Eyemouth
Berwickshire
TD14 5SQ
Scotland
Secretary Name | Ms Yvonne Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2009(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Lilybrooke West Flemington Eyemouth Berwickshire TD14 5SQ Scotland |
Director Name | Mr David Rosie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 March 2012(9 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eyemouth Learning Centre Coldingham Road Eyemouth TD14 5AN Scotland |
Director Name | Joseph Russell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 97 Peathill Avenue Glasgow Lanarkshire G69 9NY Scotland |
Secretary Name | Nadia Bajrami |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 March 2007(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2009) |
Role | Secretary |
Correspondence Address | 9f Renton Terrace Eyemouth Berwickshire TD14 5DF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | J.M.Simpson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 1206 Tollcross Road Glasgow Strathclyde G32 8HH Scotland |
Telephone | 01890 752938 |
---|---|
Telephone region | Ayton / Coldstream |
Registered Address | Eyemouth Learning Centre Coldingham Road Eyemouth TD14 5AN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
1 at £1 | David Rosie 50.00% Ordinary |
---|---|
1 at £1 | James Cowe Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,600 |
Cash | £7,484 |
Current Liabilities | £37,815 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
4 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
14 April 2023 | Director's details changed for Mr James Cowe Cook on 1 April 2023 (2 pages) |
14 April 2023 | Change of details for Mr James Cowe Cook as a person with significant control on 1 April 2023 (2 pages) |
14 April 2023 | Secretary's details changed for Ms Yvonne Cook on 1 April 2023 (1 page) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
13 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
3 March 2021 | Registered office address changed from 1 Meeks Yard Harbour Road Eyemouth Scottish Borders TD14 5HY to Eyemouth Learning Centre Coldingham Road Eyemouth TD14 5AN on 3 March 2021 (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 June 2019 | Secretary's details changed for Ms Yvonne Malcolm on 10 June 2019 (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Appointment of Mr David Rosie as a director (2 pages) |
19 March 2012 | Termination of appointment of Joseph Russell as a director (1 page) |
19 March 2012 | Termination of appointment of Joseph Russell as a director (1 page) |
19 March 2012 | Appointment of Mr David Rosie as a director (2 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Director's details changed for Mr James Cowe Cook on 11 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Secretary's details changed for Yvonne Malcolm on 11 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr James Cowe Cook on 11 March 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Yvonne Malcolm on 11 March 2011 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2010 | Director's details changed for Joseph Russell on 18 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Nadia Bajrami as a secretary (1 page) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Termination of appointment of Nadia Bajrami as a secretary (1 page) |
18 March 2010 | Director's details changed for Joseph Russell on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Appointment of Yvonne Malcolm as a secretary (3 pages) |
11 December 2009 | Appointment of Yvonne Malcolm as a secretary (3 pages) |
6 May 2009 | Appointment terminated secretary J.M.simpson & co (1 page) |
6 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
6 May 2009 | Appointment terminated secretary J.M.simpson & co (1 page) |
6 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 April 2008 | Return made up to 11/03/08; full list of members (7 pages) |
25 April 2008 | Return made up to 11/03/08; full list of members (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page) |
20 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
20 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
11 March 2003 | Incorporation (16 pages) |
11 March 2003 | Incorporation (16 pages) |