Selkirk
Selkirkshire
TD7 5AJ
Scotland
Director Name | Maureen Mary Beryl Royston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stockinghill, Station Road Killearn Stirlingshire G63 9QA Scotland |
Secretary Name | Maureen Mary Beryl Royston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stockinghill, Station Road Killearn Stirlingshire G63 9QA Scotland |
Secretary Name | Victoria Susan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2008) |
Role | Technician |
Correspondence Address | 27 Herring Gull Close South Beach Blyth Northumberland NE24 3RH |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01750 725714 |
---|---|
Telephone region | Selkirk |
Registered Address | Ground Floor,Office 4, Priorwood House High Road Melrose TD6 9EF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
2 at £1 | Rosemary Stockman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,192 |
Cash | £59 |
Current Liabilities | £39,509 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 2 weeks from now) |
25 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
---|---|
31 March 2020 | Registered office address changed from Unit 7 Weavers Court Forest Mill Selkirk TD7 5NY to Ground Floor,Office 4, Priorwood House High Road Melrose TD6 9EF on 31 March 2020 (1 page) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
5 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 January 2015 | Registered office address changed from 8 Riverside Mills Selkirk Selkirkshire TD7 5EF to Unit 7 Weavers Court Forest Mill Selkirk TD7 5NY on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 8 Riverside Mills Selkirk Selkirkshire TD7 5EF to Unit 7 Weavers Court Forest Mill Selkirk TD7 5NY on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 8 Riverside Mills Selkirk Selkirkshire TD7 5EF to Unit 7 Weavers Court Forest Mill Selkirk TD7 5NY on 9 January 2015 (1 page) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Registered office address changed from Offices 12/13, Riverside Mill Dunsdalehaugh Selkirk Selkirkshire TD7 5EF on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Director's details changed for Rosemary Stockman on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Rosemary Stockman on 11 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Offices 12/13, Riverside Mill Dunsdalehaugh Selkirk Selkirkshire TD7 5EF on 12 June 2012 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (14 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
27 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Rosemary Stockman on 11 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Rosemary Stockman on 11 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 April 2009 | Return made up to 11/06/08; full list of members (3 pages) |
16 April 2009 | Return made up to 11/06/08; full list of members (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from lubnaig, no 2 the bungalow the priory, ettrick road selkirk border region TD7 5AJ (1 page) |
4 December 2008 | Appointment terminated secretary victoria bell (1 page) |
4 December 2008 | Appointment terminated secretary victoria bell (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from lubnaig, no 2 the bungalow the priory, ettrick road selkirk border region TD7 5AJ (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 September 2007 | Return made up to 11/06/07; no change of members (6 pages) |
21 September 2007 | Return made up to 11/06/07; no change of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 July 2006 | Return made up to 11/06/06; full list of members
|
7 July 2006 | Return made up to 11/06/06; full list of members
|
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: stockinghill, station road killearn stirlingshire G63 9QA (1 page) |
11 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: stockinghill, station road killearn stirlingshire G63 9QA (1 page) |
2 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
2 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 August 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
4 August 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
3 August 2004 | Return made up to 11/06/04; full list of members (5 pages) |
3 August 2004 | Return made up to 11/06/04; full list of members (5 pages) |
12 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Incorporation (16 pages) |
11 June 2002 | Incorporation (16 pages) |