Kelso
Roxburghshire
TD5 7HW
Scotland
Director Name | Alison Louise Stamper |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Craigmount Mains Minto Hawick Roxburghshire TD9 8SB Scotland |
Secretary Name | Kathryn Mary Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Sulewath Clarencefield Dumfries & Galloway DG1 4NF Scotland |
Director Name | Tom Stamper |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 March 2004) |
Role | Sales Person |
Correspondence Address | Craigmount Mains Minto Roxburghshire TD9 8SB Scotland |
Director Name | Alison Louise Stamper |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | Craigmount Mains Minto Hawick Roxburghshire TD9 8SB Scotland |
Director Name | John Quin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 West Harbour Road Charlestown Dunfermline Fife KY11 3ET Scotland |
Director Name | Mr Graham Robertson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Kemps End Tranent Edinburgh EH33 2GZ Scotland |
Director Name | Mr Tom Stamper |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coach House Lennox Love Haddington Edinburgh EH41 4NZ Scotland |
Secretary Name | Norman Stewart Boreham |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 February 2018) |
Role | Company Director |
Correspondence Address | 5 Paraweena Court Greensborough Victoria 3088 |
Director Name | Mark Lincoln Hensell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 2015(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2018) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 8 Hardgate Haddington East Lothian EH41 3JW Scotland |
Director Name | Mr Ronan Christopher Cruise |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 36/6 Mayfield Industrial Estate Mayfield Dalkeith EH22 4AD Scotland |
Secretary Name | Mr Ronan Christopher Cruise |
---|---|
Status | Resigned |
Appointed | 26 February 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | 36/6 Mayfield Industrial Estate Mayfield Dalkeith EH22 4AD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | pdq-terminals.co.uk |
---|---|
Telephone | 0845 2301401 |
Telephone region | Unknown |
Registered Address | 36/6 Mayfield Industrial Estate Mayfield Dalkeith EH22 4AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
55k at £1 | Helen Robertson 33.33% Ordinary |
---|---|
55k at £1 | Hensell Holdings Ptg LTD 33.33% Ordinary |
55k at £1 | Tom Stamper 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,191,223 |
Cash | £103,900 |
Current Liabilities | £824,679 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 April 2021 (3 years ago) |
---|---|
Next Return Due | 16 April 2022 (overdue) |
12 June 2008 | Delivered on: 19 June 2008 Satisfied on: 27 November 2015 Persons entitled: Greengauge Sports Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
12 June 2008 | Delivered on: 13 June 2008 Persons entitled: Henselite (Australia) Pty Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
---|---|
21 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 September 2019 | Termination of appointment of Ronan Christopher Cruise as a secretary on 26 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Ronan Christopher Cruise as a director on 26 September 2019 (1 page) |
27 September 2019 | Appointment of Mr Tom Stamper as a director on 16 September 2019 (2 pages) |
21 August 2019 | Registered office address changed from 8 Hardgate Haddington East Lothian EH41 3JW to 36/6 Mayfield Industrial Estate Mayfield Dalkeith EH22 4AD on 21 August 2019 (1 page) |
6 June 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 March 2018 | Appointment of Mr Ronan Christopher Cruise as a secretary on 26 February 2018 (2 pages) |
5 March 2018 | Appointment of Mr Ronan Christopher Cruise as a director on 26 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Norman Stewart Boreham as a secretary on 26 February 2018 (1 page) |
5 March 2018 | Termination of appointment of Mark Lincoln Hensell as a director on 26 February 2018 (1 page) |
2 March 2018 | Cessation of Hensell Holding (Ptg) Ltd as a person with significant control on 26 February 2018 (1 page) |
2 March 2018 | Cessation of Tom Stamper as a person with significant control on 26 February 2018 (1 page) |
2 March 2018 | Notification of Gbe World Trading Fze as a person with significant control on 26 February 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
25 January 2018 | Termination of appointment of Tom Stamper as a director on 25 January 2018 (1 page) |
24 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 December 2015 | Termination of appointment of Graham Robertson as a director on 11 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Graham Robertson as a director on 11 December 2015 (2 pages) |
17 December 2015 | Appointment of Mark Lincoln Hensell as a director on 16 December 2015 (4 pages) |
