Melrose
Roxburghshire
TD6 9BN
Scotland
Director Name | Mrs Deborah Nancy Crawford |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2019(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pavilion Gattonside Melrose Roxburghshire TD6 9BN Scotland |
Director Name | Mr Donald John Crawford |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priorwood House High Road Melrose TD6 9EF Scotland |
Director Name | Mr Callum Robin Crawford |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 2009) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Inglewood Georgefield Farm Earlston TD4 6BH Scotland |
Director Name | Mr Cameron Richard Crawford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 2009) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | The Clock House 2 Pavilion Melrose TD6 9BN Scotland |
Director Name | Mrs Esther Crawford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 2009) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Dunkeld Melrose TD6 9SG Scotland |
Director Name | Mr John Crawford |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 2009) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Dunkeld Melrose TD6 9SG Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Gattonside Mains Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2004) |
Correspondence Address | Priorwood Melrose Borders TD6 9BN Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 April 2009) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | ANDY Purves Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 January 2024) |
Correspondence Address | St. Dunstans House High Street Melrose Roxburghshire TD6 9RU Scotland |
Website | adampurves.com |
---|---|
Telephone | 01896 759121 |
Telephone region | Galashiels |
Registered Address | Priorwood House High Road Melrose TD6 9EF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | 9 other UK companies use this postal address |
30.3m at £0.01 | Michael John Crawford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,171,249 |
Cash | £491,131 |
Current Liabilities | £1,678,369 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
22 May 2009 | Delivered on: 27 May 2009 Persons entitled: John Crawford and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Goat brae (formerly earlston road) gattonside county of roxburgh. Outstanding |
---|---|
5 May 2009 | Delivered on: 8 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 502, 503, 504, 505, 507, 508, 509, 511 & 512 at wallaceneuk, kelso. ROX10249. Outstanding |
5 May 2009 | Delivered on: 8 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 17, 18, 32, 33 and 34 monkswood, gattonside, melrose ROX10250. Outstanding |
22 April 2009 | Delivered on: 1 May 2009 Persons entitled: Trustees of the Firm of J S Crawford Farming Partnership Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the west of cheifswood road, darnick, melrose ROX5164. Outstanding |
22 April 2009 | Delivered on: 1 May 2009 Persons entitled: Trustees of the Firm of J S Crawford Partnership Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the northeast side of manse street, galashiels SEL3276. Outstanding |
31 August 2021 | Delivered on: 9 September 2021 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects known as and forming west grove, waverley road, melrose TD6 9SJ and being the whole subjects registered in the land register of scotland under title number ROX16972. Outstanding |
24 August 2021 | Delivered on: 30 August 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as west grove, waverley road, melrose being the subjects registered in the land register of scotland under title number ROX16972. Outstanding |
24 December 2020 | Delivered on: 4 January 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects lying to the west or northwest of angraflat road, kelso and being the. Subjects registered in the land register of scotland under title number ROX3470. Outstanding |
22 April 2009 | Delivered on: 1 May 2009 Persons entitled: Trustees of the Firm of J S Crawford Partnership Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the west of chiefswood road, darnick, melrose ROX5164. Outstanding |
27 October 2020 | Delivered on: 28 October 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming orchard park, gattonside, melrose TD6 9NP and being the whole subjects registered in the land register of scotland under title number ROX10270. Outstanding |
27 October 2020 | Delivered on: 28 October 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects extending to 0.267 hectares (0.659 acres) or thereby once occupied as a market garden in gattonside in the parish of melrose and county of roxburgh being the whole subjects currently undergoing first registration in the land register of scotland under title number ROX15522. Outstanding |
