Haddington
East Lothian
EH41 4BS
Scotland
Director Name | Mrs Claire Fleming |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(23 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Ann's Place Haddington East Lothian EH41 4BS Scotland |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2020(23 years, 5 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Director Name | Alexander John Brownlie |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 week after company formation) |
Appointment Duration | 23 years, 5 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 'The Corners' Gattonside Melrose Roxburghshire TD6 9LZ Scotland |
Director Name | Mr David Percival Sturrock |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 week after company formation) |
Appointment Duration | 23 years, 5 months (resigned 18 March 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Balcladach Easter Ulston Jedburgh Roxburghshire TD8 6TF Scotland |
Secretary Name | Mr David Percival Sturrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 week after company formation) |
Appointment Duration | 23 years, 5 months (resigned 18 March 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Balcladach Easter Ulston Jedburgh Roxburghshire TD8 6TF Scotland |
Director Name | Mrs Ada Mary Maude Brownlie |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 1997(4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 05 March 2020) |
Role | RGN |
Country of Residence | United Kingdom |
Correspondence Address | The Corners Hoebridge Road Gattonside Melrose Borders TD6 9NB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(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 | 30 September 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 8 St Ann's Place Haddington East Lothian EH41 4BS Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | Over 20 other UK companies use this postal address |
660.3k at £1 | Alexander John Brownlie 66.03% Ordinary |
---|---|
339.7k at £1 | D.p. Sturrock 33.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,985,272 |
Cash | £55,569 |
Current Liabilities | £326,319 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
24 March 2016 | Delivered on: 29 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
11 December 2012 | Delivered on: 17 December 2012 Persons entitled: Watlie Wind Farm Limited Classification: Standard security Secured details: Implementation of agreement. Particulars: Farm and lands of craigsford mains. Outstanding |
14 May 2008 | Delivered on: 27 May 2008 Satisfied on: 7 March 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
1 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
27 March 2020 | Termination of appointment of David Percival Sturrock as a secretary on 18 March 2020 (1 page) |
27 March 2020 | Appointment of Gwa Cosec Ltd as a secretary on 18 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of David Percival Sturrock as a director on 18 March 2020 (1 page) |
20 March 2020 | Appointment of Mrs Claire Fleming as a director on 18 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Ada Mary Maude Brownlie as a director on 5 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Alexander John Brownlie as a director on 5 March 2020 (1 page) |
28 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
20 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
12 June 2019 | Director's details changed for Mr Alexander George Brownlie on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr Alexander George Brownlie on 11 June 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
15 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
16 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
13 February 2018 | Change of details for A&R Brownlieltd Employee Ownership Trust as a person with significant control on 3 February 2018 (2 pages) |
13 February 2018 | Change of details for Mr David Percival Sturrock as a person with significant control on 3 February 2018 (2 pages) |
26 July 2017 | Registered office address changed from Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ to 8 st Ann's Place Haddington East Lothian Scotland EH41 4BS on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ to 8 st Ann's Place Haddington East Lothian Scotland EH41 4BS on 26 July 2017 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
29 March 2016 | Registration of charge SC1686420003, created on 24 March 2016 (5 pages) |
29 March 2016 | Registration of charge SC1686420003, created on 24 March 2016 (5 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 March 2014 | Satisfaction of charge 1 in full (4 pages) |
7 March 2014 | Satisfaction of charge 1 in full (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
16 January 2014 | Resolutions
|
16 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 January 2014 | Change of share class name or designation (2 pages) |
16 January 2014 | Change of share class name or designation (2 pages) |
16 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 January 2014 | Resolutions
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
19 August 2013 | Appointment of Mr Alexander George Brownlie as a director (2 pages) |
19 August 2013 | Appointment of Mr Alexander George Brownlie as a director (2 pages) |
7 August 2013 | Registered office address changed from 26 High Street Jedburgh Roxburghshire TD8 6AE on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 26 High Street Jedburgh Roxburghshire TD8 6AE on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 26 High Street Jedburgh Roxburghshire TD8 6AE on 7 August 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
12 November 2010 | Director's details changed for Ada Mary Maude Brownlie on 30 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Ada Mary Maude Brownlie on 30 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Accounts for a small company made up to 30 September 2009 (8 pages) |
24 December 2009 | Accounts for a small company made up to 30 September 2009 (8 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
5 March 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
5 March 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
8 October 2007 | Return made up to 30/09/07; no change of members (5 pages) |
8 October 2007 | Return made up to 30/09/07; no change of members (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
5 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
27 January 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
12 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
12 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
21 November 2001 | Return made up to 30/09/01; full list of members
|
21 November 2001 | Return made up to 30/09/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members
|
22 October 1999 | Return made up to 30/09/99; full list of members
|
11 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
17 February 1997 | Ad 12/11/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
17 February 1997 | Statement of affairs (37 pages) |
17 February 1997 | Ad 12/11/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
17 February 1997 | Statement of affairs (37 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
11 November 1996 | Memorandum and Articles of Association (15 pages) |
11 November 1996 | Memorandum and Articles of Association (15 pages) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 October 1996 | New director appointed (8 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Nc inc already adjusted 07/10/96 (1 page) |
18 October 1996 | New director appointed (8 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Nc inc already adjusted 07/10/96 (1 page) |
18 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
17 October 1996 | Company name changed expodish LIMITED\certificate issued on 17/10/96 (2 pages) |
17 October 1996 | Company name changed expodish LIMITED\certificate issued on 17/10/96 (2 pages) |
30 September 1996 | Incorporation (9 pages) |
30 September 1996 | Incorporation (9 pages) |