Roxburgh
Roxburghshire
TD5 8NF
Scotland
Director Name | Mrs Mary Ann Todd |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 05 June 2018) |
Role | Catering |
Country of Residence | Scotland |
Correspondence Address | Cotlands Bothy Roxburgh Roxburghshire TD5 8NF Scotland |
Secretary Name | Mr Hugh Todd |
---|---|
Status | Closed |
Appointed | 06 June 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | Cotlands Bothy Roxburgh Roxburghshire TD5 8NF Scotland |
Director Name | Irene Mary Todd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Hendersyde Park Kelso Roxburghshire TD5 7TU Scotland |
Secretary Name | Irene Mary Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hendersyde Park Kelso Roxburghshire TD5 7TU Scotland |
Secretary Name | Susan Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 June 2013) |
Role | Shop Assistant |
Correspondence Address | 7 Eastfield Of Lempitlaw Kelso Roxburghshire TD5 8BN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.jtoddservices.com |
---|
Registered Address | Spylaw Farm Kelso Roxburghshire TD5 8DY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
1 at £1 | Hugh Todd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,199 |
Current Liabilities | £23,360 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 December 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
---|---|
15 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 November 2015 | Secretary's details changed for Mr Hugh Todd on 27 October 2015 (1 page) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mrs Mary Ann Todd on 27 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Hugh Todd on 27 October 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 November 2013 | Director's details changed for Mrs Mary Ann Todd on 27 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Secretary's details changed for Mr Hugh Todd on 27 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Hugh Todd on 27 October 2013 (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 July 2013 | Appointment of Mr Hugh Todd as a secretary (2 pages) |
4 July 2013 | Termination of appointment of Susan Renwick as a secretary (1 page) |
4 July 2013 | Appointment of Mrs Mary Ann Todd as a director (2 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 November 2010 | Director's details changed for Hugh Todd on 28 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Hugh Todd on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Hugh Todd on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
7 November 2008 | Director's change of particulars / hugh todd / 07/11/2008 (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: homebank, birgham coldstream berwickshire TD12 4NA (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
13 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 December 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
30 October 2002 | Resolutions
|
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Incorporation (16 pages) |