Duns
Berwickshire
TD11 3ER
Scotland
Secretary Name | Linda Anne Lackenby |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Secretary |
Correspondence Address | Trinity Walls Bridge End Duns Berwickshire TD11 3ER Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01361 883676 |
---|---|
Telephone region | Duns |
Registered Address | Trinity Walls Bridge End Duns Berwickshire TD11 3ER Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Year | 2013 |
---|---|
Net Worth | £349,867 |
Cash | £35,601 |
Current Liabilities | £204,593 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
21 December 2012 | Delivered on: 22 December 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 teindhillgreen, duns, berwickshire, title number BER5999. Outstanding |
---|---|
7 December 2012 | Delivered on: 13 December 2012 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
4 July 2011 | Delivered on: 5 July 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 bridgend duns ber 5025. Outstanding |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Change of details for Mr. Steven David Lackenby as a person with significant control on 14 September 2020 (2 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
1 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from 1 Wellrig Park Duns Berwickshire TD11 3NN to Trinity Walls Bridge End Duns Berwickshire TD11 3ER on 11 May 2018 (1 page) |
10 May 2018 | Director's details changed for Mr. Steven David Lackenby on 4 May 2018 (2 pages) |
10 May 2018 | Secretary's details changed for Linda Anne Lackenby on 4 May 2018 (1 page) |
10 May 2018 | Change of details for Mr. Steven David Lackenby as a person with significant control on 4 May 2018 (2 pages) |
10 May 2018 | Change of details for Mrs Linda Anne Lackenby as a person with significant control on 4 May 2018 (2 pages) |
3 May 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
1 August 2017 | Satisfaction of charge 3 in full (1 page) |
1 August 2017 | Satisfaction of charge 3 in full (1 page) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 October 2014 | Annual return made up to 20 September 2014 Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 20 September 2014 Statement of capital on 2014-10-14
|
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
22 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 October 2010 | Director's details changed for Steven David Lackenby on 20 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Steven David Lackenby on 20 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 October 2007 | Return made up to 20/09/07; full list of members
|
18 October 2007 | Return made up to 20/09/07; full list of members
|
28 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
15 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
28 June 2004 | Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2004 | Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
26 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
18 November 2002 | Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 November 2002 | Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
7 October 2002 | Incorporation (18 pages) |
7 October 2002 | Incorporation (18 pages) |