Jedburgh
Roxburghshire
TD8 6TF
Scotland
Director Name | Lt.Col Colin Grant Ogilvie Hogg |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Director Name | Col Angus John Loudon |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2011(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Army Officer |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Fortingall Aberfeldy PH15 2LL Scotland |
Director Name | Mr David Percival Sturrock |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2011(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Balcladach Easter Ulston Jedburgh Roxburghshire TD8 6TF Scotland |
Director Name | Mr Richard Hugh Edlmann |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2012(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Castlemains Of Crichton Crichton Pathhead Midlothian EH37 5UY Scotland |
Director Name | Mr Russell Stewart Combe |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 225a Ferry Road Edinburgh EH6 4SP Scotland |
Director Name | Maj Adam Grant Horsburgh |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(14 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Inveralmond Grove Cramond Edinburgh EH4 6RA Scotland |
Director Name | Mr Andrew John David Herberts |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrick Farm St. Boswells Melrose Roxburghshire TD6 0HG Scotland |
Director Name | Mr John David Gillie |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Ann's Place Haddington East Lothian EH41 4BS Scotland |
Director Name | Mr Francis Allan Littlejohns Alstead |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 49 Moray Place Edinburgh EH3 6BQ Scotland |
Director Name | John Aitkin |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 26 Park View Wilton Dean Hawick Roxburghshire TD9 7JE Scotland |
Director Name | William Bruce |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Carnessie Ancrum Jedburgh Roxburghshire TD8 6XA Scotland |
Director Name | Lt Col John Mark Castle |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Army Officer |
Correspondence Address | Somme Barracks Catterick Garrison North Yorkshire DL9 4LD |
Director Name | Helen Cessford |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Hartrigge Crescent Jedburgh Borders TD8 6HT Scotland |
Director Name | John Cooper |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Army Officer |
Correspondence Address | Bhurtpore House The Mall Tidworth Wiltshire SP9 7AR |
Director Name | Earl Of Richard Walter John Dalkeith |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Propert Man. |
Correspondence Address | Dabton Thornhill Dumfriesshire DG3 5AR Scotland |
Director Name | Col Clive Bruce Fairweather |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Retired Civil Servant |
Correspondence Address | Summerfield House Sidegate Haddington East Lothian EH41 4BZ Scotland |
Director Name | Sir William Purves |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 100 Ebury Mews London SW1W 9NX |
Director Name | Lord Charles Russell Sanderson |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beckettsfield Bowden Melrose Roxburghshire TD6 0ST Scotland |
Director Name | Mr David Percival Sturrock |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Balcladach Easter Ulston Jedburgh Roxburghshire TD8 6TF Scotland |
Director Name | Lt Col Robert Jefferies |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2006) |
Role | Army Officer |
Correspondence Address | Lisanelly Barracks Omagh Bfpo 804 |
Director Name | Rt Hon Lord Steel Of Aikwood David Martin Scott Steel |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aikwood Tower Selkirk Borders TD7 5HJ Scotland |
Director Name | Andrew Douglas Mackay |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 May 2011) |
Role | Army Officer |
Correspondence Address | 3 Arboretum Road Edinburgh Midlothian EH3 5PD Scotland |
Director Name | Mr Andrew Conway Jackson |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 May 2014) |
Role | Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | Netton House Bishopstone Salisbury Wiltshire SP5 4AE |
Director Name | Mr Jonathan Gordon Tweedie |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2019) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The House Of Narrow Gates St. Boswells Melrose Roxburghshire TD6 0AX Scotland |
Director Name | Mr Richard Hugh Edlmann |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Castlemains Of Crichton Crichton Pathhead Midlothian EH37 5UY Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 8 St Ann's Place Haddington East Lothian EH41 4BS Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,388 |
Net Worth | £219,196 |
Cash | £44,855 |
Current Liabilities | £1,005 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2024 (6 months, 4 weeks from now) |
4 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
---|---|
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
31 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
12 December 2019 | Termination of appointment of Francis Allan Littlejohns Alstead as a director on 14 June 2019 (1 page) |
12 December 2019 | Termination of appointment of Jonathan Gordon Tweedie as a director on 1 November 2019 (1 page) |
12 December 2019 | Appointment of Captain Andrew John David Herberts as a director on 1 November 2019 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
31 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
8 June 2018 | Registered office address changed from The House of Narrow Gates St Boswells Roxburghshire TD6 0AX to 8 st Ann's Place Haddington East Lothian Scotland EH41 4BS on 8 June 2018 (1 page) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
2 February 2017 | Appointment of Major Adam Grant Horsburgh as a director on 4 January 2017 (2 pages) |
2 February 2017 | Appointment of Major Adam Grant Horsburgh as a director on 4 January 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
16 June 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
16 June 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
21 December 2015 | Annual return made up to 13 December 2015 no member list (9 pages) |
21 December 2015 | Annual return made up to 13 December 2015 no member list (9 pages) |
