Leaderfoot
Melrose
TD6 9DQ
Scotland
Secretary Name | Gillian Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Tweedwood Cottage Leaderfoot Melrose TD6 9DQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | bordercoatings.com |
---|---|
Telephone | 07 812780729 |
Telephone region | Mobile |
Registered Address | Unit 3-4 Whitlaw Road Industrial Estate Lauder Berwickshire TD2 6QA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
1 at £1 | Peter Albert Moorhouse Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,538 |
Cash | £8,063 |
Current Liabilities | £46,281 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2024 (3 months, 4 weeks from now) |
10 June 2022 | Delivered on: 24 June 2022 Persons entitled: Edward Ian Conolly Maitland-Carew Classification: A registered charge Particulars: All and whole that area of land being plots 3 and 4 whitlaw road industrial estate, lauder extending to 2,383.6 square meters or thereby as shown outlined red on the plan, which land forms part and portion of the subjects registered in the land register of scotland under title number BER6786. Outstanding |
---|---|
10 June 2022 | Delivered on: 24 June 2022 Persons entitled: The Scottish Borders Council Classification: A registered charge Particulars: All and whole that area of land being plots 3 and 4 whitlaw road industrial estate, lauder extending to 2,383.6 square meters or thereby as shown outlined in red on the plan, which land forms part and portion of the subjects registered in the land register of scotland under title number BER6786. Outstanding |
7 May 2004 | Delivered on: 12 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
27 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
27 January 2021 | Change of details for Mr Peter Albert Moorhouse Edwards as a person with significant control on 6 April 2016 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
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) |
24 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Registered office address changed from Tweedwood Cottage Leaderfoot Melrose TD6 9DQ to Unit 7 Station Road Industrial Estate Earlston TD4 6BZ on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Tweedwood Cottage Leaderfoot Melrose TD6 9DQ to Unit 7 Station Road Industrial Estate Earlston TD4 6BZ on 12 November 2014 (1 page) |
26 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 April 2010 | Director's details changed for Peter Albert Moorhouse Edwards on 16 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Peter Albert Moorhouse Edwards on 16 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 May 2009 | Return made up to 16/01/09; full list of members (3 pages) |
26 May 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 April 2008 | Return made up to 16/01/08; no change of members (6 pages) |
4 April 2008 | Return made up to 16/01/08; no change of members (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
31 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
5 September 2006 | Return made up to 16/01/06; full list of members (6 pages) |
5 September 2006 | Return made up to 16/01/06; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
24 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
12 May 2004 | Partic of mort/charge * (6 pages) |
12 May 2004 | Partic of mort/charge * (6 pages) |
11 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
11 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 January 2004 | Incorporation (17 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (17 pages) |