Jedburgh
Scottish Borders
TD8 6UE
Scotland
Director Name | Mr Allan James Murray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Redden Kelso Roxburghshire TD5 8HS Scotland |
Director Name | Mrs Isabel Anne Fullerton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 June 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | East Gordon Farm Gordon Gordon Berwickshire TD3 6JY Scotland |
Director Name | Mrs Victoria Catherine Wauchope |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Lochtower Yetholm Kelso TD5 8PD Scotland |
Secretary Name | Mrs Isabel Anne Fullerton |
---|---|
Status | Current |
Appointed | 11 September 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | East Gordon Farm East Gordon Farm Gordon Berwickshire TD3 6JY Scotland |
Director Name | Mr Malcolm Mitchell Stewart |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Brotherstone Farmhouse Brotherstone Melrose TD6 9DT Scotland |
Director Name | Miss Emily Iles |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Project Officer, Conservation |
Country of Residence | Scotland |
Correspondence Address | Fernbank Main Street St. Boswells Melrose TD6 0AP Scotland |
Director Name | Mrs Victoria Elizabeth Letham |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Staff Nurse |
Country of Residence | Scotland |
Correspondence Address | 22 Cospatrick Court Cospatrick Court Coldstream TD12 4EL Scotland |
Director Name | Mr Ewan William Pate |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Craigsford Mains Craigsford Mains Earlston TD4 6AH Scotland |
Director Name | Mr William Russell Brown |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Bonnington Farm Bonnington Farm Peebles EH45 9JG Scotland |
Director Name | Mrs Kelda Ann Stewart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Farm Secretary |
Country of Residence | Scotland |
Correspondence Address | Jubilee Bungalow Fans Earlston Berwickshire TD4 6BD Scotland |
Director Name | Douglas Richard Allan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Crosslaw Farm Cottage Coldingham Eyemouth Berwickshire TD14 5UA Scotland |
Director Name | Marion Ann Stirling |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Retired Bank Official |
Correspondence Address | 2 Bow Farm Cottages Stow Galashiels Selkirkshire TD1 2SW Scotland |
Director Name | Mr Michael James Orr |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lower Greenhill Selkirk TD7 4NP Scotland |
Director Name | David Norman McTaggart |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Ormiston Farm Hawick Roxburghshire TD9 9SR Scotland |
Director Name | Catherine Home Robertson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Councillor |
Correspondence Address | The Apple House Paxton Berwick Upon Tweed Northumberland TD15 1SL Scotland |
Director Name | Mrs Maureen Lindsay Frew Clark |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Farmer |
Correspondence Address | Kerchesters, Kelso Roxburghshire TD5 8HR Scotland |
Secretary Name | Mrs Kelda Ann Stewart |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Self Employed Secretary |
Country of Residence | Scotland |
Correspondence Address | Jubilee Bungalow Fans Earlston Berwickshire TD4 6BD Scotland |
Director Name | Marion Ann Stirling |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2009) |
Role | Housewife |
Correspondence Address | 2 Bow Farm Cottages Stow Galashiels Selkirkshire TD1 2SW Scotland |
Director Name | Mr Michael James Orr |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 May 2013) |
Role | Farmer/Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Lower Greenhill Selkirk TD7 4NP Scotland |
Secretary Name | Robert Rutherford Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2009) |
Role | Retired |
Correspondence Address | Trinity Walls Duns Berwickshire TD11 3ER Scotland |
Director Name | Robert Andrew Balderston |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Kirkmains Farm Jedburgh Roxburghshire TD8 6TP Scotland |
Director Name | Stuart Anderson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fountainhall Galashiels Scottish Borders TD1 2TA Scotland |
Director Name | Mr Robert Neill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 May 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Upper Nisbet Farm Jedburgh Roxburghshire TD8 6TS Scotland |
Director Name | Mr William Murray Potts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2011) |
Role | Farming |
Country of Residence | United Kingdom |
Correspondence Address | Shidlaw Farm Cornhill-On-Tweed Northumberland TD12 4RP Scotland |
Director Name | Mrs Marianne Jane Hodge |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitsome East Newton Duns Berwickshire TD11 3NQ Scotland |
Director Name | Shona Laura Fleming |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Walterstead Ladykirk Berwick-Upon-Tweed Berwickshire TD15 1XW Scotland |
Secretary Name | Shona Laura Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | 4 Walterstead Ladykirk Berwick-Upon-Tweed Scottish Borders TD15 1XW Scotland |
Director Name | Mrs Clare Margaret Ann Edgar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 2011(8 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mill House Main Street Kirk Yetholm Kelso Scottish Borders TD5 8PE Scotland |
Director Name | Mrs Kathleen Mary Livesey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2015) |