1 October 2020 | Delivered on: 5 October 2020 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects known as and forming gala tennis courts, abbotsford road, galashiels, being the whole subjects registered in the land register of scotland under title number SEL4542. Outstanding |
4 August 2020 | Delivered on: 5 August 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming gala tennis courts, abbotsford road, galashiels and being the whole subjects registered in the land register of scotland under title number SEL4542. Outstanding |
29 May 2020 | Delivered on: 1 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known and forming plot 34 ellwyn terrace, galashiels, lying in the county of selkirk being the subjects outlined in red and marked "plot 34" on the plan annexed and signed relative hereto ("the plan") which subjects form part and portion of all and whole the subjects at ellwyn terrace, galashiels and being the whole subjects registered in the land register of scotland under title number SEL5762. Outstanding |
21 April 2020 | Delivered on: 27 April 2020 Persons entitled: The Bank of Scotland PLC Classification: A registered charge Outstanding |
9 October 2018 | Delivered on: 23 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plot 42 monkswood road, gattonside, melrose registered in the land register of scotland under title number ROX10258. Outstanding |
11 July 2018 | Delivered on: 13 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects lying to the west of chiefswood road, darnick, melrose registered in the land register of scotland under title number ROX5164. Outstanding |
9 April 2018 | Delivered on: 13 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plots 35, 37 & 38 ellwyn terrace, galashiels registered in the land register of scotland under title number SEL6370. Outstanding |
12 April 2018 | Delivered on: 13 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plot 32 ellwyn terrace, galashiels registered in the land register of scotland under title number part and portion of SEL5850. Outstanding |
22 April 2009 | Delivered on: 1 May 2009 Persons entitled: Trustees for the Firm of J S Crawford Farming Partnership Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the northeast side of manse street, galashiels SEL3276. Outstanding |
6 December 2017 | Delivered on: 7 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plot 43 (to be known as "monksmeadow"), monkswood road, gattonside, melrose registered in the land register of scotland under title number ROX10258. Outstanding |
28 November 2017 | Delivered on: 6 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
23 February 2017 | Delivered on: 8 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fauwood, monkswood road, gattonside melrose. Please refer to instrument for further details. Outstanding |
16 December 2016 | Delivered on: 16 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at lye road, darnick, melrose. Outstanding |
22 June 2016 | Delivered on: 23 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 28 ellwyn terrace, galashiels (title number SEL5850). Outstanding |
13 June 2016 | Delivered on: 14 June 2016 Persons entitled: Royal Bank of Scotland Classification: A registered charge Particulars: Benview, broomilees road, melrose TD6 9AW registered in the land register under title number ROX10265. Outstanding |
9 March 2016 | Delivered on: 16 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 29, ellwyn terrace, galashiels; plot 30, ellwyn terrace, galashiels; plot 31, ellwyn terrace, galashiels. SEL5803. Outstanding |
9 March 2016 | Delivered on: 16 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 44, monkswood, gattonside, melrose. ROX13402. Outstanding |
28 October 2014 | Delivered on: 1 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 11, 12L 13, 15, 16, 17, & 18 queens court kelso. Outstanding |
1 October 2014 | Delivered on: 3 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 10, 11, 12, 13, 15, 16, 17 and 18 queens court, kelso. Outstanding |
23 April 2009 | Delivered on: 25 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 February 2014 | Delivered on: 25 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 7, plot 8, plot 9 & plot 14, queens court, kelso. Notification of addition to or amendment of charge. Outstanding |
10 January 2014 | Delivered on: 25 January 2014 Persons entitled: Charlotte Jolly Allan Classification: A registered charge Particulars: Subjects known as st michaels knowe coldingham BER3313. Outstanding |
