Stow
Galashiels
TD1 2SN
Scotland
Secretary Name | Mr Bruce Calder Weir |
---|---|
Status | Current |
Appointed | 06 August 2010(12 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Toronce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Alexander John Elliot Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | 71 Earlston Road Stow Galashiels Selkirkshire TD1 2QR Scotland |
Director Name | Mr Jonathan Michael Offer Clemence |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2005) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shandon Road Edinburgh Lothian EH11 1QG Scotland |
Secretary Name | Mr Bruce Calder Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2005) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Torsonce Mains Stow Galashiels TD1 2SN Scotland |
Secretary Name | Fritha Anna Elizabeth Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | Millfield Makerstoun Kelso Roxburghshire TD5 7PD Scotland |
Secretary Name | Mrs Patricia Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland |
Website | www.bruceweir.com |
---|---|
Email address | [email protected] |
Registered Address | Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Bruce Calder Weir 90.91% Ordinary A |
---|---|
10 at £1 | Miranda Weir 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,892,814 |
Cash | £1,223,094 |
Current Liabilities | £66,331 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 1 week from now) |
17 August 2018 | Delivered on: 29 August 2018 Persons entitled: Robert Simpson T/a Robert Simpson and Son Classification: A registered charge Particulars: All and whole the site situated on the north side of the broich road, crieff shown outlined blue on the plan annexed and signed as relative to the instrument. Outstanding |
---|---|
8 January 2008 | Delivered on: 19 January 2008 Satisfied on: 24 April 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8, 9 & 10 abbotsford grove, kelso. Fully Satisfied |
2 March 2007 | Delivered on: 14 March 2007 Satisfied on: 24 April 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at duloch park dunfermline fife. Fully Satisfied |
23 February 2007 | Delivered on: 6 March 2007 Satisfied on: 14 May 2010 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 |
14 December 2005 | Delivered on: 20 December 2005 Satisfied on: 24 April 2010 Persons entitled: Taylor Woodrow Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground extending to 1.67 acres or thereby at duloch park, dunfermline. Fully Satisfied |
28 February 2024 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
---|---|
29 November 2023 | Registered office address changed from Toronce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 29 November 2023 (1 page) |
14 November 2023 | Registered office address changed from 37 One, 37 George Street Edinburgh EH2 2HN to Toronce Mains Stow Galashiels Selkirkshire TD1 2SN on 14 November 2023 (1 page) |
14 November 2023 | Secretary's details changed for Mr Bruce Calder Weir on 13 November 2023 (1 page) |
12 October 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
31 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
28 January 2022 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
17 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
16 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
7 October 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
16 March 2020 | Change of details for Mr Bruce Calder Weir as a person with significant control on 6 April 2016 (2 pages) |
1 February 2020 | Satisfaction of charge SC1882730005 in full (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
20 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
15 October 2018 | Memorandum and Articles of Association (8 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
12 September 2018 | Resolutions
|
29 August 2018 | Registration of charge SC1882730005, created on 17 August 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
13 October 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
13 October 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (11 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (11 pages) |
13 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 August 2015 | Total exemption small company accounts made up to 28 February 2015 (12 pages) |
31 August 2015 | Total exemption small company accounts made up to 28 February 2015 (12 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (12 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (12 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 August 2013 | Total exemption small company accounts made up to 28 February 2013 (21 pages) |
28 August 2013 | Total exemption small company accounts made up to 28 February 2013 (21 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
6 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
6 July 2012 | Change of share class name or designation (2 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
6 July 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
6 July 2012 | Memorandum and Articles of Association (7 pages) |
6 July 2012 | Memorandum and Articles of Association (7 pages) |
6 July 2012 | Change of share class name or designation (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (11 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (11 pages) |
14 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Appointment of Mr Bruce Calder Weir as a secretary (2 pages) |
13 September 2010 | Appointment of Mr Bruce Calder Weir as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Patricia Weir as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Patricia Weir as a secretary (2 pages) |
14 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 October 2009 | Accounts for a small company made up to 28 February 2009 (10 pages) |
15 October 2009 | Accounts for a small company made up to 28 February 2009 (10 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
4 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
4 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
18 August 2008 | Director's change of particulars / bruce weir / 05/08/2008 (1 page) |
18 August 2008 | Director's change of particulars / bruce weir / 05/08/2008 (1 page) |
18 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
8 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
8 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | Partic of mort/charge * (4 pages) |
6 March 2007 | Partic of mort/charge * (4 pages) |
16 November 2006 | Return made up to 05/08/06; full list of members
|
16 November 2006 | Return made up to 05/08/06; full list of members
|
14 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
14 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
20 December 2005 | Partic of mort/charge * (3 pages) |
20 December 2005 | Partic of mort/charge * (3 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 20 young street edinburgh lothian EH2 4JB (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 20 young street edinburgh lothian EH2 4JB (1 page) |
17 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
5 August 2005 | Company name changed clemence weir properties LTD.\certificate issued on 05/08/05 (2 pages) |
5 August 2005 | Company name changed clemence weir properties LTD.\certificate issued on 05/08/05 (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
28 July 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
29 September 2004 | Return made up to 05/08/04; full list of members
|
29 September 2004 | Return made up to 05/08/04; full list of members
|
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
10 December 2003 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
10 December 2003 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
7 October 2003 | Return made up to 05/08/03; full list of members (7 pages) |
7 October 2003 | Return made up to 05/08/03; full list of members (7 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
1 May 2003 | Company name changed c & w estates LIMITED\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Company name changed c & w estates LIMITED\certificate issued on 01/05/03 (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Ad 26/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Ad 26/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Resolutions
|
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Resolutions
|
28 November 2002 | Return made up to 05/08/02; full list of members (5 pages) |
28 November 2002 | Return made up to 05/08/02; full list of members (5 pages) |
24 September 2002 | Company name changed kalder developments LIMITED\certificate issued on 24/09/02 (2 pages) |
24 September 2002 | Company name changed kalder developments LIMITED\certificate issued on 24/09/02 (2 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 September 2001 | Return made up to 05/08/01; full list of members (5 pages) |
6 September 2001 | Return made up to 05/08/01; full list of members (5 pages) |
8 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 August 2000 | Return made up to 05/08/00; full list of members
|
18 August 2000 | Return made up to 05/08/00; full list of members
|
22 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
27 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Secretary resigned;director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Secretary resigned;director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
24 September 1998 | Memorandum and Articles of Association (11 pages) |
24 September 1998 | Memorandum and Articles of Association (11 pages) |
18 September 1998 | Company name changed randotte (no. 458) LIMITED\certificate issued on 18/09/98 (3 pages) |
18 September 1998 | Company name changed randotte (no. 458) LIMITED\certificate issued on 18/09/98 (3 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
5 August 1998 | Incorporation (22 pages) |
5 August 1998 | Incorporation (22 pages) |