Burnfoot, Westerkirk
Langholm
Dumfriesshire
DG13 0NG
Scotland
Director Name | Mr Stephen Michael Rendle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Chairman/Director |
Country of Residence | United Kingdom |
Correspondence Address | Harelawhagg Canonbie Dumfriesshire DG14 0RS Scotland |
Director Name | Mr James Stephen Fleming |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp, Capital Build 12 - 13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2002(3 years after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Kenneth Burnie Long |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Alan Monro Simpson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 04 May 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 Thomson Drive Bearsden Glasgow G61 3NZ Scotland |
Director Name | Mr James Borrows |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 July 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 76 Southwold Road Paisley Renfrewshire PA1 3AL Scotland |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | C/O Wright Johnston & Mackenzie Llp, Capital Building 12 - 13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | James Borrows 4.74% Preference |
---|---|
6.8k at £1 | Iain Rendle 3.20% Preference |
6.8k at £1 | Lynn Rendle 3.20% Preference |
49k at £1 | Stephen Rendle 23.22% Ordinary |
4.5k at £1 | Hannah Cumming 2.13% Preference |
4.5k at £1 | Lindsay Cumming 2.13% Preference |
36k at £1 | Alan Cumming 17.06% Preference |
32k at £1 | Peter England 15.17% Ordinary |
31.5k at £1 | Stephen Rendle 14.93% Preference |
30k at £1 | Alan Cumming 14.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,014,763 |
Cash | £90,837 |
Current Liabilities | £466,576 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
29 June 2018 | Delivered on: 5 July 2018 Persons entitled: Stephen Rendle as Security Trustee Alan Cumming as Security Trustee Classification: A registered charge Outstanding |
---|---|
12 July 2017 | Delivered on: 20 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects known as and forming 15 commercial road, hawick - see instrument for further details. Outstanding |
12 July 2017 | Delivered on: 20 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects on the south east side of commercial road, hawick, ROX12495. Outstanding |
12 July 2017 | Delivered on: 20 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects being an area of ground at commercial road, hawick, ROX3732. Outstanding |
4 July 2017 | Delivered on: 7 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
30 December 2014 | Delivered on: 5 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings at 15 commercial road, hawick TD9 7AQ registered in the land register of scotland under title number ROX12495. Outstanding |
14 August 2014 | Delivered on: 22 August 2014 Persons entitled: Scottish Borders Council Classification: A registered charge Particulars: Land at commercial road, hawick. Outstanding |
15 June 1999 | Delivered on: 25 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 commercial road, hawick. Outstanding |
6 July 2018 | Delivered on: 11 July 2018 Persons entitled: Stephen Rendle as Security Trustee Alan Cumming as Security Trustee Stephen Rindle Alan Cumming Classification: A registered charge Particulars: All and whole the subjects on the south east side of commercial road, hawick and being the subjects registered in the land register of scotland under title number ROX12495. Outstanding |
6 July 2018 | Delivered on: 11 July 2018 Persons entitled: Stephen Rendle as Security Trustee Alan Cumming as Security Trustee Stephen Rindle Alan Cumming Stephen Rendle Alan Cumming Classification: A registered charge Particulars: All and whole the subjects being an area of ground at commercial road, hawick and being the subjects registered in the land register of scotland under title number ROX3732. Outstanding |
6 July 2018 | Delivered on: 11 July 2018 Persons entitled: Stephen Rendle as Security Trustee Alan Cumming as Security Trustee Stephen Rindle Alan Cumming Stephen Rendle Alan Cumming Stephen Rendle Alan Cumming Classification: A registered charge Particulars: All and whole the subjects known as 15 commercial road, hawick, being the subjects registered in the land register of scotland under title number ROX14428. Outstanding |
5 May 1999 | Delivered on: 11 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
10 May 2023 | Accounts for a small company made up to 31 August 2022 (15 pages) |
---|---|
22 March 2023 | Change of details for Jaspy Limited as a person with significant control on 18 March 2022 (2 pages) |
22 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
22 March 2023 | Secretary's details changed for Wjm Secretaries Limited on 30 March 2022 (1 page) |
28 April 2022 | Accounts for a small company made up to 31 August 2021 (15 pages) |
18 March 2022 | Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to C/O Wright Johnston & Mackenzie Llp, Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF on 18 March 2022 (1 page) |
16 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
3 June 2021 | Accounts for a small company made up to 31 August 2020 (14 pages) |
29 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
29 April 2021 | Director's details changed for Mr Stephen Michael Rendle on 8 March 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr James Stephen Fleming on 8 March 2021 (2 pages) |
21 October 2020 | Termination of appointment of James Borrows as a director on 9 July 2020 (1 page) |
15 May 2020 | Accounts for a small company made up to 31 August 2019 (16 pages) |
20 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
10 May 2019 | Accounts for a small company made up to 31 August 2018 (14 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
13 July 2018 | Appointment of Mr James Fleming as a director on 29 June 2018 (2 pages) |
13 July 2018 | Alterations to floating charge SC1941520009 (23 pages) |
12 July 2018 | Cessation of Stephen Michael Rendle as a person with significant control on 29 June 2018 (1 page) |
12 July 2018 | Cessation of Alan Fergus Cumming as a person with significant control on 29 June 2018 (1 page) |
12 July 2018 | Notification of Jaspy Limited as a person with significant control on 29 June 2018 (2 pages) |
11 July 2018 | Registration of charge SC1941520011, created on 6 July 2018 (5 pages) |
11 July 2018 | Registration of charge SC1941520010, created on 6 July 2018 (5 pages) |
11 July 2018 | Registration of charge SC1941520012, created on 6 July 2018 (5 pages) |
5 July 2018 | Registration of charge SC1941520009, created on 29 June 2018 (13 pages) |
4 July 2018 | Alterations to floating charge SC1941520005 (23 pages) |
8 May 2018 | Accounts for a small company made up to 31 August 2017 (14 pages) |
