Bonnington Road
Peebles
EH45 9HF
Scotland
Secretary Name | Katy Anne Bone |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Upper Kingswood Bonnington Road Peebles EH45 9HF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | codemove.com |
---|
Registered Address | 6 School Brae Business Centre Peebles EH45 8AT Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Katy Anne Bone 66.67% Ordinary |
---|---|
1 at £1 | Allan Gordon Bone 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £483,501 |
Cash | £881 |
Current Liabilities | £142,538 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
23 November 2015 | Delivered on: 26 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 2/4, 43 virginia street, glasgow. GLA173886. Outstanding |
---|---|
27 October 2008 | Delivered on: 5 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former police station with houses at port brae, peebles. Outstanding |
20 May 2004 | Delivered on: 29 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Upper kingswood, bonnington road, peebles PBL30. Outstanding |
23 October 2002 | Delivered on: 7 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Offices and dwellinghouses comprising 72 high street, peebles. Outstanding |
20 September 2002 | Delivered on: 27 September 2002 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 |
10 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 31 May 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 16 May 2018 with updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 November 2015 | Registration of charge SC2195330005, created on 23 November 2015 (6 pages) |
26 November 2015 | Registration of charge SC2195330005, created on 23 November 2015 (6 pages) |
24 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Registered office address changed from 37 High Street Peebles Scottish Borders EH45 8AN on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 37 High Street Peebles Scottish Borders EH45 8AN on 23 May 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Director's details changed for Allan Gordon Bone on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Allan Gordon Bone on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Allan Gordon Bone on 1 January 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 March 2009 | Ad 20/05/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
25 March 2009 | Ad 20/05/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 May 2007 | Return made up to 16/05/07; no change of members (6 pages) |
31 May 2007 | Return made up to 16/05/07; no change of members (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 August 2006 | Return made up to 16/05/06; full list of members (6 pages) |
16 August 2006 | Return made up to 16/05/06; full list of members (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 May 2005 | Return made up to 16/05/05; full list of members
|
11 May 2005 | Return made up to 16/05/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
14 June 2004 | Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2004 | Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
27 September 2002 | Partic of mort/charge * (6 pages) |
27 September 2002 | Partic of mort/charge * (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
6 June 2002 | Return made up to 24/05/02; full list of members
|
6 June 2002 | Return made up to 24/05/02; full list of members
|
20 July 2001 | Registered office changed on 20/07/01 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
6 June 2001 | Company name changed finalway LIMITED\certificate issued on 06/06/01 (2 pages) |
6 June 2001 | Company name changed finalway LIMITED\certificate issued on 06/06/01 (2 pages) |
24 May 2001 | Incorporation (14 pages) |
24 May 2001 | Incorporation (14 pages) |