19 Linden Crescent
Hawick
Roxburghshire
TD9 9LQ
Scotland
Secretary Name | Sharon Jane Brogan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Linden Lea 19 Linden Crescent Hawick Roxburghshire TD9 9LQ Scotland |
Director Name | Mrs Sharon Jane Brogan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linden Lea 19 Linden Crescent Hawick Roxburghshire TD9 9LQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
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 |
1 at £1 | Edward J. Brogan 50.00% Ordinary |
---|---|
1 at £1 | Sharon J. Brogan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,580 |
Cash | £620 |
Current Liabilities | £219,693 |
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 | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
14 June 2017 | Delivered on: 15 June 2017 Persons entitled: Edward Joseph Brogan Lindenlea Landscaping Retirement Death Benefit Scheme Classification: A registered charge Particulars: 22 and 24 trinity street, hawick. ROX10684. Outstanding |
---|---|
31 March 2011 | Delivered on: 12 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial premises at trinity street hawick ROX10684. Outstanding |
25 March 2011 | Delivered on: 31 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2023 | Change of share class name or designation (2 pages) |
12 April 2023 | Memorandum and Articles of Association (15 pages) |
31 March 2023 | Resolutions
|
14 March 2023 | Confirmation statement made on 14 March 2023 with updates (6 pages) |
28 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 March 2022 | Change of share class name or designation (2 pages) |
25 March 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
25 March 2022 | Resolutions
|
25 March 2022 | Memorandum and Articles of Association (14 pages) |
25 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
21 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
26 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 June 2018 | Appointment of Mrs Sharon Jane Brogan as a director on 15 June 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 June 2017 | Registration of charge SC2456480003, created on 14 June 2017 (9 pages) |
15 June 2017 | Registration of charge SC2456480003, created on 14 June 2017 (9 pages) |
12 June 2017 | Part of the property or undertaking has been released from charge 1 (5 pages) |
12 June 2017 | Part of the property or undertaking has been released from charge 1 (5 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 April 2010 | Director's details changed for Edward Joseph Brogan on 14 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Edward Joseph Brogan on 14 March 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 August 2006 | Company name changed eddie brogan LIMITED\certificate issued on 29/08/06 (2 pages) |
29 August 2006 | Company name changed eddie brogan LIMITED\certificate issued on 29/08/06 (2 pages) |
27 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 June 2005 | Return made up to 14/03/05; full list of members (6 pages) |
1 June 2005 | Return made up to 14/03/05; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Return made up to 14/03/04; full list of members (6 pages) |
20 May 2004 | Return made up to 14/03/04; full list of members (6 pages) |
22 March 2003 | Ad 15/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2003 | Ad 15/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2003 | Incorporation (16 pages) |
14 March 2003 | Incorporation (16 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |