Newtown St. Boswells
Roxburghshire
TD6 0SG
Scotland
Director Name | Euan Lockie |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Horizons Newtown St. Boswells Roxburghshire TD6 0SG Scotland |
Director Name | Hugh James MacDonald |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Horizons Newtown St. Boswells Roxburghshire TD6 0SG Scotland |
Director Name | Michael Andrew Osmond |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Horizons Newtown St. Boswells Roxburghshire TD6 0SG Scotland |
Director Name | Keith Robert Paterson |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Horizons Newtown St. Boswells Roxburghshire TD6 0SG Scotland |
Director Name | Derrick White |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Horizons Newtown St. Boswells Roxburghshire TD6 0SG Scotland |
Secretary Name | Grant Brian Etchells |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Horizons Newtown St. Boswells Roxburghshire TD6 0SG Scotland |
Director Name | Miss Susan Ferguson Cree |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Beag Birkenside Earlston Berwickshire TD4 6AR Scotland |
Director Name | Vallance Cree |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Novar 36 Balmoral Place Galashiels Selkirkshire TD1 1JD Scotland |
Secretary Name | Miss Susan Ferguson Cree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Beag Birkenside Earlston Berwickshire TD4 6AR Scotland |
Director Name | David Rodgers |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 19 March 2004) |
Role | Engineer |
Correspondence Address | 1 Corbie Terrace Selkirk Selkirkshire TD7 5BX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.intrasysdesign.com/ |
---|---|
Telephone | 01835 826390 |
Telephone region | St Boswells |
Registered Address | Tweed Horizons Newtown St. Boswells Roxburghshire TD6 0SG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 5 other UK companies use this postal address |
9.8k at £1 | Derrick White 16.67% Ordinary |
---|---|
9.8k at £1 | Euan Lockie 16.67% Ordinary |
9.8k at £1 | Grant Brian Etchells 16.67% Ordinary |
9.8k at £1 | Hugh James Macdonald 16.67% Ordinary |
9.8k at £1 | Keith Robert Paterson 16.67% Ordinary |
9.8k at £1 | Michael Andrew Osmond 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,863 |
Cash | £311,214 |
Current Liabilities | £145,932 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (7 months, 3 weeks from now) |
22 April 2003 | Delivered on: 6 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
---|---|
28 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
5 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
26 July 2019 | Secretary's details changed for Grant Brian Etchells on 24 July 2019 (1 page) |
3 July 2019 | Director's details changed for Grant Brian Etchells on 3 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Derrick White on 3 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Michael Andrew Osmond on 3 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Keith Robert Paterson on 3 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Euan Lockie on 3 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Hugh James Macdonald on 3 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Grant Brian Etchells on 3 July 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
7 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
17 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (10 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (10 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (10 pages) |
16 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (10 pages) |
15 January 2012 | Statement of capital following an allotment of shares on 17 June 2011
|
15 January 2012 | Statement of capital following an allotment of shares on 17 June 2011
|
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (10 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (10 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
13 January 2010 | Director's details changed for Grant Brian Etchells on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Michael Andrew Osmond on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Euan Lockie on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Keith Robert Paterson on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Derrick White on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Hugh James Macdonald on 10 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
13 January 2010 | Director's details changed for Grant Brian Etchells on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Michael Andrew Osmond on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Euan Lockie on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Keith Robert Paterson on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Derrick White on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Hugh James Macdonald on 10 January 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (11 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (11 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
10 January 2008 | Director's particulars changed (1 page) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (4 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
11 January 2006 | Return made up to 10/01/06; full list of members
|
11 January 2006 | Return made up to 10/01/06; full list of members
|
23 August 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 May 2005 | Ad 31/03/05--------- £ si [email protected]=4000 £ ic 55001/59001 (2 pages) |
11 May 2005 | Ad 31/03/05--------- £ si [email protected]=4000 £ ic 55001/59001 (2 pages) |
25 January 2005 | Return made up to 24/01/05; full list of members (11 pages) |
25 January 2005 | Return made up to 24/01/05; full list of members (11 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
11 February 2004 | Return made up to 24/01/04; full list of members
|
11 February 2004 | Return made up to 24/01/04; full list of members
|
18 November 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
18 November 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
23 May 2003 | Ad 10/04/03-02/05/03 £ si [email protected]=54996 £ ic 4/55000 (3 pages) |
23 May 2003 | Ad 10/04/03-02/05/03 £ si [email protected]=54996 £ ic 4/55000 (3 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Nc inc already adjusted 02/05/03 (1 page) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
14 May 2003 | Nc inc already adjusted 02/05/03 (1 page) |
14 May 2003 | Resolutions
|
6 May 2003 | Partic of mort/charge * (6 pages) |
6 May 2003 | Partic of mort/charge * (6 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: tigh beag birkenside earlston TD4 6AR (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: tigh beag birkenside earlston TD4 6AR (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Ad 24/01/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Ad 24/01/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Incorporation (16 pages) |
24 January 2003 | Incorporation (16 pages) |