East Linton
East Lothian
EH40 3DT
Scotland
Director Name | Mr Kenneth Dale Gray |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Prestonmains East Linton East Lothian EH40 3DT Scotland |
Director Name | Mr Philip George Dale Gray |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Prestonmains East Linton East Lothian EH40 3DT Scotland |
Director Name | Mrs Helen Gray |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Prestonmains East Linton East Lothian EH40 3DT Scotland |
Secretary Name | John Holcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 4 Galleon Court Lamer Street Dunbar East Lothian EH42 1GX Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.smeatonnurserygardens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01620 860501 |
Telephone region | North Berwick |
Registered Address | Prestonmains East Linton East Lothian EH40 3DT Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Year | 2012 |
---|---|
Net Worth | £42,397 |
Cash | £2,493 |
Current Liabilities | £39,926 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
30 November 2023 | Amended total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
26 June 2023 | Confirmation statement made on 25 June 2023 with updates (5 pages) |
26 July 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
12 July 2022 | Confirmation statement made on 25 June 2022 with updates (5 pages) |
12 July 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
6 July 2021 | Confirmation statement made on 25 June 2021 with updates (6 pages) |
11 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with updates (7 pages) |
26 May 2020 | Appointment of Mrs Helen Gray as a director on 21 May 2020 (2 pages) |
7 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2019 | Change of share class name or designation (2 pages) |
24 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
16 July 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
20 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
14 February 2018 | Notification of Kenneth Dale Gray as a person with significant control on 14 February 2018 (2 pages) |
22 August 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
7 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 July 2014 | Resolutions
|
23 July 2014 | Change of share class name or designation (3 pages) |
23 July 2014 | Change of share class name or designation (3 pages) |
23 July 2014 | Resolutions
|
1 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 June 2013 | Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom (1 page) |
26 June 2013 | Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom (1 page) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Philip George Dale Gray on 25 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Philip George Dale Gray on 25 June 2011 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Philip George Dale Gray on 25 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Caroline Mary Tregelles Gray on 25 June 2010 (2 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Caroline Mary Tregelles Gray on 25 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Philip George Dale Gray on 25 June 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 July 2009 | Appointment terminated secretary john holcombe (1 page) |
24 July 2009 | Appointment terminated secretary john holcombe (1 page) |
24 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 July 2008 | Secretary's change of particulars / john holcombe / 03/07/2008 (1 page) |
3 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
3 July 2008 | Secretary's change of particulars / john holcombe / 03/07/2008 (1 page) |
7 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
2 August 2006 | Return made up to 25/06/06; full list of members (8 pages) |
2 August 2006 | Return made up to 25/06/06; full list of members (8 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
3 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
6 August 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
6 August 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
4 May 2004 | Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page) |
4 May 2004 | Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
25 June 2003 | Incorporation (14 pages) |
25 June 2003 | Incorporation (14 pages) |