25 January 2013 | Delivered on: 5 February 2013 Persons entitled: Firm of J S Crawford Farming Partnership Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the west of chiefswood road darnick melrose ROX5164. Outstanding |
25 January 2013 | Delivered on: 5 February 2013 Persons entitled: Firm of J S Crawford Farming Partnership Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the north east side of manse street galashiels SEL3276. Outstanding |
25 January 2013 | Delivered on: 5 February 2013 Persons entitled: Firm of J S Crawford Farming Partnership Classification: Standard security Secured details: All sums due or to become due. Particulars: Goatbrae gattonside rox 10258. Outstanding |
18 January 2013 | Delivered on: 5 February 2013 Persons entitled: The Firm of J S Crawford Partnership Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the north east side of manse street galashiels SEL3276. Outstanding |
18 January 2013 | Delivered on: 5 February 2013 Persons entitled: The Firm of J S Crawford Partnership Classification: Standard security Secured details: All sums due or to become due. Particulars: Goat brae gattonside ROX10258. Outstanding |
18 January 2013 | Delivered on: 5 February 2013 Persons entitled: The Firm of Js Crawford Partnership Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the west of chiefswood road darnick melrose ROX5164. Outstanding |
10 September 2012 | Delivered on: 29 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Extending to 1100 square metres at the private housing development at monkswood gattonside rox 11637. Outstanding |
22 May 2009 | Delivered on: 27 May 2009 Persons entitled: John Crawford and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Goat brae (formerly earlston road) gattonside county of roxburgh. Outstanding |
9 August 2006 | Delivered on: 29 August 2006 Satisfied on: 10 July 2008 Persons entitled: David Alexander Hogg and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land extending to 2.39HA or thereby known as birkenside steading earlston BER4229. Fully Satisfied |
3 November 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Satisfaction of charge SC2413200038 in full (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 November 2021 | Satisfaction of charge SC2413200036 in full (1 page) |
10 November 2021 | Satisfaction of charge SC2413200037 in full (1 page) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (3 pages) |
9 September 2021 | Registration of charge SC2413200042, created on 31 August 2021 (8 pages) |
7 September 2021 | Alterations to floating charge SC2413200034 (13 pages) |
30 August 2021 | Registration of charge SC2413200041, created on 24 August 2021 (6 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 January 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
4 January 2021 | Registration of charge SC2413200040, created on 24 December 2020 (6 pages) |
28 October 2020 | Registration of charge SC2413200039, created on 27 October 2020 (6 pages) |
28 October 2020 | Registration of charge SC2413200038, created on 27 October 2020 (7 pages) |
5 October 2020 | Registration of charge SC2413200037, created on 1 October 2020 (8 pages) |
5 August 2020 | Registration of charge SC2413200036, created on 4 August 2020 (6 pages) |
1 June 2020 | Registration of charge SC2413200035, created on 29 May 2020 (8 pages) |
27 April 2020 | Registration of charge SC2413200034, created on 21 April 2020 (15 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
20 January 2020 | Resolutions
|
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 September 2019 | Satisfaction of charge 11 in full (1 page) |
9 September 2019 | Satisfaction of charge 8 in full (1 page) |
31 July 2019 | Satisfaction of charge SC2413200023 in full (1 page) |
23 July 2019 | Satisfaction of charge SC2413200022 in full (1 page) |
23 July 2019 | Director's details changed for Mr Michael John Crawford on 23 July 2019 (2 pages) |
23 July 2019 | Satisfaction of charge SC2413200025 in full (1 page) |
23 July 2019 | Satisfaction of charge SC2413200027 in full (1 page) |
23 July 2019 | Director's details changed for Mr Michael John Crawford on 23 July 2019 (2 pages) |
23 July 2019 | Satisfaction of charge SC2413200024 in full (1 page) |
23 July 2019 | Satisfaction of charge SC2413200021 in full (1 page) |
23 July 2019 | Director's details changed for Mrs Deborah Nancy Crawford on 23 July 2019 (2 pages) |
23 July 2019 | Satisfaction of charge SC2413200019 in full (1 page) |
23 July 2019 | Change of details for Mr Michael John Crawford as a person with significant control on 23 July 2019 (2 pages) |
23 July 2019 | Satisfaction of charge SC2413200020 in full (1 page) |
