East Morriston
Earlston
Berwickshire
TD4 6BA
Scotland
Director Name | Mr Walter Scott |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 18 February 2020) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Arnot Knowe East Morriston Earlston Berwickshire TD4 6BA Scotland |
Director Name | Mr Morris Murray Duncan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Wester Steil Edinburgh Midlothian EH10 5XA Scotland |
Secretary Name | Duncan Young And Co Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 29 Manor Place Edinburgh EH3 7DX Scotland |
Secretary Name | Duncan Young And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2009) |
Correspondence Address | 29 Manor Place Edinburgh Lothian EH3 7DX Scotland |
Registered Address | Ladhope Vale House Ladhope Vale Galashiels TD1 1BT Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Walter Scott 50.00% Ordinary |
---|---|
50 at £1 | Mrs Alison Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,355 |
Cash | £60 |
Current Liabilities | £117,415 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Termination of appointment of Morris Duncan as a director (1 page) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Termination of appointment of Duncan Young and Co Limited as a secretary (1 page) |
29 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
24 April 2009 | Director appointed walter scott (1 page) |
24 April 2009 | Director appointed alison scott (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
7 April 2009 | Location of register of members (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 April 2008 | Return made up to 06/03/08; no change of members (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
6 March 2006 | Incorporation (17 pages) |