Earlston
Berwickshire
TD4 6AJ
Scotland
Director Name | Mrs Ruth Elisabeth Wilson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Clackmae Earlston Berwickshire TD4 6AJ Scotland |
Secretary Name | Mr Alexander Cameron Macniven Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clackmae Earlston Berwickshire TD4 6AJ Scotland |
Director Name | Mrs Sally Elisabeth Mhairi Williams |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Nether Cairney Galashiels TD1 2PH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Academy House, Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Year | 2012 |
---|---|
Net Worth | -£67,972 |
Cash | £30 |
Current Liabilities | £799,509 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
19 December 2017 | Delivered on: 20 December 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: West chapel fields, chapel-on-leader estate, earlston, roxburghshire registered in the land register of scotland under title number ROX14809. Outstanding |
---|---|
14 January 2016 | Delivered on: 19 January 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
12 November 2002 | Delivered on: 15 November 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
25 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
25 October 2018 | Change of details for Mrs Ruth Elisabeth Wilson as a person with significant control on 9 October 2018 (2 pages) |
9 August 2018 | Appointment of Mrs Sally Elisabeth Mhairi Williams as a director on 23 July 2018 (2 pages) |
8 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
20 December 2017 | Registration of charge SC2379830003, created on 19 December 2017 (16 pages) |
20 December 2017 | Registration of charge SC2379830003, created on 19 December 2017 (16 pages) |
30 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
19 January 2016 | Registration of charge SC2379830002, created on 14 January 2016 (17 pages) |
19 January 2016 | Registration of charge SC2379830002, created on 14 January 2016 (17 pages) |
6 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2015 (16 pages) |
6 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2015 (16 pages) |
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Alexander Cameron Macniven Wilson on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Ruth Elisabeth Wilson on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Alexander Cameron Macniven Wilson on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ruth Elisabeth Wilson on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ruth Elisabeth Wilson on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Alexander Cameron Macniven Wilson on 1 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 January 2009 | Return made up to 10/10/08; full list of members (3 pages) |
12 January 2009 | Return made up to 10/10/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
6 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
15 November 2002 | Partic of mort/charge * (6 pages) |
15 November 2002 | Partic of mort/charge * (6 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
10 October 2002 | Incorporation (16 pages) |
10 October 2002 | Incorporation (16 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |