Kelso
Roxburghshire
TD5 8DJ
Scotland
Director Name | Cameron Andrew Angus |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2003(same day as company formation) |
Role | Motor Engineers & Sales |
Country of Residence | Scotland |
Correspondence Address | 23 Springwood Bank Kelso Roxburghshire TD5 8BA Scotland |
Director Name | Malcolm Douglas Angus |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2003(same day as company formation) |
Role | Motor Engineers & Sales |
Country of Residence | Scotland |
Correspondence Address | Ellemford Maxwellheugh Kelso Roxburghshire TD5 8AY Scotland |
Director Name | Mary Stewart Angus |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2003(same day as company formation) |
Role | Motor Engineers & Sales |
Country of Residence | Scotland |
Correspondence Address | Ellemford Maxwellheugh Kelso Roxburghshire TD5 8AY Scotland |
Secretary Name | Cameron Andrew Angus |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Springwood Bank Kelso Roxburghshire TD5 8BA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | maxwellmotorsford.co.uk |
---|---|
Telephone | 01289 306000 |
Telephone region | Berwick-on-Tweed |
Registered Address | C/O Rennie Welch, Academy House Shedden Park Road Kelso TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
100 at £1 | Calum Douglas Angus 16.67% Ordinary |
---|---|
100 at £1 | Cameron Andrew Angus 16.67% Ordinary |
100 at £1 | Claire Anthea Angus 16.67% Ordinary |
100 at £1 | Elaine Denise Angus 16.67% Ordinary |
100 at £1 | Malcolm Douglas Angus 16.67% Ordinary |
100 at £1 | Mary Stewart Angus 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,041,605 |
Cash | £438,787 |
Current Liabilities | £506,552 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
1 January 2004 | Delivered on: 12 January 2004 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 |
---|
17 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Director's details changed for Malcolm Douglas Angus on 26 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Director's details changed for Mary Stewart Angus on 26 October 2010 (2 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 October 2009 | Director's details changed for Malcolm Douglas Angus on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Calum Douglas Angus on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Cameron Andrew Angus on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Mary Stewart Angus on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Cameron Andrew Angus on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Malcolm Douglas Angus on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mary Stewart Angus on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Calum Douglas Angus on 1 October 2009 (2 pages) |
16 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (4 pages) |
18 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (4 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 October 2005 | Amended accounts made up to 31 December 2004 (14 pages) |
14 October 2005 | Return made up to 09/10/05; full list of members (4 pages) |
9 August 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (9 pages) |
12 January 2004 | Partic of mort/charge * (6 pages) |
29 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
20 October 2003 | Ad 09/10/03--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
11 October 2003 | Resolutions
|
10 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Incorporation (17 pages) |