Selkirk
Selkirkshire
TD7 4JW
Scotland
Secretary Name | Mr Robert Scott Lambie |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 29 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ashcraig 14 Spion Kop Selkirk Selkirkshire TD7 4JW Scotland |
Director Name | Mrs Carol Jardine Lambie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Administration Assistant |
Country of Residence | Scotland |
Correspondence Address | Ashcraig 14 Spion Kop Selkirk Selkirkshire TD7 4JW Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Michael Drummond Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 February 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Williamwood Kirtlebridge Lockerbie Dumfriesshire DG11 3LN Scotland |
Director Name | James Hall |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 January 2003) |
Role | Executive Dir |
Correspondence Address | Cluechead Duns Berwickshire TD11 3RE Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 19 Buccleuch Street Hawick Roxburghshire TD9 0HL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 10 other UK companies use this postal address |
13k at £0.5 | Robert Scott Lambie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,637 |
Cash | £7,358 |
Current Liabilities | £2,355 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
28 July 1995 | Delivered on: 1 August 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 |
---|
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
---|---|
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 July 2016 | Satisfaction of charge 1 in full (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 March 2012 | Purchase of own shares. (3 pages) |
28 March 2012 | Purchase of own shares. (3 pages) |
22 March 2012 | Termination of appointment of Michael Clarke as a director (2 pages) |
6 February 2012 | Director's details changed for Michael Drummond Clarke on 2 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Michael Drummond Clarke on 2 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 February 2010 | Director's details changed for Michael Drummond Clarke on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Drummond Clarke on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Scott Lambie on 2 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Robert Scott Lambie on 2 February 2010 (2 pages) |
2 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
26 February 2008 | Return made up to 02/02/08; no change of members
|
20 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 February 2006 | Return made up to 02/02/06; full list of members (8 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
14 February 2005 | Return made up to 02/02/05; full list of members (8 pages) |
25 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
6 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
5 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
7 February 2003 | Return made up to 02/02/03; full list of members (8 pages) |
20 January 2003 | Director resigned (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 February 2002 | Return made up to 02/02/02; full list of members
|
9 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 20 saltire court castle terrace edinburgh EH1 2EN (1 page) |
18 February 2000 | Return made up to 02/02/00; full list of members (8 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 March 1999 | Return made up to 02/02/99; no change of members
|
9 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
21 February 1997 | Return made up to 02/02/97; no change of members (5 pages) |
5 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
5 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
16 October 1995 | Accounting reference date notified as 31/05 (1 page) |
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
28 July 1995 | Nc inc already adjusted 26/07/95 (1 page) |
28 July 1995 | Resolutions
|
28 July 1995 | Memorandum and Articles of Association (10 pages) |
21 July 1995 | Company name changed\certificate issued on 21/07/95 (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (4 pages) |
24 April 1995 | Company name changed\certificate issued on 24/04/95 (2 pages) |
20 April 1995 | Resolutions
|