Role | Self Employed Accounts Admin/Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Nether Firth Netherraw, Lilliesleaf Melrose Roxburghshire TD6 9EP Scotland |
Director Name | Mr Peter Cavers Forster |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 May 2013) |
Role | Agronomist |
Country of Residence | Scotland |
Correspondence Address | 5 Priors Court Kelso Roxburghshire TD5 7LX Scotland |
Secretary Name | Mrs Marianne Jane Hodge |
---|---|
Status | Resigned |
Appointed | 12 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2017) |
Role | Company Director |
Correspondence Address | Whitsome East Newton Whitsome Duns Berwickshire TD11 3NQ Scotland |
Director Name | Mr Simon Grant Ogilvie Hogg |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kersmains Kersmains Farm Kelso Roxburghshire TD5 8LY Scotland |
Director Name | Mrs Victoria Jane Hardie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2019) |
Role | Classroom Assistant |
Country of Residence | Scotland |
Correspondence Address | Riggwell Blackburn Rigg Farm Grantshouse Duns Bewrickshire TD11 3RX Scotland |
Director Name | Mr Paul Richardson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 2022) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rachelfield Farm Cottages Rachelfield Kelso TD5 7SD Scotland |
Website | www.rhet.org.uk |
---|---|
Telephone | 0131 3356227 |
Telephone region | Edinburgh |
Registered Address | East Gordon Farm Gordon Berwickshire TD3 6JY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Year | 2013 |
---|---|
Net Worth | £3,197 |
Cash | £3,031 |
Current Liabilities | £697 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
12 July 2023 | Total exemption full accounts made up to 28 February 2023 (22 pages) |
---|---|
16 June 2023 | Appointment of Mr Neil George Campbell Thomson as a director on 29 May 2023 (2 pages) |
16 June 2023 | Termination of appointment of Ewan William Pate as a director on 29 May 2023 (1 page) |
16 June 2023 | Termination of appointment of Jennifer Mitchell Dodds as a director on 29 May 2023 (1 page) |
16 June 2023 | Appointment of Mrs Christine Brown as a director on 29 May 2023 (2 pages) |
16 June 2023 | Termination of appointment of Victoria Catherine Wauchope as a director on 29 May 2023 (1 page) |
16 June 2023 | Termination of appointment of Emily Iles as a director on 29 May 2023 (1 page) |
16 June 2023 | Termination of appointment of Malcolm Mitchell Stewart as a director on 29 May 2023 (1 page) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 28 February 2022 (19 pages) |
15 June 2022 | Termination of appointment of Paul Richardson as a director on 9 June 2022 (1 page) |
3 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 28 February 2021 (20 pages) |
31 August 2021 | Appointment of Mr William Russell Brown as a director on 25 May 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
13 October 2020 | Appointment of Mr Ewan William Pate as a director on 28 July 2020 (2 pages) |
13 October 2020 | Appointment of Mrs Victoria Elizabeth Letham as a director on 28 July 2020 (2 pages) |
13 October 2020 | Appointment of Miss Emily Iles as a director on 28 July 2020 (2 pages) |
28 August 2020 | Total exemption full accounts made up to 29 February 2020 (19 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
29 November 2019 | Appointment of Mr Malcolm Mitchell Stewart as a director on 7 May 2019 (2 pages) |
29 November 2019 | Appointment of Mr Paul Richardson as a director on 7 May 2019 (2 pages) |
29 November 2019 | Termination of appointment of Victoria Jane Hardie as a director on 7 May 2019 (1 page) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (19 pages) |
1 April 2019 | Director's details changed for Mrs Isobel Anne Fullerton on 1 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
1 April 2019 | Secretary's details changed for Mrs Isobel Anne Fullerton on 1 April 2019 (1 page) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (19 pages) |
29 May 2018 | Termination of appointment of Simon Grant Ogilvie Hogg as a director on 17 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Clare Margaret Ann Edgar as a director on 17 May 2018 (1 page) |
29 May 2018 | Notification of a person with significant control statement (2 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (19 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (19 pages) |
19 September 2017 | Appointment of Mrs Isobel Anne Fullerton as a secretary on 11 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from C/O C/O Marianne Hodge Whitsome East Newton Whitsome Duns Berwickshire TD11 3NQ to East Gordon Farm East Gordon Farm Gordon Berwickshire TD3 6JY on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Marianne Jane Hodge as a director on 11 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Marianne Jane Hodge as a director on 11 September 2017 (1 page) |
19 September 2017 | Appointment of Mrs Isobel Anne Fullerton as a secretary on 11 September 2017 (2 pages) |
19 September 2017 | Cessation of Marianne Jane Hodge as a person with significant control on 11 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Marianne Jane Hodge as a secretary on 11 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Marianne Jane Hodge as a secretary on 11 September 2017 (1 page) |
