St. Boswells
Melrose
TD6 0HB
Scotland
Director Name | Mrs Anna Alicja Halpin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 29 September 2023(22 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Buccleuch Chase St Boswells Melrose Roxburghshire TD6 0HB Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 February 2013) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Douglas Home & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2013(12 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 March 2013) |
Correspondence Address | 47 - 49 The Square Kelso Roxburghshire TD5 7HW Scotland |
Registered Address | Douglas Home & Co Ltd 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Richard Michael Bestall Halpin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£149,128 |
Cash | £38 |
Current Liabilities | £149,410 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
24 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
---|---|
17 June 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
8 May 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
10 April 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
4 May 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
4 May 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 February 2016 | Director's details changed for Dr Richard Michael Bestall Halpin on 1 August 2015 (2 pages) |
19 February 2016 | Director's details changed for Dr Richard Michael Bestall Halpin on 5 August 2015 (2 pages) |
19 February 2016 | Director's details changed for Dr Richard Michael Bestall Halpin on 5 August 2015 (2 pages) |
19 February 2016 | Director's details changed for Dr Richard Michael Bestall Halpin on 1 August 2015 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 February 2014 | Director's details changed for Dr Richard Michael Bestall Halpin on 31 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Dr Richard Michael Bestall Halpin on 31 January 2014 (2 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 March 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
8 March 2013 | Termination of appointment of Douglas Home & Co Ltd as a secretary (1 page) |
8 March 2013 | Appointment of Douglas Home & Co Ltd as a secretary (2 pages) |
8 March 2013 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Appointment of Douglas Home & Co Ltd as a secretary (2 pages) |
8 March 2013 | Termination of appointment of Douglas Home & Co Ltd as a secretary (1 page) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Director's details changed for Dr Richard Michael Bestall Halpin on 16 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Dr Richard Michael Bestall Halpin on 16 February 2013 (2 pages) |
8 March 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
8 March 2013 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 8 March 2013 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
23 March 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 23 March 2011 (1 page) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
17 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
13 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
15 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
21 April 2001 | Director resigned (1 page) |
21 April 2001 | Ad 17/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2001 | Director resigned (1 page) |
21 April 2001 | Director resigned (1 page) |
21 April 2001 | Ad 17/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2001 | Director resigned (1 page) |
20 April 2001 | Company name changed m m & s (2747) LIMITED\certificate issued on 20/04/01 (2 pages) |
20 April 2001 | Company name changed m m & s (2747) LIMITED\certificate issued on 20/04/01 (2 pages) |
16 February 2001 | Incorporation (16 pages) |
16 February 2001 | Incorporation (16 pages) |