Selkirk
TD7 4PS
Scotland
Secretary Name | Dorothy Ann Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2004(11 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Secretary |
Correspondence Address | Ellsview, Broomhill Selkirk Borders TD7 4PS Scotland |
Director Name | Mr Elliot Robert Richard Henderson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broomhill Selkirk TD7 4PS Scotland |
Director Name | Marcus Barnett |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ettrick Road Selkirk TD7 5AJ Scotland |
Director Name | Laura Berry |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ettrick Road Selkirk TD7 5AJ Scotland |
Director Name | Mr Elliot Robert Richard Henderson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broomhill Selkirk TD7 4PS Scotland |
Secretary Name | Mr Elliot Robert Richard Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broomhill Selkirk TD7 4PS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Rogers Road Riverside Industrial Estate Selkirk TD7 5DX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £220,643 |
Cash | £124 |
Current Liabilities | £75,756 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
24 August 2007 | Delivered on: 1 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at priory park, selkirk SEL1975. Outstanding |
---|---|
29 May 2007 | Delivered on: 5 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 |
22 August 2003 | Delivered on: 6 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The priory house, selkirk. Outstanding |
15 May 2003 | Delivered on: 5 June 2003 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 |
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (10 pages) |
---|---|
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (10 pages) |
10 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
11 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
1 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
1 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 May 2010 | Director's details changed for Dorothy Ann Henderson on 4 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Elliot Robert Richard Henderson on 4 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Dorothy Ann Henderson on 4 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Elliot Robert Richard Henderson on 4 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Elliot Robert Richard Henderson on 4 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Dorothy Ann Henderson on 4 April 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 September 2007 | Partic of mort/charge * (3 pages) |
1 September 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
3 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
3 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
25 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members
|
13 April 2004 | Return made up to 04/04/04; full list of members
|
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
4 December 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
4 December 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
5 June 2003 | Partic of mort/charge * (6 pages) |
5 June 2003 | Partic of mort/charge * (6 pages) |
10 April 2003 | Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Incorporation (16 pages) |
4 April 2003 | Incorporation (16 pages) |