19 September 2017 | Registered office address changed from C/O C/O Marianne Hodge Whitsome East Newton Whitsome Duns Berwickshire TD11 3NQ to East Gordon Farm East Gordon Farm Gordon Berwickshire TD3 6JY on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Marianne Jane Hodge as a person with significant control on 11 September 2017 (1 page) |
19 June 2017 | Appointment of Mrs Isobel Anne Fullerton as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Isobel Anne Fullerton as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Victoria Wauchope as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Victoria Wauchope as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Victoria Jane Hardie as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Victoria Jane Hardie as a director on 19 June 2017 (2 pages) |
25 May 2017 | Termination of appointment of Sandra Patricia Wilson as a director on 15 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Sandra Patricia Wilson as a director on 15 May 2017 (1 page) |
24 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (14 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (14 pages) |
29 February 2016 | Annual return made up to 27 February 2016 no member list (7 pages) |
29 February 2016 | Annual return made up to 27 February 2016 no member list (7 pages) |
24 November 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
24 November 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
30 June 2015 | Termination of appointment of Robert Neill as a director on 5 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Kathleen Mary Livesey as a director on 5 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Robert Neill as a director on 5 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Kathleen Mary Livesey as a director on 5 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Robert Neill as a director on 5 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Kathleen Mary Livesey as a director on 5 May 2015 (1 page) |
25 March 2015 | Annual return made up to 27 February 2015 no member list (9 pages) |
25 March 2015 | Annual return made up to 27 February 2015 no member list (9 pages) |
28 January 2015 | Appointment of Mr Simon Grant Ogilvie Hogg as a director on 21 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Shona Laura Fleming as a director on 21 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Simon Grant Ogilvie Hogg as a director on 21 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Shona Laura Fleming as a director on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mrs Marianne Jane Hodge as a secretary on 12 May 2014 (2 pages) |
21 January 2015 | Termination of appointment of Shona Laura Fleming as a secretary on 12 May 2014 (1 page) |
21 January 2015 | Appointment of Mrs Marianne Jane Hodge as a secretary on 12 May 2014 (2 pages) |
21 January 2015 | Termination of appointment of Shona Laura Fleming as a secretary on 12 May 2014 (1 page) |
1 October 2014 | Total exemption full accounts made up to 28 February 2014 (21 pages) |
1 October 2014 | Total exemption full accounts made up to 28 February 2014 (21 pages) |
10 March 2014 | Annual return made up to 27 February 2014 no member list (10 pages) |
10 March 2014 | Annual return made up to 27 February 2014 no member list (10 pages) |
30 September 2013 | Termination of appointment of James Todd as a director (1 page) |
30 September 2013 | Termination of appointment of Michael Orr as a director (1 page) |
30 September 2013 | Termination of appointment of Michael Orr as a director (1 page) |
30 September 2013 | Termination of appointment of Peter Forster as a director (1 page) |
30 September 2013 | Termination of appointment of Peter Forster as a director (1 page) |
30 September 2013 | Termination of appointment of James Todd as a director (1 page) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 June 2013 | Appointment of Sandra Patricia Wilson as a director (3 pages) |
4 June 2013 | Appointment of Sandra Patricia Wilson as a director (3 pages) |
25 March 2013 | Annual return made up to 27 February 2013 no member list (12 pages) |
25 March 2013 | Annual return made up to 27 February 2013 no member list (12 pages) |
6 June 2012 | Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 6 June 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
18 May 2012 | Appointment of Mrs Clare Margaret Ann Edgar as a director (5 pages) |
18 May 2012 | Appointment of Mrs Clare Margaret Ann Edgar as a director (5 pages) |
21 March 2012 | Annual return made up to 27 February 2012 no member list (11 pages) |
21 March 2012 | Annual return made up to 27 February 2012 no member list (11 pages) |
20 March 2012 | Termination of appointment of Robert Balderston as a director (1 page) |
20 March 2012 | Termination of appointment of William Potts as a director (1 page) |
20 March 2012 | Termination of appointment of Robert Balderston as a director (1 page) |
20 March 2012 | Termination of appointment of William Potts as a director (1 page) |
16 March 2012 | Appointment of Mrs Kathleen Mary Livesey as a director (3 pages) |
16 March 2012 | Appointment of Mrs Kathleen Mary Livesey as a director (3 pages) |
14 March 2012 | Appointment of Mr Peter Cavers Forster as a director (3 pages) |
14 March 2012 | Appointment of Mr Peter Cavers Forster as a director (3 pages) |
8 February 2012 | Appointment of Shona Laura Fleming as a secretary (3 pages) |
