Kelso
Roxburghshire
TD5 7HW
Scotland
Director Name | Mrs Hannah Louise Rankin |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2014(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Charity Adminstrator |
Country of Residence | Scotland |
Correspondence Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
Secretary Name | Mrs Hannah Louise Rankin |
---|---|
Status | Current |
Appointed | 27 February 2023(20 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 5 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Andrew George Murray Flaws |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Architect |
Correspondence Address | Upper Dormant Cottage Dalton Lockerbie Dumfries & Galloway DG11 1JZ Scotland |
Director Name | Mr John Andrew Lester |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Wellfield Cottage Preston Road Duns Berwickshire TD11 3DZ Scotland |
Director Name | David Carl Price Burgher |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 9 Bridge Place Galashiels Selkirkshire TD1 1SN Scotland |
Secretary Name | David Carl Price Burgher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bridge Place Galashiels Selkirkshire TD1 1SN Scotland |
Director Name | Kathleen Margaret Boyne Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2014) |
Role | Administrative Assistant |
Country of Residence | Scotland |
Correspondence Address | Wellfield Cottage Preston Road Duns Berwickshire TD11 3DZ Scotland |
Director Name | Julie Burgher |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Riverside Drive Kelso Roxburghshire TD5 7RH Scotland |
Director Name | John Paul Mackenzie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 March 2017) |
Role | Senior Technologist |
Country of Residence | Scotland |
Correspondence Address | 13 Leeburn View Cardrona Peebles Peeblesshire EH45 9LS Scotland |
Director Name | Mrs Julie Mackenzie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 March 2017) |
Role | School Administrator |
Country of Residence | Scotland |
Correspondence Address | 13 Leeburn View Cardrona Peebles Peebleshire EH45 9LS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | aitken-turnbull.co.uk |
---|---|
Telephone | 01450 372297 |
Telephone region | Hawick |
Registered Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alasdair Rankin 12.45% Ordinary E |
---|---|
100 at £1 | David C.p Burgher 12.45% Ordinary C |
100 at £1 | Hannah Louise Rankin 12.45% Ordinary I |
100 at £1 | John Andrew Lester 12.45% Ordinary A |
100 at £1 | John Mckenzie 12.45% Ordinary B |
100 at £1 | Julie Mackenzie 12.45% Ordinary G |
100 at £1 | Mrs Julie Burgher 12.45% Ordinary F |
100 at £1 | Mrs Kathleen H.b Lester 12.45% Ordinary D |
1 at £1 | Mr Alistair Whitson 0.12% Ordinary K |
1 at £1 | Mr David Mcknight 0.12% Ordinary J |
1 at £1 | Mr Mark Buchanan 0.12% Ordinary H |
Year | 2014 |
---|---|
Net Worth | £500,740 |
Cash | £468 |
Current Liabilities | £322,193 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
8 April 2015 | Delivered on: 11 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 5/5A castle terrace, edinburgh. Outstanding |
---|---|
28 April 2006 | Delivered on: 9 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of land in the parish and county of dumfries which subjects are known as craiglea, 65 george town road, dumfries. Outstanding |
16 February 2006 | Delivered on: 20 February 2006 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 |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 December 2023 | Confirmation statement made on 30 April 2023 with updates (16 pages) |
28 November 2023 | Memorandum and Articles of Association (16 pages) |
28 November 2023 | Registered office address changed from 5 Castle Terrace Edinburgh EH1 2DP Scotland to 47-49 the Square Kelso Roxburghshire TD5 7HW on 28 November 2023 (2 pages) |
28 November 2023 | Change of details for Mr Alasdair Peter Rankin as a person with significant control on 13 October 2021 (5 pages) |
28 November 2023 | Change of share class name or designation (2 pages) |
28 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
28 November 2023 | Notification of Bottega Uno Limited as a person with significant control on 13 October 2021 (4 pages) |
28 November 2023 | Statement of capital following an allotment of shares on 2 April 2023
|
23 November 2023 | Statement of company's objects (2 pages) |
22 November 2023 | Resolutions
|
6 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
3 March 2023 | Appointment of Mrs Hannah Louise Rankin as a secretary on 27 February 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 19 February 2023 with updates (6 pages) |
20 February 2023 | Registered office address changed from 9 Bridge Place Galashiels Selkirkshire TD1 1SN to 5 Castle Terrace Edinburgh EH1 2DP on 20 February 2023 (1 page) |
3 March 2022 | Confirmation statement made on 19 February 2022 with updates (8 pages) |
3 March 2022 | Cessation of David Carl Price Burgher as a person with significant control on 13 October 2021 (1 page) |
25 October 2021 | Termination of appointment of David Carl Price Burgher as a director on 13 October 2021 (1 page) |
25 October 2021 | Termination of appointment of David Carl Price Burgher as a secretary on 13 October 2021 (2 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 May 2021 | Director's details changed for David Carl Price Burgher on 17 May 2021 (2 pages) |
19 May 2021 | Director's details changed for David Carl Price Burgher on 17 May 2021 (2 pages) |
19 May 2021 | Change of details for Mr David Carl Price Burgher as a person with significant control on 17 May 2021 (2 pages) |
1 March 2021 | Secretary's details changed for David Carl Price Burgher on 1 March 2021 (1 page) |
1 March 2021 | Change of details for Mr Alasdair Peter Rankin as a person with significant control on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for David Carl Price Burgher on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Hannah Louise Rankin on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Alasdair Peter Rankin on 1 March 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 19 February 2021 with updates (6 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (6 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with updates (6 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with updates (8 pages) |
