Bieldside
Aberdeen
AB15 9AN
Scotland
Director Name | Mr Andrew Stevenson Pearson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Balvenie Edderston Road Peebles EH45 9JD Scotland |
Director Name | Alastair Douglas McDougall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mayfield House Frankscroft Peebles Peebleshire EH45 9DX Scotland |
Director Name | Kay Dickson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2011(6 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Burdiehouse Road Edinburgh EH17 8AF Scotland |
Director Name | Prof Rhona Hunter Flin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2011(6 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 March 2024) |
Role | Psychologist |
Country of Residence | Scotland |
Correspondence Address | 6 Prospecthill Road Bieldside Aberdeen AB15 9AN Scotland |
Director Name | Mrs Maureen Macadam |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2011(6 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 March 2024) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 15 Quarry Road Fintry Glasgow G63 0XD Scotland |
Director Name | Mrs Isobel Margaret McDougall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2011(6 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maryfield House Franscroft Peebles EH45 9DX Scotland |
Director Name | Moira Anne Pearson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2011(6 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 March 2024) |
Role | Partner In Quantity Surveying Business |
Country of Residence | Scotland |
Correspondence Address | Balvenie Edderston Road Peebles Scottish Borders EH45 9JD Scotland |
Director Name | Mrs Phyllis Urquhart |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2011(6 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 March 2024) |
Role | P/Time Secretary |
Country of Residence | Scotland |
Correspondence Address | 19 Kinmundy Avenue Westhill Aberdeenshire AB32 6TG Scotland |
Director Name | Mr William Stephen Urquhart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2011(6 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 March 2024) |
Role | Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | 19 Kinmundy Avenue Westhill Aberdeenshire AB32 6TG Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 March 2024) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | James Dickson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 August 2017) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 4 Burdiehouse Road Edinburgh Midlothian EH17 8AF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | tweedhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01721 724600 |
Telephone region | Peebles |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
42.5k at £1 | David Flin 6.25% Ordinary |
---|---|
42.5k at £1 | Phyllis Urquhart 6.25% Ordinary |
42.5k at £1 | Rhona Hunter Flin 6.25% Ordinary |
42.5k at £1 | William Stephen Urquhart 6.25% Ordinary |
85k at £1 | Alastair Douglas Mcdougall 12.50% Ordinary |
85k at £1 | Andrew Stevenson Pearson 12.50% Ordinary |
85k at £1 | Mrs Isobel Margaret Mcdougall 12.50% Ordinary |
85k at £1 | Mrs Kay Dickson 12.50% Ordinary |
85k at £1 | Mrs Maureen Mcadam 12.50% Ordinary |
85k at £1 | Mrs Moira Anne Pearson 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£628,083 |
Current Liabilities | £806,691 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 February 2008 | Delivered on: 6 February 2008 Persons entitled: Sir Guy David Innes Ker Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.25 hectares to west of sprouston primary school and north of dean road, sprouston, county of roxburgh ROX9440. Outstanding |
---|---|
11 January 2008 | Delivered on: 23 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at balnakeil, galashiels SEL1849. Outstanding |
23 August 2007 | Delivered on: 6 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at traquair road, innerleithen, county of peebles. Outstanding |
28 March 2007 | Delivered on: 11 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those two areas of ground at the birks, galashiels in the county of selkirk extending in total to 4.57 acres or thereby. Outstanding |
4 December 2006 | Delivered on: 8 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at the birks, galashiels in the county of selkirk extending in total to 4.57 acres or thereby. Outstanding |
1 May 2006 | Delivered on: 4 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects extending to 3491.92 square metres forming that plot of ground lying generally to the east of the A703 road in the town and county of peebles. Outstanding |
9 January 2006 | Delivered on: 17 January 2006 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 |
20 July 2005 | Delivered on: 27 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground and basement flats 13 park circus, glasgow and the first and second floor flats at 13 park circus, glasgow. Outstanding |
10 November 2011 | Delivered on: 17 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 August 2009 | Delivered on: 25 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Title number sel 4550. Outstanding |
10 April 2008 | Delivered on: 16 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site b, sprouston ROX9603. Outstanding |
10 April 2008 | Delivered on: 15 April 2008 Persons entitled: The Earl of Roxburghe Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending 1.78 hectare in sprouston village, roxburgh ROX9603. Outstanding |
4 February 2008 | Delivered on: 12 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending 1.56 acres to the south of deanfoot road, west linton PBL4116. Outstanding |
4 February 2008 | Delivered on: 12 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Site d, extending 0.32 hectares to the south of dean road, sprouston ROX9441. Outstanding |
4 February 2008 | Delivered on: 12 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground known as site c, extending 0.25 hectares to the north of dean road, sprouston ROX9440. Outstanding |