2 July 2019 | Appointment of Mr Donald John Crawford as a director on 1 July 2019 (2 pages) |
26 April 2019 | Satisfaction of charge SC2413200028 in full (1 page) |
24 April 2019 | Satisfaction of charge SC2413200033 in full (1 page) |
18 February 2019 | Appointment of Mrs Deborah Nancy Crawford as a director on 17 February 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 October 2018 | Registration of charge SC2413200033, created on 9 October 2018 (7 pages) |
5 October 2018 | Satisfaction of charge SC2413200031 in full (1 page) |
17 July 2018 | Satisfaction of charge SC2413200029 in full (1 page) |
13 July 2018 | Registration of charge SC2413200032, created on 11 July 2018 (6 pages) |
16 May 2018 | Satisfaction of charge 2 in full (1 page) |
13 April 2018 | Registration of charge SC2413200030, created on 12 April 2018 (7 pages) |
13 April 2018 | Registration of charge SC2413200031, created on 9 April 2018 (7 pages) |
21 December 2017 | Total exemption small company accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption small company accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
7 December 2017 | Registration of charge SC2413200029, created on 6 December 2017 (7 pages) |
7 December 2017 | Registration of charge SC2413200029, created on 6 December 2017 (7 pages) |
6 December 2017 | Registration of charge SC2413200028, created on 28 November 2017 (16 pages) |
6 December 2017 | Registration of charge SC2413200028, created on 28 November 2017 (16 pages) |
16 November 2017 | Registered office address changed from C/O Andy Purves Limited St. Dunstans House High Street Melrose Scottish Borders TD6 9RU to Priorwood House High Road Melrose TD6 9EF on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Andy Purves Limited St. Dunstans House High Street Melrose Scottish Borders TD6 9RU to Priorwood House High Road Melrose TD6 9EF on 16 November 2017 (1 page) |
1 September 2017 | Satisfaction of charge SC2413200026 in full (4 pages) |
1 September 2017 | Satisfaction of charge SC2413200026 in full (4 pages) |
7 June 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
7 June 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
8 March 2017 | Registration of charge SC2413200027, created on 23 February 2017 (7 pages) |
8 March 2017 | Registration of charge SC2413200027, created on 23 February 2017 (7 pages) |
19 January 2017 | Satisfaction of charge 13 in full (4 pages) |
19 January 2017 | Satisfaction of charge 10 in full (4 pages) |
19 January 2017 | Satisfaction of charge 10 in full (4 pages) |
19 January 2017 | Satisfaction of charge 9 in full (4 pages) |
19 January 2017 | Satisfaction of charge 13 in full (4 pages) |
19 January 2017 | Satisfaction of charge 15 in full (4 pages) |
19 January 2017 | Satisfaction of charge 9 in full (4 pages) |
19 January 2017 | Satisfaction of charge 15 in full (4 pages) |
2 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
16 December 2016 | Registration of charge SC2413200026, created on 16 December 2016 (7 pages) |
16 December 2016 | Registration of charge SC2413200026, created on 16 December 2016 (7 pages) |
21 October 2016 | Satisfaction of charge 7 in full (4 pages) |
21 October 2016 | Satisfaction of charge 7 in full (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 June 2016 | Registration of charge SC2413200025, created on 22 June 2016 (7 pages) |
23 June 2016 | Registration of charge SC2413200025, created on 22 June 2016 (7 pages) |
14 June 2016 | Registration of charge SC2413200024, created on 13 June 2016 (4 pages) |
14 June 2016 | Registration of charge SC2413200024, created on 13 June 2016 (4 pages) |
16 March 2016 | Registration of charge SC2413200023, created on 9 March 2016 (9 pages) |
16 March 2016 | Registration of charge SC2413200023, created on 9 March 2016 (9 pages) |
16 March 2016 | Registration of charge SC2413200022, created on 9 March 2016 (7 pages) |
16 March 2016 | Registration of charge SC2413200022, created on 9 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
1 November 2014 | Registration of charge SC2413200021, created on 28 October 2014 (9 pages) |
1 November 2014 | Registration of charge SC2413200021, created on 28 October 2014 (9 pages) |
3 October 2014 | Registration of charge SC2413200020, created on 1 October 2014
|
3 October 2014 | Registration of charge SC2413200020, created on 1 October 2014
|
3 October 2014 | Registration of charge SC2413200020, created on 1 October 2014
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
25 February 2014 | Registration of charge 2413200019
|
25 February 2014 | Registration of charge 2413200019
|
25 January 2014 | Registration of charge 2413200018 (8 pages) |
