Kelso
TD5 7HW
Scotland
Director Name | Mr Darren Thomson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Chartered Tax Advisor |
Country of Residence | Scotland |
Correspondence Address | 47-49 The Square Kelso TD5 7HW Scotland |
Director Name | Miss Caroline Jane Anne Tice |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 47-49 The Square Kelso TD5 7HW Scotland |
Director Name | Mrs Sheryl Louise Macaulay |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47-49 The Square Kelso Roxburghshire TD5 7TZ Scotland |
Director Name | Mr Iain Michael Johnston |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47-49 The Square Kelso TD5 7HW Scotland |
Director Name | Mrs Victoria Ivinson |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 The Square Kelso TD5 7HW Scotland |
Director Name | Lesley Carolyn Mark |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 The Square Kelso TD5 7HW Scotland |
Secretary Name | Mr Alan Wilson Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumanach Hume Kelso TD5 7TR Scotland |
Director Name | Iain Michael Johnston |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale Lodge, 22 Liddlesdale Road Hawick Roxburghshire TD9 0ES Scotland |
Secretary Name | Lesley Carolyn Mark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 The Square Kelso TD5 7HW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | douglashomeandco.co.uk |
---|---|
Telephone | 01573 225082 |
Telephone region | Kelso |
Registered Address | 47-49 The Square Kelso TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
50 at £0.5 | Sheryl Macaulay 9.17% Ordinary A |
---|---|
113 at £0.5 | Caroline Jane Anne Tice 20.73% Ordinary A |
113 at £0.5 | Darren Thomson 20.73% Ordinary A |
112 at £0.5 | Alan Wilson Drummond 20.55% Ordinary A |
112 at £0.5 | Lesley Carolyn Mark 20.55% Ordinary A |
10 at £0.5 | Caroline Tice 1.83% Ordinary D |
10 at £0.5 | Lesley Mark 1.83% Ordinary C |
5 at £0.5 | Alan Drummond 0.92% Ordinary B |
5 at £0.5 | Christine Drummond 0.92% Ordinary B |
5 at £0.5 | Darren Thomson 0.92% Ordinary E |
5 at £0.5 | Rachel Thomson 0.92% Ordinary E |
5 at £0.5 | Sheryl Macaulay 0.92% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £491,146 |
Cash | £18,792 |
Current Liabilities | £548,696 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 March 2024 (overdue) |
8 August 2022 | Delivered on: 10 August 2022 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as 8 and 9 oliver place, hawick TD9 9BG registered in the land register of scotland under title number ROX5805. Outstanding |
---|---|
22 November 2017 | Delivered on: 22 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects forming and known as 1 bowmont street, kelso, TD5 7JH in the county of roxburgh; being the whole subjects registered in the land register of scotland under the title number rox 4630. Outstanding |
25 May 2016 | Delivered on: 28 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Forty seven-forty nine, the square, kelso also four, five and six bowmont street, kelso and grond effeiring thereo in the county of roxburgh ROX7498. Outstanding |
1 June 2007 | Delivered on: 8 June 2007 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 |
11 April 2024 | Satisfaction of charge SC2443780004 in full (1 page) |
---|---|
11 April 2024 | Satisfaction of charge SC2443780003 in full (1 page) |
11 April 2024 | Satisfaction of charge SC2443780002 in full (1 page) |
22 March 2024 | Resolutions
|
22 March 2024 | Statement of capital on 22 March 2024
|
22 March 2024 | Statement by Directors (2 pages) |
22 March 2024 | Solvency Statement dated 22/03/24 (2 pages) |
7 March 2024 | Director's details changed for Mr Alan Wilson Drummond on 7 March 2024 (2 pages) |
7 March 2024 | Director's details changed for Miss Caroline Jane Anne Tice on 7 March 2024 (2 pages) |
7 March 2024 | Director's details changed for Mr Darren Thomson on 7 March 2024 (2 pages) |
7 March 2024 | Director's details changed for Mrs Victoria Ivinson on 7 March 2024 (2 pages) |
7 March 2024 | Director's details changed for Mrs Sheryl Louise Macaulay on 7 March 2024 (2 pages) |
7 March 2024 | Director's details changed for Mr Iain Michael Johnston on 7 March 2024 (2 pages) |
28 February 2024 | Resolutions
|
21 February 2024 | Consolidation of shares on 18 January 2024 (4 pages) |
7 February 2024 | Statement of capital following an allotment of shares on 18 January 2024
|
6 February 2024 | Memorandum and Articles of Association (19 pages) |
6 February 2024 | Change of share class name or designation (2 pages) |
6 February 2024 | Resolutions
|
6 February 2024 | Change of share class name or designation (2 pages) |
6 February 2024 | Cancellation of shares. Statement of capital on 5 January 2024
|
6 February 2024 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2024 | Change of share class name or designation (2 pages) |
