Duns
Berwickshire
TD11 3QA
Scotland
Director Name | Andrew Arthur William Pate |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Slighhouses Duns Berwickshire TD11 3QA Scotland |
Secretary Name | Andrew Arthur William Pate |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Slighhouses Duns Berwickshire TD11 3QA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | reiver-foods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01890 761355 |
Telephone region | Ayton / Coldstream |
Registered Address | Slighhouses Duns Berwickshire TD11 3QA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
1000 at £1 | Adam George Marshall 50.00% Ordinary |
---|---|
1000 at £1 | Andrew Arthur William Pate 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,491 |
Cash | £46,397 |
Current Liabilities | £62,848 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
19 August 2002 | Delivered on: 5 September 2002 Satisfied on: 1 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 42 castlegate, berwick upon tweed; fixed charges over plant, machinery, fixtures and fittings, furniture, present and future goodwill. Fully Satisfied |
---|---|
7 July 2000 | Delivered on: 14 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at fairlaw, reston, eyemouth. Outstanding |
9 May 2000 | Delivered on: 17 May 2000 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. Outstanding |
23 October 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
12 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
5 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
7 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
25 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
14 September 2020 | Director's details changed for Andrew Arthur William Pate on 14 September 2020 (2 pages) |
14 September 2020 | Secretary's details changed for Andrew Arthur William Pate on 14 September 2020 (1 page) |
14 September 2020 | Change of details for Mr. Andrew Arthur William Pate as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Registered office address changed from Slighhouses Duns Berwickshire TD11 3QA to Slighhouses Duns Berwickshire TD11 3QA on 14 September 2020 (1 page) |
28 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
5 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
20 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
16 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
16 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 October 2014 | Annual return made up to 23 September 2014 Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 23 September 2014 Statement of capital on 2014-10-14
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
26 September 2011 | Secretary's details changed for Andrew Arthur William Pate on 23 September 2011 (1 page) |
26 September 2011 | Secretary's details changed for Andrew Arthur William Pate on 23 September 2011 (1 page) |
26 September 2011 | Director's details changed for Adam George Marshall on 23 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Director's details changed for Adam George Marshall on 23 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Director's details changed for Andrew Arthur William Pate on 23 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Andrew Arthur William Pate on 23 September 2011 (2 pages) |
1 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages) |
1 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (5 pages) |
4 October 2010 | Director's details changed for Andrew Arthur William Pate on 23 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Adam George Marshall on 23 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Adam George Marshall on 23 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Andrew Arthur William Pate on 23 September 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
13 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
9 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
9 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 November 2003 | Return made up to 23/09/03; full list of members (7 pages) |
26 November 2003 | Return made up to 23/09/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
27 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
5 September 2002 | Partic of mort/charge * (5 pages) |
5 September 2002 | Partic of mort/charge * (5 pages) |
4 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
7 September 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
19 February 2001 | Accounting reference date shortened from 22/03/01 to 28/02/01 (1 page) |
19 February 2001 | Accounting reference date shortened from 22/03/01 to 28/02/01 (1 page) |
25 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
25 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
14 July 2000 | Partic of mort/charge * (5 pages) |
14 July 2000 | Partic of mort/charge * (5 pages) |
24 May 2000 | Accounting reference date extended from 30/09/00 to 22/03/01 (1 page) |
24 May 2000 | Accounting reference date extended from 30/09/00 to 22/03/01 (1 page) |
17 May 2000 | Partic of mort/charge * (6 pages) |
17 May 2000 | Partic of mort/charge * (6 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
8 October 1999 | Company name changed landwall LIMITED\certificate issued on 11/10/99 (2 pages) |
8 October 1999 | Company name changed landwall LIMITED\certificate issued on 11/10/99 (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
5 October 1999 | £ nc 100/100000 04/10/99 (1 page) |
5 October 1999 | £ nc 100/100000 04/10/99 (1 page) |
23 September 1999 | Incorporation (16 pages) |
23 September 1999 | Incorporation (16 pages) |