Paxton
Berwick On Tweed
Berwickshire
TD15 1XG
Scotland
Director Name | Mr Duncan Stewart Orr |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 27 February 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Eye Meadow Grantshouse Duns Berwickshire TD11 3RR Scotland |
Director Name | Mrs Janet Orr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 27 February 2018) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | No 1 Sunwick Farm Cottage Paxton Berwick-Upon-Tweed TD15 1XG Scotland |
Secretary Name | Mrs Janet Orr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 27 February 2018) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | No 1 Sunwick Farm Cottage Paxton Berwick-Upon-Tweed TD15 1XG Scotland |
Director Name | Dr Raj Jandoo |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 2010) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 54 Blacket Place Edinburgh EH9 1RJ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Wright & Crawford Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2009) |
Correspondence Address | 11 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Registered Address | No 2 Cottage Sunwick Farm Paxton Berwick-On-Tweed TD15 1XG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
1 at £1 | D S Orr & Sons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,644,807 |
Cash | £89,209 |
Current Liabilities | £3,777,090 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
25 October 2005 | Delivered on: 2 November 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as sunwick farm, hutton, berwickshire ber 2353. Outstanding |
---|---|
11 October 2005 | Delivered on: 25 October 2005 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. Outstanding |
19 March 2003 | Delivered on: 26 March 2003 Satisfied on: 12 January 2006 Persons entitled: National Westminster Bank 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 |
12 March 2003 | Delivered on: 18 March 2003 Satisfied on: 27 October 2015 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lands and estate of sunwick in the county of berwick (2) area of ground lying in the united parishes of hutton and fishwick. Fully Satisfied |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mr Duncan Stewart Orr on 1 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mr Duncan Stewart Orr on 1 March 2016 (2 pages) |
27 October 2015 | Satisfaction of charge 1 in full (4 pages) |
27 October 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2015 | Director's details changed for Mr Duncan Stewart Orr on 22 April 2015 (2 pages) |
2 July 2015 | Director's details changed for Mrs Janet Orr on 22 April 2015 (2 pages) |
2 July 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mrs Janet Orr on 22 April 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Duncan Stewart Orr on 22 April 2015 (2 pages) |
2 July 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2014 | Compulsory strike-off action has been suspended (1 page) |
27 September 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Section 519 (1 page) |
15 July 2014 | Section 519 (1 page) |
20 June 2014 | Registered office address changed from C/O Gall Robertson Ca 3 Tweedside Park Galashiels Scottish Borders TD1 3TE on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from C/O Gall Robertson Ca 3 Tweedside Park Galashiels Scottish Borders TD1 3TE on 20 June 2014 (2 pages) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Duncan Stewart Orr on 31 January 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Duncan Stewart Orr on 31 January 2014 (2 pages) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
11 March 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
16 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 February 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
16 May 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 May 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 May 2011 | Registered office address changed from No 7 Tweeddale Court 14 High Street the Royal Mile, Edinburgh EH1 1TE on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from No 7 Tweeddale Court 14 High Street the Royal Mile, Edinburgh EH1 1TE on 12 May 2011 (1 page) |
17 March 2011 | Director's details changed for Mr Andrew Hamilton Orr on 25 February 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Miss Janet Orr on 25 February 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Miss Janet Orr on 25 February 2011 (2 pages) |
17 March 2011 | Director's details changed for Miss Janet Orr on 25 February 2011 (2 pages) |
17 March 2011 | Director's details changed for Miss Janet Orr on 25 February 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Andrew Hamilton Orr on 25 February 2011 (2 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Termination of appointment of Raj Jandoo as a director (1 page) |
8 February 2011 | Termination of appointment of Raj Jandoo as a director (1 page) |
26 March 2010 | Director's details changed for Duncan Stewart Orr on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Duncan Stewart Orr on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Janet Orr on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Andrew Hamilton Orr on 25 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Andrew Hamilton Orr on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Janet Orr on 25 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
30 August 2009 | Appointment terminated secretary wright & crawford LLP (1 page) |
30 August 2009 | Appointment terminated secretary wright & crawford LLP (1 page) |
17 August 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
19 May 2009 | Return made up to 25/02/09; full list of members (4 pages) |
19 May 2009 | Return made up to 25/02/09; full list of members (4 pages) |
11 December 2008 | Return made up to 25/02/08; full list of members (4 pages) |
11 December 2008 | Return made up to 25/02/08; full list of members (4 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2008 | Secretary appointed wright & crawford LLP (2 pages) |
13 June 2008 | Secretary appointed wright & crawford LLP (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: mercantile chambers mclay, mcalister & mcgibbon LLP 53 bothwell street glasgow G2 6TS (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: mercantile chambers mclay, mcalister & mcgibbon LLP 53 bothwell street glasgow G2 6TS (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (3 pages) |
22 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
22 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
4 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
12 January 2006 | Dec mort/charge * (2 pages) |
12 January 2006 | Dec mort/charge * (2 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
3 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 February 2005 | Return made up to 25/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 25/02/05; full list of members (7 pages) |
9 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
9 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 May 2003 | Return made up to 25/02/03; full list of members (7 pages) |
20 May 2003 | Return made up to 25/02/03; full list of members (7 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
18 March 2003 | Partic of mort/charge * (6 pages) |
18 March 2003 | Partic of mort/charge * (6 pages) |
2 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 53 bothwell street glasgow G2 6TS (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 53 bothwell street glasgow G2 6TS (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
25 February 2002 | Incorporation (9 pages) |
25 February 2002 | Incorporation (9 pages) |