Heiton
Kelso
TD5 8JR
Scotland
Secretary Name | Barbara King |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Wheatlands Road Galashiels TD1 1QP Scotland |
Director Name | Barbara King |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Wheatlands Road Galashiels Selkirkshire TD1 1QP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Rennie Welch Llp West End House High Street Melrose Roxburghshire TD6 9RU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Roger Platfoot 90.91% Ordinary |
---|---|
100 at £1 | Barbara King 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,017 |
Cash | £39,172 |
Current Liabilities | £39,589 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (8 months, 3 weeks from now) |
22 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
29 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
27 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
26 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
27 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
28 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 September 2014 | Registered office address changed from C/O Pollock & Co Ca West End House, High Street Melrose Roxburghshire TD6 9RU Scotland to C/O Rennie Welch Llp West End House High Street Melrose Roxburghshire TD6 9RU on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Registered office address changed from C/O Pollock & Co Ca West End House, High Street Melrose Roxburghshire TD6 9RU Scotland to C/O Rennie Welch Llp West End House High Street Melrose Roxburghshire TD6 9RU on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 August 2013 | Director's details changed for Barbara King on 23 August 2012 (2 pages) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Barbara King on 23 August 2012 (2 pages) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
21 March 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
21 March 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Appointment of Barbara King as a director (3 pages) |
27 May 2011 | Appointment of Barbara King as a director (3 pages) |
6 October 2010 | Director's details changed for Roger Platfoot on 1 November 2009 (2 pages) |
6 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Registered office address changed from 19 Buccleuch Street Hawick TD9 0HL on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Roger Platfoot on 1 November 2009 (2 pages) |
6 October 2010 | Registered office address changed from 19 Buccleuch Street Hawick TD9 0HL on 6 October 2010 (1 page) |
6 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Registered office address changed from 19 Buccleuch Street Hawick TD9 0HL on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Roger Platfoot on 1 November 2009 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
10 September 2007 | Return made up to 22/08/07; full list of members
|
10 September 2007 | Return made up to 22/08/07; full list of members
|
11 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
29 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
19 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
19 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
22 August 2002 | Incorporation (16 pages) |
22 August 2002 | Incorporation (16 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |