Felton
West Linton
EH46 7AA
Scotland
Secretary Name | Mr Hugh Graham Maclaren |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Traquair Park West Edinburgh Midlothian EH12 7AL Scotland |
Secretary Name | Mr Giles Patrick Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2002(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2004) |
Role | Advertising |
Country of Residence | Scotland |
Correspondence Address | Felton Farmhouse West Linton Peebleshire EH46 7AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Old Farm House Felton West Linton EH46 7AA Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
100k at £1 | Giles Brooksbank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,099 |
Cash | £5 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2023 (4 months, 3 weeks from now) |
20 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
---|---|
10 August 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
24 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
30 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
22 August 2016 | Total exemption full accounts made up to 31 October 2015 (3 pages) |
22 August 2016 | Total exemption full accounts made up to 31 October 2015 (3 pages) |
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 July 2015 | Total exemption full accounts made up to 31 October 2014 (4 pages) |
13 July 2015 | Total exemption full accounts made up to 31 October 2014 (4 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
11 July 2014 | Total exemption full accounts made up to 31 October 2013 (4 pages) |
11 July 2014 | Total exemption full accounts made up to 31 October 2013 (4 pages) |
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
19 July 2013 | Total exemption full accounts made up to 31 October 2012 (4 pages) |
19 July 2013 | Total exemption full accounts made up to 31 October 2012 (4 pages) |
4 April 2013 | Amended accounts made up to 31 October 2011 (3 pages) |
4 April 2013 | Amended accounts made up to 31 October 2011 (3 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (4 pages) |
23 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
23 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
7 July 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
13 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Giles Patrick Brooksbank on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Giles Patrick Brooksbank on 21 October 2009 (2 pages) |
3 August 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
3 August 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (4 pages) |
20 November 2007 | Return made up to 16/10/07; no change of members (6 pages) |
20 November 2007 | Return made up to 16/10/07; no change of members (6 pages) |
18 July 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
18 July 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
17 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
11 July 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
11 July 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
19 October 2005 | Return made up to 16/10/05; full list of members
|
19 October 2005 | Return made up to 16/10/05; full list of members
|
22 August 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
22 August 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
7 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
7 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
14 July 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
14 July 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
14 April 2004 | Return made up to 16/10/03; full list of members
|
14 April 2004 | Return made up to 16/10/03; full list of members
|
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Memorandum and Articles of Association (12 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | £ nc 100/2500000 04/11/02 (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Memorandum and Articles of Association (12 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | £ nc 100/2500000 04/11/02 (1 page) |
16 October 2002 | Incorporation (16 pages) |
16 October 2002 | Incorporation (16 pages) |