6 February 2024 | Purchase of own shares.
|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
25 April 2023 | Memorandum and Articles of Association (16 pages) |
25 April 2023 | Sub-division of shares on 28 February 2023 (4 pages) |
25 April 2023 | Change of share class name or designation (2 pages) |
25 April 2023 | Change of share class name or designation (2 pages) |
25 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2023 | Change of share class name or designation (2 pages) |
25 April 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
20 April 2023 | Statement of company's objects (2 pages) |
20 April 2023 | Resolutions
|
5 April 2023 | Director's details changed for Miss Caroline Jane Anne Tice on 5 April 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
10 August 2022 | Registration of charge SC2443780004, created on 8 August 2022 (4 pages) |
20 April 2022 | Confirmation statement made on 21 February 2022 with updates (8 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
27 April 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
10 March 2020 | Confirmation statement made on 21 February 2020 with updates (8 pages) |
10 February 2020 | Director's details changed for Miss Victoria Bewley on 5 February 2020 (2 pages) |
7 February 2020 | Statement of capital following an allotment of shares on 1 May 2019
|
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
2 August 2019 | Appointment of Miss Victoria Bewley as a director on 1 May 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with updates (8 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
30 May 2018 | Appointment of Mr Iain Michael Johnston as a director on 1 May 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 November 2017 | Registration of charge SC2443780003, created on 22 November 2017 (5 pages) |
22 November 2017 | Registration of charge SC2443780003, created on 22 November 2017 (5 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
9 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
9 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 July 2016 | Purchase of own shares. (2 pages) |
21 July 2016 | Purchase of own shares. (2 pages) |
8 July 2016 | Cancellation of shares. Statement of capital on 19 May 2016
|
8 July 2016 | Cancellation of shares. Statement of capital on 19 May 2016
|
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
28 May 2016 | Registration of charge SC2443780002, created on 25 May 2016 (6 pages) |
28 May 2016 | Registration of charge SC2443780002, created on 25 May 2016 (6 pages) |
19 May 2016 | Termination of appointment of Lesley Carolyn Mark as a director on 30 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of Lesley Carolyn Mark as a secretary on 30 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of Lesley Carolyn Mark as a director on 30 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of Lesley Carolyn Mark as a secretary on 30 April 2016 (2 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 September 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
9 March 2015 | Director's details changed for Lesley Carolyn Mark on 6 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Secretary's details changed for Lesley Carolyn Mark on 6 February 2015 (1 page) |
9 March 2015 | Director's details changed for Lesley Carolyn Mark on 6 February 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Lesley Carolyn Mark on 6 February 2015 (1 page) |
9 March 2015 | Director's details changed for Lesley Carolyn Mark on 6 February 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Lesley Carolyn Mark on 6 February 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (11 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (11 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
10 May 2013 | Appointment of Sheryl Louise Macaulay as a director (3 pages) |
10 May 2013 | Appointment of Sheryl Louise Macaulay as a director (3 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (9 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
5 March 2012 | Resolutions
|
5 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
5 March 2012 | Resolutions
|
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 June 2011 | Sub-division of shares on 9 June 2011 (5 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Sub-division of shares on 9 June 2011 (5 pages) |
13 June 2011 | Sub-division of shares on 9 June 2011 (5 pages) |
13 June 2011 | Resolutions
|
10 May 2011 | Termination of appointment of Iain Johnston as a director (1 page) |
10 May 2011 | Termination of appointment of Iain Johnston as a director (1 page) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 February 2010 | Director's details changed for Lesley Carolyn Mark on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Darren Thomson on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Darren Thomson on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Caroline Jane Anne Tice on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Iain Michael Johnston on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Caroline Jane Anne Tice on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Lesley Carolyn Mark on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Alan Wilson Drummond on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Alan Wilson Drummond on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Iain Michael Johnston on 24 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (5 pages) |
14 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Memorandum and Articles of Association (16 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Memorandum and Articles of Association (16 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Ad 20/04/07--------- £ si 249@1=249 £ ic 1/250 (3 pages) |
30 April 2007 | Ad 20/04/07--------- £ si 249@1=249 £ ic 1/250 (3 pages) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Notice of assignment of name or new name to shares (2 pages) |
27 April 2007 | Notice of assignment of name or new name to shares (2 pages) |
27 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
4 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
8 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
6 December 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
6 December 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
21 February 2003 | Incorporation (16 pages) |
21 February 2003 | Incorporation (16 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |