Moffat
DG10 9NA
Scotland
Secretary Name | Elizabeth Hyslop |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Kilbrook House Wamphray Moffat DG10 9NA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01899 850229 |
---|---|
Telephone region | Biggar |
Registered Address | Kilbrook House Wamphray Moffat DG10 9NA Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | D. Hyslop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £408,139 |
Cash | £30,072 |
Current Liabilities | £1,234,644 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
26 September 2019 | Delivered on: 8 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming stenrieshill, wamphray, moffat, DG10 9LZ,. Being the whole subjects registered in the land register of scotland under title number DMF24172. Outstanding |
---|---|
26 July 2013 | Delivered on: 1 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Holmview wamphray moffat see form for further details. Outstanding |
14 December 2012 | Delivered on: 19 December 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Clydeside farm lamington biggar LAN162333:. Area of ground at clydeside farm lamington biggar LAN203597. Outstanding |
13 December 2012 | Delivered on: 19 December 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farms and lands of stenrieshill lying in wamphray and kirkpatrick juxta see form for further details. Outstanding |
5 November 2012 | Delivered on: 24 November 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 October 2002 | Delivered on: 30 October 2002 Satisfied on: 17 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of clydeside (formerly known as longwell farm) in the parish of roberton and county of lanark...see microfiche for full description. Fully Satisfied |
25 September 2002 | Delivered on: 3 October 2002 Satisfied on: 6 December 2012 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. Fully Satisfied |
5 February 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
---|---|
27 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
26 August 2020 | Director's details changed for Mr David John Hyslop on 26 August 2020 (2 pages) |
26 August 2020 | Change of details for Mr David John Hyslop as a person with significant control on 10 January 2019 (2 pages) |
26 August 2020 | Secretary's details changed for Elizabeth Hyslop on 26 August 2020 (1 page) |
15 May 2020 | Satisfaction of charge 5 in full (4 pages) |
19 February 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
8 October 2019 | Registration of charge SC2356370007, created on 26 September 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
10 January 2019 | Registered office address changed from Clydeside Farm Lamington Biggar Lanarkshire ML12 6HS to Kilbrook House Wamphray Moffat DG10 9NA on 10 January 2019 (1 page) |
21 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
1 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
1 August 2013 | Registration of charge 2356370006 (20 pages) |
1 August 2013 | Registration of charge 2356370006 (20 pages) |
17 May 2013 | Satisfaction of charge 2 in full (4 pages) |
17 May 2013 | Satisfaction of charge 2 in full (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
29 May 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 September 2010 | Director's details changed for David John Hyslop on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for David John Hyslop on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for David John Hyslop on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 October 2009 | Return made up to 19/08/09; full list of members (3 pages) |
2 October 2009 | Return made up to 19/08/09; full list of members (3 pages) |
30 March 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
30 March 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 22 backbrae street kilsyth G65 0NH (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 22 backbrae street kilsyth G65 0NH (1 page) |
29 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
29 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 September 2007 | Return made up to 19/08/07; full list of members (6 pages) |
3 September 2007 | Return made up to 19/08/07; full list of members (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
6 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
30 October 2002 | Partic of mort/charge * (6 pages) |
30 October 2002 | Partic of mort/charge * (6 pages) |
3 October 2002 | Partic of mort/charge * (6 pages) |
3 October 2002 | Partic of mort/charge * (6 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Incorporation (16 pages) |
19 August 2002 | Incorporation (16 pages) |