Dartington
Totnes
Devon
TQ9 6JP
Director Name | Mr Douglas Thomson Hendry |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2002(9 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 32 Manse Road Roslin Midlothian EH25 9LG Scotland |
Secretary Name | WDM (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2009(16 years after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
Director Name | Rona Boyd |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 2000) |
Role | Journalist |
Correspondence Address | Gunpowder Cottage Oatslie Roslin Midlothian EH25 9QN Scotland |
Director Name | Christopher James Forrest |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2002) |
Role | Solicitor |
Correspondence Address | Benview Wellside Place Falkirk FK1 5RL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 2009) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Registered Address | WDM 378 Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £248,721 |
Cash | £26,045 |
Current Liabilities | £17,146 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
26 October 2001 | Delivered on: 2 November 2001 Satisfied on: 26 February 2011 Persons entitled: Robina Meikle Aitken or Prentice Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects being part of south east longridge farm, longridge, west lothian. Fully Satisfied |
---|---|
24 December 1999 | Delivered on: 10 January 2000 Satisfied on: 26 February 2011 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground forming part of the farm and lands of easter and wester lingridge by whitburn, west lothian. Fully Satisfied |
4 July 1996 | Delivered on: 17 July 1996 Satisfied on: 25 July 2003 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
13 July 1995 | Delivered on: 25 July 1995 Satisfied on: 28 September 1999 Persons entitled: Gerard Webster Tait and Another Classification: Standard security Secured details: £30,000 and all further sums due or to become due. Particulars: Stoneheap farm,stoneyburn,west lothian. Fully Satisfied |
24 October 1994 | Delivered on: 28 October 1994 Satisfied on: 20 June 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of stoneheap, west lothian registered under number WLN02179. Fully Satisfied |
30 May 1994 | Delivered on: 3 June 1994 Satisfied on: 28 September 1999 Persons entitled: David Shields Johnston,Robert Shields Johnston and Mrs Patricia Graham Johnston Classification: Standard security Secured details: All sums due or to become due. Particulars: Stoneheap farm, stoneyburn, west lothian. Fully Satisfied |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
9 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 November 2017 | Register inspection address has been changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA (1 page) |
9 November 2017 | Register inspection address has been changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA (1 page) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
11 May 2016 | Registered office address changed from 76 Benview Stirling FK7 0HJ to C/O Wdm 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 76 Benview Stirling FK7 0HJ to C/O Wdm 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 11 May 2016 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
24 March 2014 | Resolutions
|
24 March 2014 | Resolutions
|
24 March 2014 | Company name changed new lives new landscapes (stoneheap) LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Company name changed new lives new landscapes (stoneheap) LIMITED\certificate issued on 24/03/14
|
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
28 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
28 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
28 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
5 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Registered office address changed from 6 Royal Gardens Stirling FK8 2RJ on 25 October 2010 (2 pages) |
25 October 2010 | Registered office address changed from 6 Royal Gardens Stirling FK8 2RJ on 25 October 2010 (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 December 2009 | Appointment of Wdm as a secretary (3 pages) |
2 December 2009 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 2 December 2009 (2 pages) |
2 December 2009 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
2 December 2009 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 2 December 2009 (2 pages) |
2 December 2009 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
2 December 2009 | Appointment of Wdm as a secretary (3 pages) |
2 December 2009 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 2 December 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Mr Donald Young on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Douglas Thomson Hendry on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Donald Young on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Douglas Thomson Hendry on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Director's details changed for Mr Douglas Thomson Hendry on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Donald Young on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 February 2009 | Director's change of particulars / donald young / 26/12/2008 (1 page) |
2 February 2009 | Director's change of particulars / donald young / 26/12/2008 (1 page) |
23 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
25 January 2006 | Secretary resigned (1 page) |
28 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
28 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
9 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
9 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
22 September 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
8 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
25 July 2003 | Dec mort/charge * (5 pages) |
25 July 2003 | Dec mort/charge * (5 pages) |
20 June 2003 | Dec mort/charge * (4 pages) |
20 June 2003 | Dec mort/charge * (4 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
5 November 2002 | Return made up to 10/10/02; full list of members
|
5 November 2002 | Return made up to 10/10/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
9 August 2002 | Dec mort/charge release * (5 pages) |
9 August 2002 | Dec mort/charge release * (5 pages) |
6 February 2002 | Dec mort/charge release * (5 pages) |
6 February 2002 | Dec mort/charge release * (5 pages) |
16 January 2002 | Dec mort/charge release * (8 pages) |
16 January 2002 | Dec mort/charge release * (8 pages) |
20 December 2001 | £ ic 35000/25000 20/10/01 £ sr 10000@1=10000 (1 page) |
20 December 2001 | £ ic 35000/25000 20/10/01 £ sr 10000@1=10000 (1 page) |
13 December 2001 | £ ic 55000/35000 20/10/01 £ sr 20000@1=20000 (1 page) |
13 December 2001 | £ ic 55000/35000 20/10/01 £ sr 20000@1=20000 (1 page) |
2 November 2001 | Partic of mort/charge * (5 pages) |
2 November 2001 | Partic of mort/charge * (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
13 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members
|
16 October 2000 | Return made up to 10/10/00; full list of members
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
17 January 2000 | Full accounts made up to 28 February 1999 (11 pages) |
17 January 2000 | Full accounts made up to 28 February 1999 (11 pages) |
11 January 2000 | Alterations to a floating charge (17 pages) |
11 January 2000 | Alterations to a floating charge (17 pages) |
10 January 2000 | Partic of mort/charge * (5 pages) |
10 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Alterations to a floating charge (8 pages) |
6 January 2000 | Alterations to a floating charge (8 pages) |
28 October 1999 | Return made up to 18/10/99; full list of members
|
28 October 1999 | Ad 20/10/99--------- £ si 30000@1=30000 £ ic 25000/55000 (2 pages) |
28 October 1999 | Return made up to 18/10/99; full list of members
|
28 October 1999 | Ad 20/10/99--------- £ si 30000@1=30000 £ ic 25000/55000 (2 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Resolutions
|
28 September 1999 | Memorandum and Articles of Association (7 pages) |
28 September 1999 | Dec mort/charge * (4 pages) |
28 September 1999 | Dec mort/charge * (4 pages) |
28 September 1999 | Memorandum and Articles of Association (7 pages) |
28 September 1999 | Dec mort/charge * (4 pages) |
28 September 1999 | Dec mort/charge * (4 pages) |
3 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
3 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 October 1998 | Return made up to 28/10/98; no change of members (5 pages) |
21 October 1998 | Return made up to 28/10/98; no change of members (5 pages) |
27 October 1997 | Return made up to 28/10/97; full list of members (7 pages) |
27 October 1997 | Return made up to 28/10/97; full list of members (7 pages) |
9 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
9 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
31 October 1996 | Return made up to 28/10/96; no change of members (5 pages) |
31 October 1996 | Return made up to 28/10/96; no change of members (5 pages) |
1 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
1 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
17 July 1996 | Partic of mort/charge * (5 pages) |
17 July 1996 | Partic of mort/charge * (5 pages) |
20 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
20 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
31 October 1995 | Return made up to 28/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 28/10/95; no change of members (4 pages) |
25 July 1995 | Partic of mort/charge * (3 pages) |
25 July 1995 | Partic of mort/charge * (3 pages) |
7 June 1995 | Accounting reference date shortened from 31/10 to 28/02 (1 page) |
7 June 1995 | Accounting reference date shortened from 31/10 to 28/02 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
28 October 1993 | Incorporation (13 pages) |
28 October 1993 | Incorporation (13 pages) |