22 August 2017 | Termination of appointment of Julie Burgher as a director on 8 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Julie Burgher as a director on 8 August 2017 (2 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 March 2017 | Termination of appointment of John Paul Mackenzie as a director on 13 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Julie Mackenzie as a director on 13 March 2017 (1 page) |
15 March 2017 | Termination of appointment of John Paul Mackenzie as a director on 13 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Julie Mackenzie as a director on 13 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 April 2015 | Registration of charge SC2442220003, created on 8 April 2015 (7 pages) |
11 April 2015 | Registration of charge SC2442220003, created on 8 April 2015 (7 pages) |
11 April 2015 | Registration of charge SC2442220003, created on 8 April 2015 (7 pages) |
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 December 2014 | Resolutions
|
17 December 2014 | Appointment of Hannah Louise Rankin as a director on 2 December 2014 (3 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
17 December 2014 | Appointment of Hannah Louise Rankin as a director on 2 December 2014 (3 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
17 December 2014 | Appointment of Hannah Louise Rankin as a director on 2 December 2014 (3 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2014 | Termination of appointment of John Lester as a director (2 pages) |
14 April 2014 | Appointment of Alasdair Peter Rankin as a director (3 pages) |
14 April 2014 | Termination of appointment of Kathleen Lester as a director (2 pages) |
14 April 2014 | Termination of appointment of Kathleen Lester as a director (2 pages) |
14 April 2014 | Appointment of Alasdair Peter Rankin as a director (3 pages) |
14 April 2014 | Termination of appointment of John Lester as a director (2 pages) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (12 pages) |
26 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (12 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
3 September 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
3 September 2012 | Appointment of Mrs Julie Mackenzie as a director (3 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
3 September 2012 | Appointment of Mrs Julie Mackenzie as a director (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
6 December 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (10 pages) |
23 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (10 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 4 May 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 4 May 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 4 May 2010
|
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
26 May 2010 | Appointment of John Paul Mackenzie as a director (3 pages) |
26 May 2010 | Appointment of John Paul Mackenzie as a director (3 pages) |
14 May 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
14 May 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
13 May 2010 | Change of name with request to seek comments from relevant body (1 page) |
13 May 2010 | Company name changed aitken turnbull services LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Change of name with request to seek comments from relevant body (1 page) |
13 May 2010 | Company name changed aitken turnbull services LIMITED\certificate issued on 13/05/10
|
1 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Director's details changed for David Carl Price Burgher on 19 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Julie Burgher on 19 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Julie Burgher on 19 February 2010 (2 pages) |
1 April 2010 | Director's details changed for John Andrew Lester on 19 February 2010 (2 pages) |
1 April 2010 | Director's details changed for John Andrew Lester on 19 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Kathleen Margaret Boyne Lester on 19 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Director's details changed for David Carl Price Burgher on 19 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Kathleen Margaret Boyne Lester on 19 February 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (7 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (7 pages) |
14 February 2009 | Ad 01/10/08\gbp si 4@1=4\gbp ic 400/404\ (2 pages) |
14 February 2009 | Ad 01/10/08\gbp si 4@1=4\gbp ic 400/404\ (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 March 2008 | Return made up to 19/02/08; full list of members
|
25 March 2008 | Return made up to 19/02/08; full list of members
|
10 August 2007 | £ sr 100@1 16/02/07 (1 page) |
10 August 2007 | £ sr 100@1 16/02/07 (1 page) |
10 August 2007 | Resolutions
|
10 August 2007 | £ sr 100@1 16/02/07 (1 page) |
10 August 2007 | £ sr 100@1 16/02/07 (1 page) |
10 August 2007 | Resolutions
|
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
27 June 2007 | Return made up to 19/02/07; no change of members (9 pages) |
27 June 2007 | Return made up to 19/02/07; no change of members (9 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 May 2006 | Partic of mort/charge * (5 pages) |
9 May 2006 | Partic of mort/charge * (5 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (10 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (10 pages) |
20 February 2006 | Partic of mort/charge * (3 pages) |
20 February 2006 | Partic of mort/charge * (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 March 2005 | Return made up to 19/02/05; full list of members
|
19 March 2005 | Return made up to 19/02/05; full list of members
|
18 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 March 2004 | Return made up to 19/02/04; full list of members
|
18 March 2004 | Return made up to 19/02/04; full list of members
|
18 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
16 April 2003 | Ad 31/03/03--------- £ si 598@1=598 £ ic 2/600 (4 pages) |
16 April 2003 | Ad 31/03/03--------- £ si 598@1=598 £ ic 2/600 (4 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 26 high street, jedburgh, roxburghshire TD8 6AE (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 26 high street jedburgh roxburghshire TD8 6AE (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 26 high street jedburgh roxburghshire TD8 6AE (1 page) |
4 April 2003 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
4 April 2003 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (19 pages) |
19 February 2003 | Incorporation (19 pages) |