17 December 2015 | Termination of appointment of John Quin as a director on 16 December 2015 (3 pages) |
17 December 2015 | Termination of appointment of John Quin as a director on 16 December 2015 (3 pages) |
17 December 2015 | Appointment of Mark Lincoln Hensell as a director on 16 December 2015 (4 pages) |
27 November 2015 | Satisfaction of charge 2 in full (4 pages) |
27 November 2015 | Satisfaction of charge 2 in full (4 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
18 June 2014 | Registered office address changed from 5 Gateside Commerce Park Haddington Edinburgh EH41 3ST on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 5 Gateside Commerce Park Haddington Edinburgh EH41 3ST on 18 June 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
11 October 2012 | Director's details changed for Tom Stamper on 11 October 2012 (3 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Director's details changed for Tom Stamper on 11 October 2012 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Director's details changed for Tom Stamper on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Quin on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Quin on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Tom Stamper on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Graham Robertson on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Graham Robertson on 25 November 2009 (2 pages) |
24 November 2008 | Accounting reference date extended from 12/06/2009 to 30/06/2009 (1 page) |
24 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
24 November 2008 | Accounting reference date extended from 12/06/2009 to 30/06/2009 (1 page) |
20 November 2008 | Return made up to 14/10/07; full list of members (10 pages) |
20 November 2008 | Return made up to 14/10/07; full list of members (10 pages) |
29 September 2008 | Total exemption small company accounts made up to 12 June 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 12 June 2008 (5 pages) |
10 July 2008 | Director's change of particulars / graham robertson / 12/06/2008 (1 page) |
10 July 2008 | Director's change of particulars / graham robertson / 12/06/2008 (1 page) |
3 July 2008 | Accounting reference date shortened from 31/10/2008 to 12/06/2008 (1 page) |
3 July 2008 | Accounting reference date shortened from 31/10/2008 to 12/06/2008 (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 June 2008 | Appointment terminated director alison stamper (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 June 2008 | Appointment terminated director alison stamper (1 page) |
20 June 2008 | Particulars of contract relating to shares (2 pages) |
20 June 2008 | Secretary appointed norman stewart boreham (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from craigmount mains minto roxburghshire TD9 8SB (1 page) |
20 June 2008 | Appointment terminated secretary kathryn henderson (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from craigmount mains minto roxburghshire TD9 8SB (1 page) |
20 June 2008 | Particulars of contract relating to shares (2 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Nc inc already adjusted 12/06/08 (2 pages) |
20 June 2008 | Director appointed john quin (2 pages) |
20 June 2008 | Nc inc already adjusted 12/06/08 (2 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Appointment terminated secretary kathryn henderson (1 page) |
20 June 2008 | Director appointed graham robertson (2 pages) |
20 June 2008 | Ad 12/06/08\gbp si 164999@1=164999\gbp ic 1/165000\ (2 pages) |
20 June 2008 | Director appointed tom stamper (2 pages) |
20 June 2008 | Ad 12/06/08\gbp si 164999@1=164999\gbp ic 1/165000\ (2 pages) |
20 June 2008 | Secretary appointed norman stewart boreham (2 pages) |
20 June 2008 | Director appointed john quin (2 pages) |
20 June 2008 | Director appointed tom stamper (2 pages) |
20 June 2008 | Director appointed graham robertson (2 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2008 | Alterations to floating charge 1 (5 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2008 | Alterations to floating charge 2 (5 pages) |
19 June 2008 | Alterations to floating charge 1 (5 pages) |
19 June 2008 | Alterations to floating charge 2 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 April 2006 | Return made up to 14/10/05; full list of members (6 pages) |
25 April 2006 | Return made up to 14/10/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 October 2004 | Return made up to 14/10/04; full list of members
|
9 October 2004 | Return made up to 14/10/04; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
27 January 2004 | Return made up to 14/10/03; full list of members (6 pages) |
27 January 2004 | Return made up to 14/10/03; full list of members (6 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Secretary resigned (1 page) |