Yetholm
Kelso
Roxburghshire
TD5 8PD
Scotland
Director Name | Mr Robert Hunter Murray |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 08 May 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Caverton Hillhead Kelso Roxburghshire TD5 8EA Scotland |
Director Name | Mr Alan Reginald Goodson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 February 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Marlefield Kelso Roxburghshire TD5 8ED Scotland |
Secretary Name | Mr Alan Reginald Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 February 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Marlefield Kelso Roxburghshire TD5 8ED Scotland |
Director Name | William George Hunter Murray |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 November 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Caverton Hillhead Kelso Roxburghshire TD5 8EA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Rennie Welch Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
7.5k at £1 | Lochtower LTD 50.00% Ordinary |
---|---|
7.5k at £1 | Mr W.g.h Murray & Mr P.m. Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,856 |
Current Liabilities | £52,408 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
---|---|
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
8 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 February 2014 | Termination of appointment of Alan Goodson as a secretary (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 February 2014 | Termination of appointment of Alan Goodson as a director (2 pages) |
30 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Termination of appointment of William Murray as a director (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Director's details changed for Robert Hunter Murray on 5 May 2010 (2 pages) |
8 June 2010 | Director's details changed for William George Hunter Murray on 5 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for James Andrew Wauchope on 5 May 2010 (2 pages) |
8 June 2010 | Director's details changed for James Andrew Wauchope on 5 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for William George Hunter Murray on 5 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Robert Hunter Murray on 5 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 May 2005 | Return made up to 05/05/05; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 May 2004 | Return made up to 05/05/04; full list of members (9 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
15 May 2003 | Return made up to 05/05/03; full list of members (8 pages) |
7 October 2002 | Ad 24/09/02--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 October 2002 | New director appointed (1 page) |
17 May 2002 | Return made up to 05/05/02; full list of members
|
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
11 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
6 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
10 August 1999 | Particulars of contract relating to shares (4 pages) |
10 August 1999 | Ad 29/05/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 26 high street jedburgh roxburghshire TD8 6AE (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
1 June 1999 | Company name changed millbry 227 LTD.\certificate issued on 02/06/99 (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Resolutions
|
5 May 1999 | Incorporation (16 pages) |