Innerleithen
Peebles
EH44 6PH
Scotland
Director Name | Mr John Hamilton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2006) |
Role | House Builder |
Country of Residence | United Kingdom |
Correspondence Address | 6 Strathdearn Road, Hairmyres East Kilbride Glasgow G75 8FY Scotland |
Director Name | Tom Renwick |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigrisken 4 Castleknow Way Cardrona Peebles EH45 9LQ Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | Stark Main & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 2019) |
Correspondence Address | Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ 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 |
52 at £1 | Executors Of Tom Renwick 52.00% Ordinary |
---|---|
24 at £1 | Gordon John Renwick 24.00% Ordinary |
24 at £1 | Sybil Welsh Montgomery Renwick 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,965 |
Cash | £1,990 |
Current Liabilities | £617,357 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
27 September 2011 | Delivered on: 3 October 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots of land at cardrona peebles pbl 5126. Outstanding |
---|---|
8 September 2011 | Delivered on: 23 September 2011 Persons entitled: 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 |
16 September 2011 | Delivered on: 20 September 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Horsbrugh ford field, garden centre site, station yard site, cardrona, peebles, title number PBL3003. Outstanding |
11 March 2005 | Delivered on: 16 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
30 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
13 July 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
26 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
27 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
9 May 2022 | Registered office address changed from C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland to 47-49 the Square Kelso Roxburghshire TD5 7HW on 9 May 2022 (1 page) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
7 July 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
31 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
25 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
9 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
25 January 2019 | Termination of appointment of Stark Main & Co Ltd as a secretary on 25 January 2019 (1 page) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
9 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
19 February 2018 | Cessation of Thomas Renwick (Deceased) as a person with significant control on 6 April 2017 (1 page) |
19 February 2018 | Notification of Gordon John Renwick as a person with significant control on 6 April 2017 (2 pages) |
7 February 2018 | Notification of Thomas Renwick (Deceased) as a person with significant control on 6 April 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
29 September 2016 | Registered office address changed from C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ to C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ to C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 29 September 2016 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 September 2015 | Appointment of Stark Main & Co Ltd as a secretary on 1 August 2015 (3 pages) |
4 September 2015 | Appointment of Stark Main & Co Ltd as a secretary on 1 August 2015 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 August 2015 | Termination of appointment of Tom Renwick as a director on 25 April 2015 (2 pages) |
18 August 2015 | Termination of appointment of Tom Renwick as a director on 25 April 2015 (2 pages) |
12 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 July 2015 | Termination of appointment of Tm Company Services Limited as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Tm Company Services Limited as a secretary on 31 July 2015 (1 page) |
16 March 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ on 16 March 2015 (1 page) |
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Tom Renwick on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Tom Renwick on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr Gordon John Renwick on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Tom Renwick on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr Gordon John Renwick on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr Gordon John Renwick on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
16 March 2005 | Partic of mort/charge * (4 pages) |
16 March 2005 | Partic of mort/charge * (4 pages) |
28 February 2005 | Resolutions
|
28 February 2005 | Resolutions
|
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
5 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
14 November 2003 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Ad 25/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Ad 25/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 2003 | Director resigned (1 page) |
22 September 2003 | Company name changed tm 1201 LIMITED\certificate issued on 20/09/03 (2 pages) |
22 September 2003 | Company name changed tm 1201 LIMITED\certificate issued on 20/09/03 (2 pages) |
24 June 2003 | Incorporation (21 pages) |
24 June 2003 | Incorporation (21 pages) |