Ladykirk
Berwick-Upon-Tweed
Berwickshire
TD15 1XL
Scotland
Director Name | Mrs Wendy Jane Garratt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2002(same day as company formation) |
Role | Computer Software Consultant |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Ladykirk Berwick-Upon-Tweed Berwickshire TD15 1XL Scotland |
Secretary Name | Mrs Wendy Jane Garratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2002(same day as company formation) |
Role | Computer Software Consultant |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Ladykirk Berwick-Upon-Tweed Berwickshire TD15 1XL Scotland |
Director Name | Mr Hamish Hugh Smith Garratt |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Guildhall Ladykirk Berwick Upon Tweed Berwickshire TD15 1XL Scotland |
Director Name | Miss Hester Rose Garratt |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Guildhall Ladykirk Berwick Upon Tweed Berwickshire TD15 1XL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | smithandgarratt.com |
---|
Registered Address | The Guildhall Ladykirk Berwick Upon Tweed Berwickshire TD15 1XL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
50 at £1 | Alexander Hugh Garratt 50.00% Ordinary |
---|---|
50 at £1 | Wendy Jane Garratt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,818 |
Cash | £105,053 |
Current Liabilities | £79,588 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
10 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (3 pages) |
12 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
28 July 2022 | Termination of appointment of Hester Rose Garratt as a director on 25 July 2022 (1 page) |
14 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
13 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
14 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
11 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
12 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 June 2017 | Appointment of Miss Hester Rose Garratt as a director on 7 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Hamish Hugh Smith Garratt as a director on 7 June 2017 (2 pages) |
19 June 2017 | Appointment of Miss Hester Rose Garratt as a director on 7 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Hamish Hugh Smith Garratt as a director on 7 June 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 November 2009 | Director's details changed for Wendy Jane Garratt on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Wendy Jane Garratt on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Alexander Hugh Garratt on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Alexander Hugh Garratt on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
8 May 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
28 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
23 January 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
23 January 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: langbank swinton duns berwickshire TD11 3HY (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: langbank swinton duns berwickshire TD11 3HY (1 page) |
22 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
22 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
28 December 2005 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
9 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
6 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
6 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
23 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
5 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: auchengavin, luss by loch lomond argyll G83 8NX (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: auchengavin, luss by loch lomond argyll G83 8NX (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
5 July 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
5 July 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
6 January 2004 | Return made up to 30/10/03; full list of members (7 pages) |
6 January 2004 | Return made up to 30/10/03; full list of members (7 pages) |
29 November 2002 | Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2002 | Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2002 | Incorporation (16 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Incorporation (16 pages) |
30 October 2002 | Secretary resigned (1 page) |