Stichill
Kelso
TD5 7TA
Scotland
Director Name | Mrs Susan Elaine Douglas |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1999(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Ballacraine Stichill Kelso Roxburghshire TD5 7TA Scotland |
Secretary Name | Mr Alistair Robert Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1999(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballacraine Stichill Kelso TD5 7TA Scotland |
Director Name | Alistair Brearley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Alvon Hayward Drive Galashiels TD1 3JB Scotland |
Secretary Name | Alistair Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Alvon Hayward Drive Galashiels TD1 3JB Scotland |
Secretary Name | Mr Alistair Robert Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1999) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Ballacraine Stichill Kelso TD5 7TA Scotland |
Director Name | Alexanders Business Services Ltd (Corporation) |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 77a Broughton Street Edinburgh EH1 3RJ Scotland |
Secretary Name | Ashcroft Cameron (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 77a Broughton Street Edinburgh Midlothian EH1 3RJ Scotland |
Website | www.keltel.net |
---|---|
Telephone | 01573 228955 |
Telephone region | Kelso |
Registered Address | Keltel Comms Ltd Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
4.5k at £1 | Alistair Robert Douglas 75.00% Ordinary |
---|---|
1.5k at £1 | Mrs S.e. Douglas 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £607,791 |
Cash | £331,088 |
Current Liabilities | £112,857 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
18 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
---|---|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 July 2017 | Cessation of Susan Elaine Douglas as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Change of details for Mr Alistair Robert Douglas as a person with significant control on 6 April 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Registered office address changed from Thistle House 3 Union Street Kelso TD5 7DR to Keltel Comms Ltd Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Thistle House 3 Union Street Kelso TD5 7DR to Keltel Comms Ltd Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW on 7 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 February 2010 | Director's details changed for Mr Alistair Robert Douglas on 1 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Alistair Robert Douglas on 1 October 2009 (1 page) |
5 February 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Alistair Robert Douglas on 1 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Alistair Robert Douglas on 1 October 2009 (1 page) |
5 February 2010 | Director's details changed for Susan Elaine Douglas on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Susan Elaine Douglas on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
1 March 2004 | Particulars of contract relating to shares (4 pages) |
1 March 2004 | Ad 12/12/03--------- £ si 4500@1=4500 £ ic 1500/6000 (2 pages) |
6 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
31 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 1999 | Return made up to 12/10/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 September 1999 | £ ic 3000/1500 26/06/99 £ sr 1500@1=1500 (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 November 1998 | Return made up to 12/10/98; no change of members
|
4 November 1998 | New secretary appointed (2 pages) |
9 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 December 1997 | Return made up to 12/10/97; no change of members (4 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: unit 5 easter langlee melrose road galashiels TD1 2UH (1 page) |
25 March 1997 | Return made up to 12/10/96; full list of members (7 pages) |
14 March 1997 | New secretary appointed;new director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: easter langlee industrial estate unit 5 galashiels selkirkshire TD1 2UH (1 page) |
16 January 1997 | Ad 12/10/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
16 January 1997 | Director resigned (1 page) |
13 December 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: c/o ashcroft cameron (scotland) 77A broughton street edinburgh EH1 3RJ (1 page) |
12 October 1995 | Incorporation (13 pages) |