Cavalry Park
Peebles
EH45 9BU
Scotland
Secretary Name | Mr James Penman Terras |
---|---|
Status | Current |
Appointed | 16 February 2015(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Cherry Court Cavalry Park Peebles EH45 9BU Scotland |
Director Name | Lynda Carlisle |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Tyneside Ormiston East Lothian EH35 5NJ Scotland |
Director Name | David Burns Carlisle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 6a Elm Court Cavalry Park Peebles EH45 9BU Scotland |
Secretary Name | Lynda Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Tyneside Ormiston East Lothian EH35 5NJ Scotland |
Secretary Name | Mrs Sandra Margaret Anne Terras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 February 2015) |
Role | Pensions Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Croft Terrace Selkirk TD7 4LX Scotland |
Director Name | Miss Janice Russell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | davidbcarlisle.co.uk |
---|
Registered Address | 7 Cherry Court Cavalry Park Peebles EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Sandra Terras 66.67% Ordinary A |
---|---|
100 at £1 | Sandra Terras 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,443 |
Cash | £5,439 |
Current Liabilities | £46,923 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
23 February 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
---|---|
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
9 February 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
2 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
7 March 2018 | Registered office address changed from 6a Elm Court Cavalry Park Peebles EH45 9BU to 7 Cherry Court Cavalry Park Peebles EH45 9BU on 7 March 2018 (1 page) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
16 February 2015 | Termination of appointment of David Burns Carlisle as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Sandra Margaret Anne Terras as a secretary on 16 February 2015 (1 page) |
16 February 2015 | Appointment of Mr James Penman Terras as a secretary on 16 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Sandra Margaret Anne Terras as a secretary on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of David Burns Carlisle as a director on 16 February 2015 (1 page) |
16 February 2015 | Appointment of Mr James Penman Terras as a secretary on 16 February 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 January 2014 | Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from C/O Mrs Sandra Terras 9 Croft Terrace Selkirk TD7 4LX on 14 January 2014 (1 page) |
25 November 2013 | Termination of appointment of Janice Russell as a director (1 page) |
25 November 2013 | Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 5 Straiton View Straiton Loanhead Midlothian EH20 9QZ United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Secretary's details changed for Mrs Sandra Margaret Anne Terras on 25 November 2013 (2 pages) |
25 November 2013 | Termination of appointment of Janice Russell as a director (1 page) |
25 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Secretary's details changed for Mrs Sandra Margaret Anne Terras on 25 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
30 September 2013 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (1 page) |
30 September 2013 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (1 page) |
30 September 2013 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (1 page) |
30 September 2013 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 5 September 2013 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Company name changed david b carlisle & company LIMITED\certificate issued on 09/03/12
|
9 March 2012 | Resolutions
|
9 March 2012 | Company name changed david b carlisle & company LIMITED\certificate issued on 09/03/12
|
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
6 December 2011 | Appointment of Ms Janice Russell as a director (2 pages) |
6 December 2011 | Appointment of Ms Janice Russell as a director (2 pages) |
27 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
19 October 2010 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 1 December 2009 (2 pages) |
19 October 2010 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 1 December 2009 (2 pages) |
19 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for David Burns Carlisle on 1 December 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 1 December 2009 (1 page) |
19 October 2010 | Director's details changed for David Burns Carlisle on 1 December 2009 (2 pages) |
19 October 2010 | Director's details changed for David Burns Carlisle on 1 December 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 1 December 2009 (1 page) |
19 October 2010 | Secretary's details changed for Ms Sandra Margaret Anne Mcguinness on 1 December 2009 (1 page) |
19 October 2010 | Director's details changed for Ms Sandra Margaret Anne Mcguinness on 1 December 2009 (2 pages) |
19 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
5 March 2009 | Director appointed ms sandra margaret anne mcguinness (1 page) |
5 March 2009 | Secretary appointed ms sandra margaret anne mcguinness (1 page) |
5 March 2009 | Secretary appointed ms sandra margaret anne mcguinness (1 page) |
5 March 2009 | Appointment terminated secretary lynda carlisle (1 page) |
5 March 2009 | Appointment terminated director lynda carlisle (1 page) |
5 March 2009 | Appointment terminated director lynda carlisle (1 page) |
5 March 2009 | Director appointed ms sandra margaret anne mcguinness (1 page) |
5 March 2009 | Appointment terminated secretary lynda carlisle (1 page) |
7 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 5 straiton view straiton loanhead midlothian EH20 9QZ united kingdom (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 126 drymen road bearsden glasgow G61 3RB (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 126 drymen road bearsden glasgow G61 3RB (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 5 straiton view straiton loanhead midlothian EH20 9QZ united kingdom (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
12 May 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
12 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 May 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
12 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
15 May 2003 | Ad 30/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 2003 | Ad 30/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Incorporation (16 pages) |
18 September 2002 | Incorporation (16 pages) |