25 January 2014 | Registration of charge 2413200018 (8 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 January 2010 | Secretary's details changed for Andy Purves Limited on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Andy Purves Limited on 11 January 2010 (2 pages) |
23 December 2009 | Auditor's resignation (1 page) |
23 December 2009 | Auditor's resignation (1 page) |
9 July 2009 | Accounts for a medium company made up to 31 October 2008 (16 pages) |
9 July 2009 | Accounts for a medium company made up to 31 October 2008 (16 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
14 May 2009 | Duplicate mortgage certificatecharge no:2 (3 pages) |
14 May 2009 | Duplicate mortgage certificatecharge no:2 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from c/o dla piper scotland LLP collins house rutland square edinburgh EH1 2AA (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from c/o dla piper scotland LLP collins house rutland square edinburgh EH1 2AA (1 page) |
7 May 2009 | Secretary appointed andy purves LIMITED (2 pages) |
7 May 2009 | Secretary appointed andy purves LIMITED (2 pages) |
5 May 2009 | Appointment terminated director cameron crawford (1 page) |
5 May 2009 | Appointment terminated director esther crawford (1 page) |
5 May 2009 | Appointment terminated director callum crawford (1 page) |
5 May 2009 | Appointment terminated director callum crawford (1 page) |
5 May 2009 | Appointment terminated director john crawford (1 page) |
5 May 2009 | Appointment terminated director john crawford (1 page) |
5 May 2009 | Appointment terminated director esther crawford (1 page) |
5 May 2009 | Appointment terminated director cameron crawford (1 page) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 April 2009 | Appointment terminated secretary secretar securities LIMITED (1 page) |
16 April 2009 | Appointment terminated secretary secretar securities LIMITED (1 page) |
19 January 2009 | Return made up to 18/12/08; no change of members (6 pages) |
19 January 2009 | Return made up to 18/12/08; no change of members (6 pages) |
27 August 2008 | Accounts for a medium company made up to 31 October 2007 (15 pages) |
27 August 2008 | Accounts for a medium company made up to 31 October 2007 (15 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 January 2008 | Return made up to 18/12/07; no change of members (8 pages) |
18 January 2008 | Return made up to 18/12/07; no change of members (8 pages) |
20 September 2007 | Accounts for a medium company made up to 31 October 2006 (15 pages) |
20 September 2007 | Accounts for a medium company made up to 31 October 2006 (15 pages) |
16 January 2007 | Return made up to 18/12/06; full list of members
|
16 January 2007 | Return made up to 18/12/06; full list of members
|
31 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
24 April 2006 | Return made up to 18/12/05; full list of members; amend (9 pages) |
24 April 2006 | Return made up to 18/12/05; full list of members; amend (9 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Statement of affairs (8 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Statement of affairs (8 pages) |
26 January 2006 | Ad 19/05/05--------- £ si [email protected] (2 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Nc inc already adjusted 19/05/05 (1 page) |
26 January 2006 | Nc inc already adjusted 19/05/05 (1 page) |
26 January 2006 | Ad 19/05/05--------- £ si [email protected] (2 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
16 January 2006 | Return made up to 18/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (8 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
25 May 2005 | Nc inc already adjusted 19/05/05 (1 page) |
25 May 2005 | S-div 19/05/05 (1 page) |
25 May 2005 | Memorandum and Articles of Association (27 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | S-div 19/05/05 (1 page) |
25 May 2005 | Memorandum and Articles of Association (27 pages) |
25 May 2005 | Nc inc already adjusted 19/05/05 (1 page) |
22 April 2005 | Return made up to 18/12/04; full list of members
|
22 April 2005 | Return made up to 18/12/04; full list of members
|
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
22 December 2004 | New director appointed (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 March 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
18 March 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
22 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
30 January 2003 | Company name changed ac&h 162 LIMITED\certificate issued on 30/01/03 (2 pages) |
30 January 2003 | Company name changed ac&h 162 LIMITED\certificate issued on 30/01/03 (2 pages) |
18 December 2002 | Incorporation (34 pages) |
18 December 2002 | Incorporation (34 pages) |