Ashkirk
Selkirk
TD7 4PH
Scotland
Director Name | Mr Robert Henry Nosworthy |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Shielswood Ashkirk Selkirk TD7 4PH Scotland |
Director Name | Elizabeth Withers |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Mental Health Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Stormsdown, Bickington Newton Abbot Devon TQ12 6LQ |
Director Name | Shirley Teresa Sturt |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Farmer |
Correspondence Address | Shielswood Ashkirk Selkirkshire TD7 4PH Scotland |
Director Name | Paul William Nosworthy |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 December 2011) |
Role | Forestry Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heathfield Terrace Newton Road Bovey Tracey Devon TQ13 9BA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Euro-Commerce (1992) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Rear Of Fairparks Paignton TQ4 7DY |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Shielswood Ashkirk Selkirk TD7 4PH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
1 at £1 | Robert Henry Nosworthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £753,703 |
Cash | £195,620 |
Current Liabilities | £78,701 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (4 days ago) |
---|---|
Next Return Due | 12 June 2024 (1 year from now) |
13 August 2015 | Delivered on: 18 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (5 pages) |
---|---|
17 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
2 April 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
26 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 September 2019 | Notification of Ian Nosworthy as a person with significant control on 10 September 2019 (2 pages) |
10 September 2019 | Secretary's details changed for Robert Nosworthy on 10 September 2019 (1 page) |
20 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
18 August 2015 | Registration of charge SC2430150001, created on 13 August 2015 (5 pages) |
18 August 2015 | Registration of charge SC2430150001, created on 13 August 2015 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
18 June 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 December 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
24 December 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Paul Nosworthy as a director (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Termination of appointment of Paul Nosworthy as a director (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
7 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Robert Henry Nosworthy on 28 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Elizabeth Withers on 28 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Paul William Nosworthy on 28 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Robert Henry Nosworthy on 28 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Elizabeth Withers on 28 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Paul William Nosworthy on 28 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
4 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
3 April 2008 | Return made up to 28/01/08; full list of members (7 pages) |
3 April 2008 | Return made up to 28/01/08; full list of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 28/01/07; full list of members
|
15 February 2007 | Return made up to 28/01/07; full list of members
|
22 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
19 January 2006 | Amended accounts made up to 31 January 2005 (7 pages) |
19 January 2006 | Amended accounts made up to 31 January 2005 (7 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 February 2004 | Return made up to 28/01/04; full list of members
|
19 February 2004 | Return made up to 28/01/04; full list of members
|
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
28 January 2003 | Incorporation (9 pages) |
28 January 2003 | Incorporation (9 pages) |