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
9 June 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
9 June 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
15 December 2014 | Annual return made up to 13 December 2014 no member list (9 pages) |
15 December 2014 | Annual return made up to 13 December 2014 no member list (9 pages) |
10 November 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to The House of Narrow Gates St Boswells Roxburghshire Td6 Oax on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to The House of Narrow Gates St Boswells Roxburghshire Td6 Oax on 10 November 2014 (1 page) |
31 October 2014 | Registered office address changed from 26 High Street Jedburgh Borders TD8 6AE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from 26 High Street Jedburgh Borders TD8 6AE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 31 October 2014 (2 pages) |
4 August 2014 | Termination of appointment of Andrew Conway Jackson as a director on 23 May 2014 (1 page) |
4 August 2014 | Termination of appointment of Andrew Conway Jackson as a director on 23 May 2014 (1 page) |
6 June 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
6 June 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
13 January 2014 | Annual return made up to 13 December 2013 no member list (10 pages) |
13 January 2014 | Annual return made up to 13 December 2013 no member list (10 pages) |
10 January 2014 | Appointment of Lieutenant Colonel Russell Stewart Combe as a director (2 pages) |
10 January 2014 | Appointment of Lieutenant Colonel Russell Stewart Combe as a director (2 pages) |
30 May 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
30 May 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
14 December 2012 | Annual return made up to 13 December 2012 no member list (9 pages) |
14 December 2012 | Annual return made up to 13 December 2012 no member list (9 pages) |
31 October 2012 | Appointment of Mr Richard Hugh Edlmann as a director (2 pages) |
31 October 2012 | Appointment of Mr Richard Hugh Edlmann as a director (2 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
17 January 2012 | Annual return made up to 13 December 2011 no member list (8 pages) |
17 January 2012 | Annual return made up to 13 December 2011 no member list (8 pages) |
23 August 2011 | Termination of appointment of John Cooper as a director (2 pages) |
23 August 2011 | Appointment of Colonel Angus John Loudon as a director (3 pages) |
23 August 2011 | Appointment of David Percival Sturrock as a director (3 pages) |
23 August 2011 | Termination of appointment of John Cooper as a director (2 pages) |
23 August 2011 | Appointment of Colonel Angus John Loudon as a director (3 pages) |
23 August 2011 | Appointment of David Percival Sturrock as a director (3 pages) |
24 June 2011 | Termination of appointment of Charles Sanderson as a director (2 pages) |
24 June 2011 | Termination of appointment of Andrew Mackay as a director (2 pages) |
24 June 2011 | Termination of appointment of Charles Sanderson as a director (2 pages) |
24 June 2011 | Termination of appointment of Andrew Mackay as a director (2 pages) |
23 March 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
23 March 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
12 January 2011 | Annual return made up to 13 December 2010 (19 pages) |
12 January 2011 | Annual return made up to 13 December 2010 (19 pages) |
4 August 2010 | Appointment of Lt Col Colin Grant Ogilvie Hogg as a director (3 pages) |
4 August 2010 | Appointment of Mr Jonathan Gordon Tweedie as a director (3 pages) |
4 August 2010 | Appointment of Lt Col Colin Grant Ogilvie Hogg as a director (3 pages) |
4 August 2010 | Appointment of Mr Jonathan Gordon Tweedie as a director (3 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
14 January 2010 | Annual return made up to 13 December 2009 (17 pages) |
14 January 2010 | Annual return made up to 13 December 2009 (17 pages) |
30 October 2009 | Partial exemption accounts made up to 31 December 2008 (18 pages) |
30 October 2009 | Partial exemption accounts made up to 31 December 2008 (18 pages) |
12 January 2009 | Annual return made up to 13/12/08 (3 pages) |
12 January 2009 | Annual return made up to 13/12/08 (3 pages) |
12 August 2008 | Partial exemption accounts made up to 31 December 2007 (18 pages) |
12 August 2008 | Partial exemption accounts made up to 31 December 2007 (18 pages) |
25 January 2008 | Annual return made up to 13/12/07 (5 pages) |
25 January 2008 | Annual return made up to 13/12/07 (5 pages) |
23 October 2007 | Partial exemption accounts made up to 31 December 2006 (18 pages) |
23 October 2007 | Partial exemption accounts made up to 31 December 2006 (18 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
10 January 2007 | Annual return made up to 13/12/06
|
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Annual return made up to 13/12/06
|
10 January 2007 | Director resigned (1 page) |
27 September 2006 | Partial exemption accounts made up to 31 December 2005 (16 pages) |
27 September 2006 | Partial exemption accounts made up to 31 December 2005 (16 pages) |
16 January 2006 | Annual return made up to 13/12/05 (8 pages) |
16 January 2006 | Annual return made up to 13/12/05 (8 pages) |
27 October 2005 | Partial exemption accounts made up to 31 December 2004 (15 pages) |
27 October 2005 | Partial exemption accounts made up to 31 December 2004 (15 pages) |
14 December 2004 | Annual return made up to 13/12/04 (8 pages) |
14 December 2004 | Annual return made up to 13/12/04 (8 pages) |
4 June 2004 | Partial exemption accounts made up to 31 December 2003 (15 pages) |
4 June 2004 | Partial exemption accounts made up to 31 December 2003 (15 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
30 December 2003 | Annual return made up to 13/12/03
|
30 December 2003 | Annual return made up to 13/12/03
|
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
28 March 2003 | New director appointed (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (1 page) |
28 March 2003 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
13 December 2002 | Incorporation (29 pages) |
13 December 2002 | Incorporation (29 pages) |