Haddington
East Lothian
EH41 3SA
Scotland
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Director Name | Mr Nelson Campbell Gray |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2003) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Firth House Roslin EH25 9QH Scotland |
Secretary Name | Kathleen Rose Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | 74 Kingsland Square Peebles EH45 8EZ Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | roslinnutrition.co.uk |
---|
Registered Address | 4 Gosford Park Aberlady Longniddry EH32 0DD Scotland |
---|
50k at £1 | Anne Isobel Knox 50.00% Ordinary |
---|---|
50k at £1 | Mr Douglas James Thomas Currie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,139 |
Cash | £144 |
Current Liabilities | £24,505 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
16 November 2001 | Delivered on: 27 November 2001 Satisfied on: 24 November 2008 Persons entitled: Lloyds Tsb 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 |
---|
4 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 March 2023 | Change of details for Mr Douglas James Thomas Currie as a person with significant control on 28 March 2020 (2 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 March 2023 | Change of details for Mr Douglas James Thomas Currie as a person with significant control on 28 March 2022 (2 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
17 February 2023 | Registered office address changed from 4 4 Gosford Park Aberlady Longniddry East Lothian EH32 0DD United Kingdom to 4 Gosford Park Aberlady Longniddry EH32 0DD on 17 February 2023 (1 page) |
13 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
3 February 2022 | Registered office address changed from 4 Whinny View Aberlady Longniddry East Lothian EH32 0UJ Scotland to 4 4 Gosford Park Aberlady Longniddry East Lothian EH32 0DD on 3 February 2022 (1 page) |
3 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
3 February 2022 | Cessation of Anne Isobel Knox as a person with significant control on 10 March 2020 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 November 2020 | Director's details changed for Mr Douglas James Thomas Currie on 18 November 2020 (2 pages) |
18 November 2020 | Registered office address changed from Gosford Estate C/O Roslin Nutrition Ltd Aberlady East Lothian EH32 0PX to 4 Whinny View Aberlady Longniddry East Lothian EH32 0UJ on 18 November 2020 (1 page) |
20 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
2 February 2018 | Director's details changed for Mr Douglas James Thomas Currie on 30 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 April 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
1 August 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
13 October 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 30 January 2010 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 30 January 2010 with a full list of shareholders (3 pages) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Appointment terminated secretary kathleen young (1 page) |
14 May 2009 | Appointment terminated secretary kathleen young (1 page) |
23 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
23 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from roslin nutrition feedmill roslin biocentre roslin midlothian EH25 9PS (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from roslin nutrition feedmill roslin biocentre roslin midlothian EH25 9PS (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
6 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members
|
27 February 2006 | Return made up to 30/01/06; full list of members
|
8 February 2006 | £ nc 100000/100001 30/01/06 (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | £ nc 100000/100001 30/01/06 (1 page) |
8 February 2006 | Resolutions
|
8 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 30/01/05; full list of members
|
31 March 2005 | Return made up to 30/01/05; full list of members
|
9 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 March 2005 | Return made up to 30/01/04; no change of members
|
3 March 2005 | Return made up to 30/01/04; no change of members
|
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
1 November 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 30/01/03; no change of members (7 pages) |
4 February 2003 | Return made up to 30/01/03; no change of members (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
18 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
12 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
12 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
27 November 2001 | Partic of mort/charge * (6 pages) |
27 November 2001 | Partic of mort/charge * (6 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Memorandum and Articles of Association (18 pages) |
22 November 2001 | Ad 16/11/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 November 2001 | Memorandum and Articles of Association (18 pages) |
22 November 2001 | Nc inc already adjusted 16/11/01 (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Nc inc already adjusted 16/11/01 (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Ad 16/11/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Director resigned (1 page) |
30 October 2001 | Company name changed andstrat (no.128) LIMITED\certificate issued on 30/10/01 (2 pages) |
30 October 2001 | Company name changed andstrat (no.128) LIMITED\certificate issued on 30/10/01 (2 pages) |
30 January 2001 | Incorporation (33 pages) |
30 January 2001 | Incorporation (33 pages) |