Ashburton
7778
Director Name | Nigel Stuart Salvesen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1997(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Crailing House Crailing House Jedburgh Roxburghshire TD8 6TW Scotland |
Director Name | Alison Margaret Salvesen |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank Shedden Park Road Kelso Roxburghshire TD5 7PX Scotland |
Director Name | Mr David William Drysdale Thomson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(6 years after company formation) |
Appointment Duration | 3 years (resigned 17 January 2006) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Mews Cessford Kelso Roxburghshire TD5 8EG Scotland |
Secretary Name | Morag Jane Salvesen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | Ryecroft 5 Chalkheugh Terrace Kelso Roxburghshire TD5 7DX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1997(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 August 2007) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
137k at £1 | Alison Salvesen 33.33% Ordinary |
---|---|
137k at £1 | Michael Salvesen 33.33% Ordinary |
137k at £1 | Nigel Salvesen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £954,711 |
Cash | £482,737 |
Current Liabilities | £27,575 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
29 October 2010 | Delivered on: 5 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
7 June 2001 | Delivered on: 15 June 2001 Satisfied on: 10 May 2010 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due in terms of a personal bond dated 25 may 2001. Particulars: Area of ground extending to 1.6625 hectares forming part of the farm of ladyrig in the parish of roxburgh and county of roxburgh. Fully Satisfied |
25 September 2000 | Delivered on: 9 October 2000 Satisfied on: 14 August 2010 Persons entitled: Barclays Bank PLC 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 |
2 April 1998 | Delivered on: 14 April 1998 Satisfied on: 10 May 2010 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ladyrig farm,roxburgh. Fully Satisfied |
23 August 1997 | Delivered on: 3 September 1997 Satisfied on: 30 April 2001 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. Fully Satisfied |
5 January 2024 | Confirmation statement made on 3 January 2024 with updates (4 pages) |
---|---|
12 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
12 December 2022 | Cessation of Alison Margaret Salvesen as a person with significant control on 16 May 2022 (1 page) |
12 December 2022 | Termination of appointment of Alison Margaret Salvesen as a director on 16 May 2022 (1 page) |
3 November 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
22 February 2022 | Director's details changed for Nigel Stuart Salvesen on 22 February 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
10 January 2022 | Change of details for Alison Margaret Salvesen as a person with significant control on 10 January 2022 (2 pages) |
28 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
14 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
23 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
18 March 2016 | Termination of appointment of Morag Jane Salvesen as a secretary on 26 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Morag Jane Salvesen as a secretary on 26 February 2016 (2 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 February 2015 | Secretary's details changed for Morag Jane Salvesen on 1 November 2014 (1 page) |
3 February 2015 | Secretary's details changed for Morag Jane Salvesen on 1 November 2014 (1 page) |
3 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Secretary's details changed for Morag Jane Salvesen on 1 November 2014 (1 page) |
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Statement of capital on 2 July 2014
|
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
26 June 2014 | Solvency statement dated 06/06/14 (1 page) |
26 June 2014 | Solvency statement dated 06/06/14 (1 page) |
3 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders (6 pages) |
3 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages) |
16 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 February 2010 | Director's details changed for Michael Iver Christian Salvesen on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Nigel Stuart Salvesen on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Nigel Stuart Salvesen on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Alison Margaret Salvesen on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Alison Margaret Salvesen on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Iver Christian Salvesen on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Iver Christian Salvesen on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Nigel Stuart Salvesen on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Alison Margaret Salvesen on 1 January 2010 (2 pages) |
3 November 2009 | Annual return made up to 3 January 2009 (5 pages) |
3 November 2009 | Annual return made up to 3 January 2009 (5 pages) |
3 November 2009 | Annual return made up to 3 January 2009 (5 pages) |
26 October 2009 | Director's details changed for Michael Iver Christian Salvesen on 1 December 2008 (1 page) |
26 October 2009 | Director's details changed for Michael Iver Christian Salvesen on 1 December 2008 (1 page) |
26 October 2009 | Director's details changed for Michael Iver Christian Salvesen on 1 December 2008 (1 page) |
15 October 2009 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 15 October 2009 (2 pages) |
15 October 2009 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 15 October 2009 (2 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 03/01/07; full list of members (8 pages) |
3 January 2008 | Return made up to 03/01/07; full list of members (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
14 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 03/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 03/01/06; full list of members (8 pages) |
28 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
9 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
9 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of members (1 page) |
30 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
15 June 2001 | Partic of mort/charge * (5 pages) |
15 June 2001 | Partic of mort/charge * (5 pages) |
30 April 2001 | Dec mort/charge * (5 pages) |
30 April 2001 | Dec mort/charge * (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
28 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
28 January 2001 | Director's particulars changed (1 page) |
9 October 2000 | Partic of mort/charge * (7 pages) |
9 October 2000 | Partic of mort/charge * (7 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page) |
11 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
20 January 1999 | Return made up to 03/01/99; full list of members (8 pages) |
20 January 1999 | Return made up to 03/01/99; full list of members (8 pages) |
14 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
29 April 1998 | Alterations to a floating charge (8 pages) |
29 April 1998 | Alterations to a floating charge (8 pages) |
14 April 1998 | Partic of mort/charge * (5 pages) |
14 April 1998 | Partic of mort/charge * (5 pages) |
2 February 1998 | Return made up to 03/01/98; full list of members (8 pages) |
2 February 1998 | Return made up to 03/01/98; full list of members (8 pages) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
3 September 1997 | Partic of mort/charge * (6 pages) |
3 September 1997 | Partic of mort/charge * (6 pages) |
25 June 1997 | £ nc 500000/2000000 01/06/97 (1 page) |
25 June 1997 | Ad 01/06/97--------- £ si 936000@1=936000 £ ic 2/936002 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | £ nc 500000/2000000 01/06/97 (1 page) |
25 June 1997 | Ad 01/06/97--------- £ si 936000@1=936000 £ ic 2/936002 (2 pages) |
25 June 1997 | Resolutions
|
9 June 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
9 June 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (3 pages) |
3 January 1997 | Incorporation (19 pages) |
3 January 1997 | Incorporation (19 pages) |