Edderston Road
Peebles
EH45 9JD
Scotland
Director Name | Moira Anne Pearson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balvenie Edderston Road Peebles EH45 9JD Scotland |
Secretary Name | Mr Andrew Stevenson Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Balvenie Edderston Road Peebles EH45 9JD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | pearsondonaldsonproperties.co.uk |
---|---|
Telephone | 01721 724600 |
Telephone region | Peebles |
Registered Address | 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £778,511 |
Cash | £149 |
Current Liabilities | £787,148 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
17 December 2008 | Delivered on: 24 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.43 hectares at cavalry park, peebles PBL4391. Outstanding |
---|---|
9 October 2008 | Delivered on: 21 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 & 4 rowan court, cavalry park, peebles PBL3367. Outstanding |
9 October 2008 | Delivered on: 21 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tantah lodge, edderston road, peebles. Outstanding |
9 October 2008 | Delivered on: 21 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 & 2 rowan court, cavalry park, peebles PBL2138. Outstanding |
26 June 2007 | Delivered on: 7 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tantah lodge, edderston road, peebles PBL3590. Outstanding |
15 March 2006 | Delivered on: 24 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground at cavalry park, peebles in the burgh and parish of peebles extending to 0.35 hectares or thereby. Outstanding |
27 August 2003 | Delivered on: 4 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.34HA at cavalry park, peebles PBL2138. Outstanding |
27 June 2012 | Delivered on: 6 July 2012 Persons entitled: Svenska Handelsbanken Ab Publ Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the south west side of calvalry park, peebles (otherwise 1 and 2 rowan court), title number PBL2138. Outstanding |
26 June 2012 | Delivered on: 6 July 2012 Persons entitled: Svenska Handelsbanken Ab Publ Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising flat 4, 12 speirs wharf, glasgow, title number GLA68438. Outstanding |
26 June 2012 | Delivered on: 6 July 2012 Persons entitled: Svenska Handelsbanken Ab Publ Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the south side of calvalry park, peebles (otherwise 3 and 4 rowan court), title number PBL3367. Outstanding |
26 June 2012 | Delivered on: 6 July 2012 Persons entitled: Svenska Handelsbanken Ab Publ Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as tantah lodge, edderston road, peebles, title number PBL3876. Outstanding |
6 June 2012 | Delivered on: 27 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 March 2009 | Delivered on: 28 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Building plot at tantah lodge, edderston road, peebles PBL3876. Outstanding |
6 October 2008 | Delivered on: 9 October 2008 Satisfied on: 22 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 July 2003 | Delivered on: 30 July 2003 Satisfied on: 28 October 2008 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. Fully Satisfied |
5 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
18 May 2023 | Notification of Moira Anne Pearson as a person with significant control on 30 March 2023 (2 pages) |
18 May 2023 | Change of details for Mrs Moira Anne Pearson as a person with significant control on 30 March 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
14 March 2023 | Registered office address changed from 1 Rowan Court Cavalry Park Peebles Borders EH45 9BU to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on 14 March 2023 (1 page) |
29 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
12 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 June 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
20 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
28 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
10 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
8 September 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
19 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
23 January 2018 | Satisfaction of charge 15 in full (4 pages) |
23 January 2018 | Satisfaction of charge 13 in full (4 pages) |
22 January 2018 | Satisfaction of charge 11 in full (1 page) |
6 June 2017 | Satisfaction of charge 6 in full (4 pages) |
6 June 2017 | Satisfaction of charge 8 in full (4 pages) |
6 June 2017 | Satisfaction of charge 2 in full (4 pages) |
6 June 2017 | Satisfaction of charge 8 in full (4 pages) |
6 June 2017 | Satisfaction of charge 2 in full (4 pages) |
6 June 2017 | Satisfaction of charge 6 in full (4 pages) |
24 May 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
24 May 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 July 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
18 July 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
11 May 2016 | Satisfaction of charge 10 in full (4 pages) |
11 May 2016 | Satisfaction of charge 10 in full (4 pages) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
27 June 2012 | Alterations to floating charge 11 (5 pages) |
27 June 2012 | Alterations to floating charge 11 (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
26 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
26 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
29 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 April 2010 | Director's details changed for Moira Anne Pearson on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Andrew Stevenson Pearson on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Moira Anne Pearson on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Moira Anne Pearson on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Andrew Stevenson Pearson on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Andrew Stevenson Pearson on 1 October 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
31 October 2008 | Return made up to 07/04/08; full list of members (4 pages) |
31 October 2008 | Return made up to 07/04/08; full list of members (4 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
7 July 2007 | Partic of mort/charge * (3 pages) |
7 July 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | Return made up to 07/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 07/04/07; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 March 2006 | Return made up to 07/04/06; full list of members (7 pages) |
31 March 2006 | Return made up to 07/04/06; full list of members (7 pages) |
24 March 2006 | Partic of mort/charge * (3 pages) |
24 March 2006 | Partic of mort/charge * (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
3 June 2005 | Return made up to 07/04/05; full list of members (2 pages) |
3 June 2005 | Return made up to 07/04/05; full list of members (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 9 cavalry park peebles borders EH45 9BU (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 9 cavalry park peebles borders EH45 9BU (1 page) |
2 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
18 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
6 January 2004 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
6 January 2004 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
30 July 2003 | Partic of mort/charge * (6 pages) |
30 July 2003 | Partic of mort/charge * (6 pages) |
7 May 2003 | Return made up to 07/04/03; full list of members
|
7 May 2003 | Return made up to 07/04/03; full list of members
|
31 March 2003 | Company name changed tweed homes LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed tweed homes LIMITED\certificate issued on 31/03/03 (2 pages) |
29 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 77 northgate peebles (1 page) |
29 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 77 northgate peebles (1 page) |
16 April 2002 | Return made up to 07/04/02; full list of members
|
16 April 2002 | Return made up to 07/04/02; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 April 2001 | Return made up to 07/04/01; full list of members
|
2 April 2001 | Return made up to 07/04/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
20 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
20 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
11 June 1998 | Return made up to 07/04/98; full list of members (3 pages) |
11 June 1998 | Return made up to 07/04/98; full list of members (3 pages) |
28 April 1998 | Ad 31/03/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 April 1998 | £ nc 100/1100 31/03/98 (1 page) |
28 April 1998 | Ad 31/03/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 April 1998 | £ nc 100/1100 31/03/98 (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 77 northgate peebles EH45 8BU (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 77 northgate peebles EH45 8BU (1 page) |
16 April 1997 | Company name changed valestream LIMITED\certificate issued on 17/04/97 (3 pages) |
16 April 1997 | Company name changed valestream LIMITED\certificate issued on 17/04/97 (3 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
10 April 1997 | Registered office changed on 10/04/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
7 April 1997 | Incorporation (16 pages) |
7 April 1997 | Incorporation (16 pages) |