Town Yetholm
Kelso
Roxburghshire
TD5 8SH
Scotland
Secretary Name | Mr Christopher Philip Grindell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yetholmlaw House Town Yetholm Kelso Roxburghshire TD5 8SH Scotland |
Director Name | Mr Robert Hastie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Teviot Park Kelso Roxburghshire |
Director Name | Mrs Elizabeth Margaret Grindell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Catshawhill Lilliesleaf Melrose Borders |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | candrtyres.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01573 225454 |
Telephone region | Kelso |
Registered Address | Station Yard Sprouston Road Kelso Roxburghshire TD5 8EU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | 2 other UK companies use this postal address |
65.2k at £1 | Christopher Philip Grindell 81.52% Redeemable Preference |
---|---|
5k at £1 | Christopher Philip Grindell 6.25% Ordinary |
5k at £1 | Mr Robert Hastie 6.25% Ordinary |
4.8k at £1 | Mr Robert Hastie 5.98% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £1,034,338 |
Gross Profit | £314,630 |
Net Worth | £129,550 |
Cash | £13,481 |
Current Liabilities | £232,753 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
30 July 2010 | Delivered on: 10 August 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
12 May 2003 | Delivered on: 16 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
27 September 2002 | Delivered on: 4 October 2002 Satisfied on: 21 July 2010 Persons entitled: Scottish Enterprise 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 |
26 February 1996 | Delivered on: 8 March 1996 Satisfied on: 5 December 2002 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 |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
10 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
10 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
23 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
23 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
14 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
14 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
26 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
5 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Alterations to floating charge 4 (5 pages) |
3 April 2012 | Alterations to floating charge 4 (5 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Alterations to floating charge 3 (5 pages) |
3 April 2012 | Alterations to floating charge 3 (5 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Mr Robert Hastie on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Mr Robert Hastie on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Robert Hastie on 1 October 2009 (2 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
21 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
30 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
30 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
27 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
6 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
8 September 2006 | Return made up to 23/08/06; full list of members
|
8 September 2006 | Return made up to 23/08/06; full list of members
|
23 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
11 October 2003 | Nc inc already adjusted 23/11/01 (1 page) |
11 October 2003 | Nc inc already adjusted 23/11/01 (1 page) |
11 October 2003 | Resolutions
|
11 October 2003 | Resolutions
|
11 October 2003 | Resolutions
|
11 October 2003 | Resolutions
|
15 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
25 June 2003 | Alterations to a floating charge (8 pages) |
25 June 2003 | Alterations to a floating charge (8 pages) |
16 May 2003 | Partic of mort/charge * (5 pages) |
16 May 2003 | Partic of mort/charge * (5 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
5 December 2002 | Dec mort/charge * (4 pages) |
5 December 2002 | Dec mort/charge * (4 pages) |
4 October 2002 | Partic of mort/charge * (6 pages) |
4 October 2002 | Partic of mort/charge * (6 pages) |
17 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Ad 23/11/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Ad 23/11/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
18 February 2002 | Accounts for a small company made up to 30 June 2000 (9 pages) |
18 February 2002 | Accounts for a small company made up to 30 June 2000 (9 pages) |
12 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
3 October 2000 | Return made up to 23/08/00; full list of members
|
3 October 2000 | Return made up to 23/08/00; full list of members
|
19 July 2000 | Ad 20/06/00--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
19 July 2000 | Ad 20/06/00--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
3 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
3 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
2 September 1999 | Return made up to 23/08/99; full list of members
|
2 September 1999 | Return made up to 23/08/99; full list of members
|
28 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
19 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
19 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
8 March 1996 | Partic of mort/charge * (6 pages) |
8 March 1996 | Partic of mort/charge * (6 pages) |
8 February 1996 | Accounting reference date notified as 31/12 (1 page) |
8 February 1996 | Ad 06/02/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 February 1996 | Accounting reference date notified as 31/12 (1 page) |
8 February 1996 | Director resigned (2 pages) |
8 February 1996 | Ad 06/02/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 February 1996 | Director resigned (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
11 January 1996 | Director resigned;new director appointed (2 pages) |
11 January 1996 | Nc inc already adjusted 20/12/95 (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 3 hill street edinburgh EH2 3JP (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 3 hill street edinburgh EH2 3JP (1 page) |
11 January 1996 | Nc inc already adjusted 20/12/95 (1 page) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 January 1996 | Company name changed framditch LIMITED\certificate issued on 05/01/96 (4 pages) |
4 January 1996 | Company name changed framditch LIMITED\certificate issued on 05/01/96 (4 pages) |
23 August 1995 | Incorporation (32 pages) |
23 August 1995 | Incorporation (32 pages) |