Biggar
Lanarkshire
ML12 6RD
Scotland
Secretary Name | Mr Alan Gardiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cocklaw Farm Biggar Lanarkshire ML12 6RD Scotland |
Director Name | Mrs Emma Gardiner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2005(3 years, 12 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Cocklaw Farm Biggar Lanarkshire ML12 6RD Scotland |
Director Name | Helen Gibb Gardiner |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Mountview Biggar Lanarkshire ML12 6RD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Cocklaw Farm Biggar Lanarkshire ML12 6RD Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
50 at £1 | Alan Gardiner 50.00% Ordinary |
---|---|
50 at £1 | Emma Gardiner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,902 |
Cash | £2,624 |
Current Liabilities | £124,900 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
29 April 2022 | Delivered on: 3 May 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) those ground floor shop premises known as and forming 115, 117 and 119 high street, biggar, ML12 6DLWHICH include the extension subjects shown coloured green on the plan annexed and executed as relative hereto (“the planâ€) and forming part of the larger tenement 113 to 119 (odd numbers) high street, the footprint of which larger tenement is shown outlined in red on the plan (second) the access area shown tinted pink on the plan; and (third) the sheds shown coloured blue on the plan; and all of which subjects hereinbefore described (first), (second) and (third) comprise those subjects more particularly described in and disponed by disposition by the trustees of john gladstone in favour of alexander george gladstone dated 8 and recorded in the division of the general register of sasines applicable to the county of lanark on 10 both days of may 1911 but excepting from the subjects described in the last mentioned disposition: (1) that part thereof described in the disposition granted by alexander george gladstone in favour of archibald brown dated 29 november and recorded in the said division of the general register of sasines on 8 december both in the year 1922; (2) the subjects registered in the land register of scotland under title number LAN44489; (3) the subjects registered in the land register of scotland under title number LAN62513; (4) the subjects registered in the land register of scotland under title number LAN97569; and (4) the subjects registered in the land register of scotland under title number LAN233406; together with (by way of inclusion and not exception) (one) the parts, privileges and pertinents; (two) the seller's whole right, title and interest present and future in and to the property hereby disponed; (three); a joint or common right of property in the solum of the said tenement shown edged red on the plan along with the other proprietors in the said tenement; (four) a right in common with the other proprietors in the said tenement to all the drains, rails and soil and water pipes and all others common or mutual to the said tenement. Outstanding |
---|---|
19 January 2022 | Delivered on: 21 January 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) those ground floor shop premises known as and forming 115,117 and 119 high street, biggar, ML12 6DLWHICH include the extension subjects shown coloured green on the plan annexed and executed as relative hereto (“the planâ€) and forming part of the larger tenement 113 to 119 (odd numbers) high street, the footprint of which larger tenement is shown outlined in red on the plan (second) the access area shown tinted pink on the plan; and (third) the sheds shown coloured blue on the plan; and all of which subjects hereinbefore described (first), (second) and (third) comprise those subjects more particularly described in and disponed by disposition by the trustees of john gladstone in favour of alexander george glad stone dated 8 and recorded in the division of the general register of sasines applicable to the county of lanark on 10 both days of may 1911 but excepting from the subjects described in the last mentioned disposition: (1) that part thereof described in the disposition granted by alexander george gladstone in favour of archibald brown dated 29 november and recorded in the said division of the general register of sasines on 8 december both in the year 1922; (2) the subjects registered in the land register of scotland under title number LAN44489; (3) the subjects registered in the land register of scotland under title number LAN62513; (4) the subjects registered in foe land register of scotland under title number LAN97569; and (5) the subjects registered in the land register of scotland under title number LAN233406. Outstanding |
15 October 2018 | Delivered on: 23 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Chest, heart and stroke scotland shop, high street, melrose. Outstanding |
11 April 2006 | Delivered on: 21 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 73 high street alness. Outstanding |
25 May 2005 | Delivered on: 3 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 133 high street, biggar (title number LAN182022). Outstanding |
30 January 2003 | Delivered on: 5 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 80,82 & 84 high street, lanark. Outstanding |
17 January 2003 | Delivered on: 23 January 2003 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 |
18 September 2001 | Delivered on: 22 September 2001 Satisfied on: 10 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 high street, lanark. Fully Satisfied |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
23 October 2018 | Registration of charge SC2191790006, created on 15 October 2018 (7 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
18 June 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
20 April 2018 | Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 20 April 2018 (1 page) |
31 August 2017 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 31 August 2017 (1 page) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 September 2015 | Resolutions
|
29 September 2015 | Resolutions
|
10 August 2015 | Change of share class name or designation (2 pages) |
10 August 2015 | Change of share class name or designation (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Termination of appointment of Helen Gardiner as a director (1 page) |
28 May 2014 | Termination of appointment of Helen Gardiner as a director (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 June 2010 | Director's details changed for Emma Gardiner on 15 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Helen Gibb Gardiner on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Helen Gibb Gardiner on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Emma Gardiner on 15 May 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 July 2007 | Return made up to 15/05/07; no change of members (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 July 2007 | Return made up to 15/05/07; no change of members (7 pages) |
25 July 2006 | Return made up to 15/05/06; full list of members
|
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 July 2006 | Return made up to 15/05/06; full list of members
|
21 April 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | New director appointed (1 page) |
3 June 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
31 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 May 2004 | Return made up to 15/05/04; full list of members (9 pages) |
27 May 2004 | Return made up to 15/05/04; full list of members (9 pages) |
10 April 2004 | Dec mort/charge * (4 pages) |
10 April 2004 | Dec mort/charge * (4 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
5 February 2003 | Partic of mort/charge * (5 pages) |
5 February 2003 | Partic of mort/charge * (5 pages) |
23 January 2003 | Partic of mort/charge * (5 pages) |
23 January 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
27 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
22 September 2001 | Partic of mort/charge * (6 pages) |
22 September 2001 | Partic of mort/charge * (6 pages) |
11 June 2001 | Ad 22/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2001 | Ad 22/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
4 June 2001 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Incorporation (16 pages) |
15 May 2001 | Incorporation (16 pages) |