charge * (4 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (32 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (32 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: newbigging bush oxnam jedburgh TD8 6RJ (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: newbigging bush oxnam jedburgh TD8 6RJ (1 page) |
16 August 1996 | Dec mort/charge release * (5 pages) |
16 August 1996 | Dec mort/charge release * (5 pages) |
12 August 1996 | Partic of mort/charge * (5 pages) |
12 August 1996 | Partic of mort/charge * (5 pages) |
24 July 1996 | Return made up to 03/06/96; full list of members (6 pages) |
24 July 1996 | Return made up to 03/06/96; full list of members (6 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 January 1996 | Partic of mort/charge * (5 pages) |
8 January 1996 | Partic of mort/charge * (5 pages) |
21 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
16 May 1995 | Alterations to a floating charge (5 pages) |
16 May 1995 | Alterations to a floating charge (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |