Duns
Berwickshire
TD11 3EX
Scotland
Director Name | Daniel Jones |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenton Lodge 42 Bridgend Duns Berwickshire TD11 3EX Scotland |
Director Name | Mr John Michael Seed |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Farm Duns Berwickshire TD11 3QW Scotland |
Secretary Name | Allan Edwin Charles Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Murray Street Duns Berwickshire TD11 3DF Scotland |
Director Name | Mrs Barbara Louise Seed |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodend Duns Berwickshire TD11 3QW Scotland |
Secretary Name | Mrs Barbara Louise Seed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodend Duns Berwickshire TD11 3QW Scotland |
Secretary Name | Mr John Michael Seed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Farm Duns Berwickshire TD11 3QW Scotland |
Director Name | Dr Adrian Clive Bowles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenton Lodge 42 Bridgend Duns Berwickshire TD11 3EX Scotland |
Director Name | Mr Graham Jim Watson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodend Duns Berwickshire TD11 3QW Scotland |
Director Name | Mr William John Ingram Hill |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fenton Lodge 42 Bridgend Duns Berwickshire TD11 3EX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.topling.co.uk |
---|
Registered Address | Fenton Lodge 42 Bridgend Duns Berwickshire TD11 3EX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,451 |
Cash | £36,975 |
Current Liabilities | £109,325 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
29 May 2014 | Delivered on: 12 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Fenton lodge, 42 bridgend, duns. Outstanding |
---|---|
21 May 2012 | Delivered on: 8 June 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
21 October 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
4 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
30 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
27 September 2018 | Confirmation statement made on 24 September 2018 with updates (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
27 July 2018 | Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page) |
28 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
4 May 2016 | Termination of appointment of John Michael Seed as a director on 30 March 2016 (1 page) |
4 May 2016 | Termination of appointment of John Michael Seed as a secretary on 30 March 2016 (1 page) |
4 May 2016 | Termination of appointment of John Michael Seed as a director on 30 March 2016 (1 page) |
4 May 2016 | Termination of appointment of John Michael Seed as a secretary on 30 March 2016 (1 page) |
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
1 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
30 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
10 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 October 2014 | Termination of appointment of William John Ingram Hill as a director on 17 September 2014 (1 page) |
1 October 2014 | Termination of appointment of William John Ingram Hill as a director on 17 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Adrian Clive Bowles as a director on 17 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Adrian Clive Bowles as a director on 17 September 2014 (1 page) |
2 July 2014 | Registered office address changed from Woodend Duns Berwickshire TD11 3QW on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Woodend Duns Berwickshire TD11 3QW on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Woodend Duns Berwickshire TD11 3QW on 2 July 2014 (1 page) |
12 June 2014 | Registration of charge 2372810002 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 June 2014 | Registration of charge 2372810002 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 14 November 2012
|
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
6 February 2013 | Statement of capital following an allotment of shares on 14 November 2012
|
20 November 2012 | Company name changed overdahl LTD\certificate issued on 20/11/12
|
20 November 2012 | Appointment of Mr William John Ingram Hill as a director (2 pages) |
20 November 2012 | Company name changed overdahl LTD\certificate issued on 20/11/12
|
20 November 2012 | Appointment of Mr William John Ingram Hill as a director (2 pages) |
20 November 2012 | Termination of appointment of Graham Watson as a director (1 page) |
20 November 2012 | Termination of appointment of Graham Watson as a director (1 page) |
25 October 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
17 October 2012 | Termination of appointment of Barbara Seed as a director (1 page) |
17 October 2012 | Termination of appointment of Barbara Seed as a director (1 page) |
8 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Appointment of Mr Graham Watson as a director (2 pages) |
3 July 2012 | Appointment of Mr Graham Watson as a director (2 pages) |
3 July 2012 | Appointment of Dr Adrian Clive Bowles as a director (2 pages) |
3 July 2012 | Appointment of Dr Adrian Clive Bowles as a director (2 pages) |
2 July 2012 | Appointment of Mr Stephen Daniel Jones as a director (2 pages) |
2 July 2012 | Appointment of Mr Stephen Daniel Jones as a director (2 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
2 March 2012 | Total exemption full accounts made up to 31 October 2011 (4 pages) |
2 March 2012 | Total exemption full accounts made up to 31 October 2011 (4 pages) |
12 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Company name changed overdahl uk LTD.\certificate issued on 27/09/11
|
27 September 2011 | Company name changed overdahl uk LTD.\certificate issued on 27/09/11
|
28 January 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
28 January 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
26 January 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
26 January 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
11 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Barbara Louise Seed on 1 June 2010 (2 pages) |
11 October 2010 | Director's details changed for Barbara Louise Seed on 1 June 2010 (2 pages) |
11 October 2010 | Director's details changed for Barbara Louise Seed on 1 June 2010 (2 pages) |
11 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
4 May 2010 | Resolutions
|
4 May 2010 | Company name changed bidco LIMITED\certificate issued on 04/05/10
|
4 May 2010 | Company name changed bidco LIMITED\certificate issued on 04/05/10
|
4 May 2010 | Resolutions
|
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
26 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
12 March 2009 | Return made up to 24/09/08; full list of members (4 pages) |
12 March 2009 | Appointment terminated secretary barbara seed (1 page) |
12 March 2009 | Return made up to 24/09/08; full list of members (4 pages) |
12 March 2009 | Secretary appointed mr john john seed (1 page) |
12 March 2009 | Appointment terminated secretary barbara seed (1 page) |
12 March 2009 | Secretary appointed mr john john seed (1 page) |
22 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
9 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
9 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
13 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 11 murray street duns berwickshire TD11 3DF (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 11 murray street duns berwickshire TD11 3DF (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
29 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
25 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
31 January 2003 | Ad 28/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 January 2003 | Ad 28/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
12 November 2002 | Memorandum and Articles of Association (17 pages) |
12 November 2002 | Memorandum and Articles of Association (17 pages) |
9 October 2002 | Ad 26/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2002 | Ad 26/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
24 September 2002 | Incorporation (18 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Incorporation (18 pages) |
24 September 2002 | Secretary resigned (1 page) |