Lilliesleaf
Melrose, Borders
TD6 9JU
Scotland
Director Name | Judith Anne Wright |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Company Manager |
Correspondence Address | 29 Hadfast Road Cousland Midlothian EH22 2NZ Scotland |
Director Name | Mr Marshall Wright |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hadfast Road Cousland Dalkeith Lothian EH22 2NZ Scotland |
Secretary Name | Mr Marshall Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hadfast Road Cousland Dalkeith Lothian EH22 2NZ Scotland |
Director Name | Jennifer Lawson Wright |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 May 1999) |
Role | Farmer |
Correspondence Address | Northfield Farm Cousland Dalkeith EH22 2NY Scotland |
Director Name | Mr William Edward Graham Wright |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 10 January 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Northfield Farm Cousland Dalkeith EH22 2NY Scotland |
Secretary Name | Mr William Edward Graham Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 10 November 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Northfield Farm 17 Hadfast Road Cousland Dalkeith Midlothian EH22 2NU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
5k at £1 | Marshall Wright 50.00% Ordinary |
---|---|
5k at £1 | Peter Crawford Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,053 |
Cash | £972 |
Current Liabilities | £6,069 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2021 | Compulsory strike-off action has been suspended (1 page) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 January 2020 | Company name changed peter C. wright (farming) LTD.\certificate issued on 10/01/20
|
10 January 2020 | Resolutions
|
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2018 | Termination of appointment of William Edward Graham Wright as a secretary on 10 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
5 February 2018 | Secretary's details changed for Mr William Edward Graham Wright on 5 February 2018 (1 page) |
5 February 2018 | Registered office address changed from No1 No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD Scotland to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 5 February 2018 (1 page) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
31 October 2017 | Cessation of Marshall Wright as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Marshall Wright as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Marshall Wright as a director on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Marshall Wright as a person with significant control on 31 October 2017 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Secretary's details changed for Mr William Edward Graham Wright on 24 May 2017 (1 page) |
24 May 2017 | Secretary's details changed for Mr William Edward Graham Wright on 24 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
10 January 2017 | Termination of appointment of William Edward Graham Wright as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of William Edward Graham Wright as a director on 10 January 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 October 2015 | Registered office address changed from No 1 the Wynd, Buccleuch Street, Melrose, Scotland Buccleuch Street Melrose Roxburghshire TD6 9LD Scotland to No1 No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from No 1 the Wynd, Buccleuch Street, Melrose, Scotland Buccleuch Street Melrose Roxburghshire TD6 9LD Scotland to No1 No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from No 1 the Wynd, Buccleuch Street, Melrose, Scotland Buccleuch Street Melrose Roxburghshire TD6 9LD Scotland to No1 No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD on 1 October 2015 (1 page) |
30 September 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to No 1 the Wynd, Buccleuch Street, Melrose, Scotland Buccleuch Street Melrose Roxburghshire TD6 9LD on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to No 1 the Wynd, Buccleuch Street, Melrose, Scotland Buccleuch Street Melrose Roxburghshire TD6 9LD on 30 September 2015 (1 page) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for William Edward Graham Wright on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Marshall Wright on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Marshall Wright on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for William Edward Graham Wright on 31 May 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 May 2006 | Return made up to 31/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 31/05/06; full list of members (7 pages) |
6 June 2005 | Return made up to 31/05/05; full list of members
|
6 June 2005 | Return made up to 31/05/05; full list of members
|
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
23 December 2002 | New director appointed (1 page) |
23 December 2002 | New director appointed (1 page) |
19 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
7 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
13 June 2000 | Return made up to 17/06/00; full list of members
|
13 June 2000 | Return made up to 17/06/00; full list of members
|
12 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
29 June 1999 | Ad 10/06/99--------- £ si 7000@1 (2 pages) |
29 June 1999 | Ad 10/06/99--------- £ si 7000@1 (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: northfield farm cousland dalkeith midlothian EH22 2NY (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: northfield farm cousland dalkeith midlothian EH22 2NY (1 page) |
18 June 1999 | Company name changed marshall wright (farming) limite d\certificate issued on 21/06/99 (2 pages) |
18 June 1999 | Company name changed marshall wright (farming) limite d\certificate issued on 21/06/99 (2 pages) |
10 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
10 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
9 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
13 June 1997 | Return made up to 17/06/97; full list of members (6 pages) |
13 June 1997 | Return made up to 17/06/97; full list of members (6 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 29 hadfast road cousland EH22 2NY (1 page) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 29 hadfast road cousland EH22 2NY (1 page) |
24 October 1996 | New director appointed (2 pages) |
16 September 1996 | Return made up to 17/06/96; no change of members (4 pages) |
16 September 1996 | Return made up to 17/06/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 August 1995 | Return made up to 17/06/95; no change of members (4 pages) |
2 August 1995 | Return made up to 17/06/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
26 July 1994 | Return made up to 17/06/94; full list of members (5 pages) |
26 July 1994 | Return made up to 17/06/94; full list of members (5 pages) |
8 July 1993 | Ad 29/06/93--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
8 July 1993 | Ad 29/06/93--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
17 June 1993 | Incorporation (12 pages) |
17 June 1993 | Incorporation (12 pages) |