4 February 2008 | Delivered on: 6 February 2008 Persons entitled: Sir Guy David Innes Ker Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.32 hectares of ground on south side of dean road, prouston, county of roxburgh ROX9441. Outstanding |
4 November 2004 | Delivered on: 9 November 2004 Satisfied on: 14 April 2006 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. Fully Satisfied |
8 September 2020 | Registered office address changed from 60 Constitution Street Edinburgh EH6 6RR to Level 8 110 Queen Street Glasgow G1 3BX on 8 September 2020 (2 pages) |
---|---|
24 August 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
9 June 2020 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 60 Constitution Street Edinburgh EH6 6RR on 9 June 2020 (2 pages) |
14 May 2020 | Resolutions
|
22 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
9 August 2019 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
24 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
19 June 2018 | Amended micro company accounts made up to 30 April 2017 (3 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of James Dickson as a director on 12 August 2017 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
28 April 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
27 January 2016 | Micro company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Micro company accounts made up to 30 April 2015 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (15 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (15 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (15 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (15 pages) |
18 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
18 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
10 May 2011 | Appointment of Dr Rhona Hunter Flin as a director (3 pages) |
10 May 2011 | Appointment of Dr Rhona Hunter Flin as a director (3 pages) |
10 May 2011 | Appointment of Phyllis Urquhart as a director (3 pages) |
10 May 2011 | Appointment of Phyllis Urquhart as a director (3 pages) |
10 May 2011 | Appointment of William Stephen Urquhart as a director (3 pages) |
10 May 2011 | Appointment of William Stephen Urquhart as a director (3 pages) |
4 May 2011 | Appointment of Moira Anne Pearson as a director (3 pages) |
4 May 2011 | Appointment of Mrs Isobel Margaret Mcdougall as a director (3 pages) |
4 May 2011 | Appointment of Moira Anne Pearson as a director (3 pages) |
4 May 2011 | Appointment of Maureen Macadam as a director (5 pages) |
4 May 2011 | Appointment of Maureen Macadam as a director (5 pages) |
4 May 2011 | Appointment of Kay Dickson as a director (5 pages) |
4 May 2011 | Appointment of Mrs Isobel Margaret Mcdougall as a director (3 pages) |
4 May 2011 | Appointment of Kay Dickson as a director (5 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
2 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
2 June 2010 | Director's details changed for David Flin on 16 April 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 16 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Director's details changed for Alastair Douglas Mcdougall on 16 April 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 16 April 2010 (2 pages) |
2 June 2010 | Director's details changed for James Dickson on 16 April 2010 (2 pages) |
2 June 2010 | Director's details changed for David Flin on 16 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Alastair Douglas Mcdougall on 16 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Director's details changed for James Dickson on 16 April 2010 (2 pages) |
23 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
23 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
26 May 2009 | Return made up to 16/04/09; full list of members (7 pages) |
26 May 2009 | Return made up to 16/04/09; full list of members (7 pages) |
19 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
19 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
23 April 2008 | Return made up to 16/04/08; full list of members (6 pages) |
23 April 2008 | Return made up to 16/04/08; full list of members (6 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
5 April 2008 | Alterations to floating charge 3 (5 pages) |
5 April 2008 | Alterations to floating charge 3 (5 pages) |
6 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
6 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
16 May 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
14 May 2007 | Return made up to 16/04/07; full list of members (4 pages) |
14 May 2007 | Return made up to 16/04/07; full list of members (4 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
29 January 2007 | Company name changed tweed homes (holdings) LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed tweed homes (holdings) LIMITED\certificate issued on 29/01/07 (2 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
28 April 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (4 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (4 pages) |
14 April 2006 | Dec mort/charge * (2 pages) |
14 April 2006 | Dec mort/charge * (2 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members
|
21 April 2005 | Return made up to 16/04/05; full list of members
|
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | New director appointed (2 pages) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | New director appointed (2 pages) |
16 February 2005 | Ad 01/11/04--------- £ si 339999@1=339999 £ ic 1/340000 (17 pages) |
16 February 2005 | Ad 02/11/04--------- £ si 340000@1=340000 £ ic 340000/680000 (22 pages) |
16 February 2005 | Ad 02/11/04--------- £ si 340000@1=340000 £ ic 340000/680000 (22 pages) |
16 February 2005 | Ad 01/11/04--------- £ si 339999@1=339999 £ ic 1/340000 (17 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
9 November 2004 | Partic of mort/charge * (3 pages) |
9 November 2004 | Partic of mort/charge * (3 pages) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | New secretary appointed (1 page) |
19 April 2004 | New secretary appointed (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | New director appointed (1 page) |
16 April 2004 | Incorporation (22 pages) |
16 April 2004 | Incorporation (22 pages) |