8 February 2012 | Appointment of Shona Laura Fleming as a secretary (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 March 2011 | Annual return made up to 27 February 2011 no member list (10 pages) |
7 March 2011 | Annual return made up to 27 February 2011 no member list (10 pages) |
5 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 July 2010 | Appointment of Shona Laura Fleming as a director (3 pages) |
16 July 2010 | Appointment of Shona Laura Fleming as a director (3 pages) |
16 July 2010 | Appointment of Marianne Jane Hodge as a director (3 pages) |
16 July 2010 | Termination of appointment of Stuart Anderson as a director (2 pages) |
16 July 2010 | Termination of appointment of Neil Thomson as a director (2 pages) |
16 July 2010 | Termination of appointment of Douglas Allan as a director (2 pages) |
16 July 2010 | Termination of appointment of Stuart Anderson as a director (2 pages) |
16 July 2010 | Termination of appointment of Douglas Allan as a director (2 pages) |
16 July 2010 | Appointment of Marianne Jane Hodge as a director (3 pages) |
16 July 2010 | Termination of appointment of Neil Thomson as a director (2 pages) |
19 April 2010 | Annual return made up to 27 February 2010 no member list (7 pages) |
19 April 2010 | Annual return made up to 27 February 2010 no member list (7 pages) |
16 April 2010 | Director's details changed for Robert Andrew Balderston on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Stuart Anderson on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Robert Neill on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Jennifer Mitchell Dodds on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Douglas Richard Allan on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Jennifer Mitchell Dodds on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Douglas Richard Allan on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Robert Neill on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for James Grant Todd on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for James Grant Todd on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Stuart Anderson on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Robert Andrew Balderston on 27 February 2010 (2 pages) |
29 December 2009 | Registered office address changed from Eildon House Newtown St. Boswells, Melrose TD6 0PP on 29 December 2009 (1 page) |
29 December 2009 | Registered office address changed from Eildon House Newtown St. Boswells, Melrose TD6 0PP on 29 December 2009 (1 page) |
10 July 2009 | Director appointed stuart anderson (2 pages) |
10 July 2009 | Director appointed stuart anderson (2 pages) |
2 July 2009 | Appointment terminated secretary robert noble (1 page) |
2 July 2009 | Director appointed allan james murray (2 pages) |
2 July 2009 | Director appointed allan james murray (2 pages) |
2 July 2009 | Appointment terminated secretary robert noble (1 page) |
26 June 2009 | Appointment terminated director pauline twemlow (1 page) |
26 June 2009 | Appointment terminated director marion stirling (1 page) |
26 June 2009 | Appointment terminated director pauline twemlow (1 page) |
26 June 2009 | Director appointed william murray potts (2 pages) |
26 June 2009 | Director appointed william murray potts (2 pages) |
26 June 2009 | Director appointed robert neill (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 June 2009 | Director appointed robert neill (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 June 2009 | Appointment terminated director marion stirling (1 page) |
16 March 2009 | Annual return made up to 27/02/09 (4 pages) |
16 March 2009 | Annual return made up to 27/02/09 (4 pages) |
11 June 2008 | Director appointed jennifer mitchell dodds (2 pages) |
11 June 2008 | Appointment terminated director david mctaggart (1 page) |
11 June 2008 | Director appointed neil george campbell thomson (2 pages) |
11 June 2008 | Appointment terminated director catherine home robertson (1 page) |
11 June 2008 | Director appointed neil george campbell thomson (2 pages) |
11 June 2008 | Appointment terminated director david mctaggart (1 page) |
11 June 2008 | Director appointed robert andrew balderston (2 pages) |
11 June 2008 | Director appointed robert andrew balderston (2 pages) |
11 June 2008 | Appointment terminated director catherine home robertson (1 page) |
11 June 2008 | Director appointed jennifer mitchell dodds (2 pages) |
8 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 March 2008 | Annual return made up to 27/02/08 (4 pages) |
4 March 2008 | Annual return made up to 27/02/08 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 March 2007 | Annual return made up to 27/02/07 (6 pages) |
12 March 2007 | Annual return made up to 27/02/07 (6 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
20 April 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Annual return made up to 27/02/06 (3 pages) |
27 March 2006 | Annual return made up to 27/02/06 (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
11 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 April 2005 | Annual return made up to 27/02/05
|
5 April 2005 | Annual return made up to 27/02/05
|
1 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 March 2004 | Annual return made up to 27/02/04
|
29 March 2004 | Annual return made up to 27/02/04
|
27 February 2003 | Incorporation (34 pages) |
27 February 2003 | Incorporation (34 pages) |