20 April 2018 | Cessation of Peter Joseph England as a person with significant control on 27 March 2018 (1 page) |
22 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
20 July 2017 | Registration of charge SC1941520008, created on 12 July 2017 (7 pages) |
20 July 2017 | Registration of charge SC1941520007, created on 12 July 2017 (7 pages) |
20 July 2017 | Registration of charge SC1941520006, created on 12 July 2017 (7 pages) |
20 July 2017 | Registration of charge SC1941520008, created on 12 July 2017 (7 pages) |
20 July 2017 | Registration of charge SC1941520006, created on 12 July 2017 (7 pages) |
20 July 2017 | Registration of charge SC1941520007, created on 12 July 2017 (7 pages) |
8 July 2017 | Alterations to floating charge SC1941520005 (16 pages) |
8 July 2017 | Alterations to floating charge SC1941520005 (16 pages) |
7 July 2017 | Registration of charge SC1941520005, created on 4 July 2017 (12 pages) |
7 July 2017 | Registration of charge SC1941520005, created on 4 July 2017 (12 pages) |
5 July 2017 | Satisfaction of charge 2 in full (4 pages) |
5 July 2017 | Satisfaction of charge 1 in full (4 pages) |
5 July 2017 | Satisfaction of charge SC1941520004 in full (4 pages) |
5 July 2017 | Satisfaction of charge SC1941520004 in full (4 pages) |
5 July 2017 | Satisfaction of charge 2 in full (4 pages) |
5 July 2017 | Satisfaction of charge 1 in full (4 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 June 2015 | Accounts for a small company made up to 31 August 2014 (9 pages) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (9 pages) |
5 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 January 2015 | Registration of charge SC1941520004, created on 30 December 2014 (5 pages) |
5 January 2015 | Registration of charge SC1941520004, created on 30 December 2014 (5 pages) |
22 August 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
22 August 2014 | Purchase of own shares. (3 pages) |
22 August 2014 | Registration of charge SC1941520003, created on 14 August 2014 (7 pages) |
22 August 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
22 August 2014 | Registration of charge SC1941520003, created on 14 August 2014 (7 pages) |
22 August 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
22 August 2014 | Purchase of own shares. (3 pages) |
2 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
2 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
6 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
5 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
11 September 2012 | Particulars of variation of rights attached to shares (6 pages) |
11 September 2012 | Particulars of variation of rights attached to shares (6 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Change of share class name or designation (2 pages) |
11 September 2012 | Change of share class name or designation (2 pages) |
11 September 2012 | Resolutions
|
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
9 December 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
23 May 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages) |
23 May 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Alan Cumming on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Stephen Rendle on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Stephen Rendle on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Alan Cumming on 1 January 2010 (2 pages) |
23 May 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Alan Cumming on 1 January 2010 (2 pages) |
23 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
23 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
23 May 2010 | Director's details changed for Stephen Rendle on 1 January 2010 (2 pages) |
23 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
22 January 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
29 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
29 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
3 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
3 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
29 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
29 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
28 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
28 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
3 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
3 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
14 September 2004 | Ad 26/08/04--------- £ si 10000@1=10000 £ ic 230000/240000 (2 pages) |
14 September 2004 | Ad 26/08/04--------- £ si 10000@1=10000 £ ic 230000/240000 (2 pages) |
10 August 2004 | Nc inc already adjusted 26/07/04 (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Nc inc already adjusted 26/07/04 (1 page) |
10 August 2004 | Resolutions
|
30 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
26 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
26 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 09/03/03; full list of members (8 pages) |
7 April 2003 | Return made up to 09/03/03; full list of members (8 pages) |
8 January 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
8 January 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
28 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
28 March 2002 | Secretary resigned (1 page) |
30 November 2001 | Accounts for a small company made up to 31 August 2001 (9 pages) |
30 November 2001 | Accounts for a small company made up to 31 August 2001 (9 pages) |
20 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
10 January 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
23 March 2000 | Return made up to 09/03/00; full list of members
|
23 March 2000 | Return made up to 09/03/00; full list of members
|
21 October 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
21 October 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
25 June 1999 | Partic of mort/charge * (5 pages) |
25 June 1999 | Partic of mort/charge * (5 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Ad 05/05/99--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages) |
12 May 1999 | Memorandum and Articles of Association (18 pages) |
12 May 1999 | Memorandum and Articles of Association (18 pages) |
12 May 1999 | £ nc 1000/230000 05/05/99 (1 page) |
12 May 1999 | £ nc 1000/230000 05/05/99 (1 page) |
12 May 1999 | Resolutions
|
12 May 1999 | Ad 05/05/99--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages) |
11 May 1999 | Partic of mort/charge * (6 pages) |
11 May 1999 | Partic of mort/charge * (6 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
18 March 1999 | Company name changed wjm (teviotex) LIMITED\certificate issued on 19/03/99 (2 pages) |
18 March 1999 | Company name changed wjm (teviotex) LIMITED\certificate issued on 19/03/99 (2 pages) |
9 March 1999 | Incorporation (27 pages) |
9 March 1999 | Incorporation (27 pages) |