Melrose
Roxburghshire
TD6 9LJ
Scotland
Secretary Name | Stephanie Erdal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Craigton House Fintry Stirlingshire G63 0XG Scotland |
Secretary Name | Georgina Jelfs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Wacton Court Bredenbury Bromyard Herefordshire HR7 4TQ Wales |
Secretary Name | Mrs Tessa Claire Harrison |
---|---|
Status | Resigned |
Appointed | 01 July 2014(8 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 29 October 2014) |
Role | Company Director |
Correspondence Address | Tweed House Tweed Horizons St Boswells Melrose Scottish Borders TD6 0SG Scotland |
Website | www.yvettejelfs.com/ |
---|---|
Telephone | 01835 822599 |
Telephone region | St Boswells |
Registered Address | Harmony Gardeners House Melrose Roxburghshire TD6 9LJ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
1 at £1 | Yvette Jelfs 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Director's details changed for Ms Yvette Jane Jelfs on 21 December 2023 (2 pages) |
1 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (5 pages) |
9 September 2022 | Registered office address changed from Douglas Home & Co High St Melrose Roxburghshire TD6 9RU Scotland to Harmony Gardeners House Melrose Roxburghshire TD6 9LJ on 9 September 2022 (1 page) |
22 August 2022 | Registered office address changed from Moat House 14 Gala Park Galashiels TD1 1EX Scotland to Douglas Home & Co High St Melrose Roxburghshire TD6 9RU on 22 August 2022 (1 page) |
24 June 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
15 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
28 March 2018 | Change of details for Ms Yvette Jane Jelfs as a person with significant control on 27 March 2018 (2 pages) |
28 March 2018 | Director's details changed for Ms Yvette Jane Jelfs on 27 March 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Change of details for Ms Yvette Jane Jelfs as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Change of details for Ms Yvette Jane Jelfs as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
17 October 2016 | Registered office address changed from Tweed House Tweed Horizons St Boswells Melrose Scottish Borders TD6 0SG to Moat House 14 Gala Park Galashiels TD1 1EX on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Tweed House Tweed Horizons St Boswells Melrose Scottish Borders TD6 0SG to Moat House 14 Gala Park Galashiels TD1 1EX on 17 October 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 February 2016 | Director's details changed for Mrs Yvette Jelfs on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mrs Yvette Jelfs on 3 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
28 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 October 2014 | Termination of appointment of Tessa Claire Harrison as a secretary on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Tessa Claire Harrison as a secretary on 29 October 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 July 2014 | Termination of appointment of Georgina Jelfs as a secretary on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Georgina Jelfs as a secretary on 24 July 2014 (1 page) |
18 July 2014 | Appointment of Mrs Tessa Claire Harrison as a secretary on 1 July 2014 (2 pages) |
18 July 2014 | Appointment of Mrs Tessa Claire Harrison as a secretary on 1 July 2014 (2 pages) |
18 July 2014 | Appointment of Mrs Tessa Claire Harrison as a secretary on 1 July 2014 (2 pages) |
26 June 2014 | Registered office address changed from 1 Noble Place Hawick Roxburghshire TD9 9QF on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 1 Noble Place Hawick Roxburghshire TD9 9QF on 26 June 2014 (1 page) |
8 January 2014 | Registered office address changed from 1 Noble Place Hawick Roxburghshire TD9 9QS United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Yvette Jelfs on 1 April 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Georgina Jelfs on 20 December 2013 (1 page) |
8 January 2014 | Registered office address changed from 1 Noble Place Hawick Roxburghshire TD9 9QS United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Yvette Jelfs on 1 April 2013 (2 pages) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Yvette Jelfs on 1 April 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Georgina Jelfs on 20 December 2013 (1 page) |
8 January 2014 | Registered office address changed from 1 Noble Place Hawick Roxburghshire TD9 9QS United Kingdom on 8 January 2014 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN on 24 July 2012 (1 page) |
21 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 December 2009 | Director's details changed for Yvette Jelfs on 13 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Yvette Jelfs on 13 December 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
19 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
13 December 2005 | Incorporation (17 pages) |
13 December 2005 | Incorporation (17 pages) |