Ayton
Berwickshire
TD14 5RR
Scotland
Secretary Name | Ms Sarah McMorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11a Well Tower Park Ayton Berwickshire TD14 5RR Scotland |
Director Name | James Collin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean View St Abbs Eyemouth Berwickshire TD14 5PH Scotland |
Director Name | Mr William Dougal Collin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ocean View St Abbs Eyemouth Berwickshire TD14 5PH Scotland |
Director Name | Paul Martin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 11 Highcliffe Spittal Berwick-Upon-Tweed Northumberland TD15 2NL Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Registered Address | 11a Well Tower Park Ayton Berwickshire TD14 5RR Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Ann Collin 9.00% Ordinary |
---|---|
510 at £1 | William Dougal Collin 51.00% Ordinary |
100 at £1 | James Collin 10.00% Ordinary |
100 at £1 | Joanne Collin 10.00% Ordinary |
100 at £1 | Paul Martin 10.00% Ordinary |
100 at £1 | Sarah Mcmorn 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,402 |
Cash | £26,858 |
Current Liabilities | £247,377 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
24 August 2007 | Delivered on: 29 August 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property known as 69 eastcliffe, spittal, berwick upon tweed, northumberland. Outstanding |
---|---|
27 June 2007 | Delivered on: 28 June 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 62 eastcliffe spittal berwick upon tweed northumberland. Outstanding |
19 January 2007 | Delivered on: 2 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property known as 240 highcliffe spittal berwick upon tweed northumberland. Outstanding |
1 December 2023 | Secretary's details changed for Ms Sarah Mcmorn on 2 November 2023 (1 page) |
---|---|
1 December 2023 | Registered office address changed from 2 Main Street Reston Eyemouth Berwickshire TD14 5JP Scotland to 11a Well Tower Park Ayton Berwickshire TD14 5RR on 1 December 2023 (1 page) |
1 December 2023 | Change of details for Ms Sarah Mcmorn as a person with significant control on 2 November 2023 (2 pages) |
1 December 2023 | Director's details changed for Ms Sarah Mcmorn on 2 November 2023 (2 pages) |
14 August 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
16 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
17 January 2022 | Termination of appointment of James Collin as a director on 28 June 2021 (1 page) |
17 January 2022 | Termination of appointment of William Dougal Collin as a director on 9 July 2021 (1 page) |
17 January 2022 | Termination of appointment of Paul Martin as a director on 29 June 2021 (1 page) |
3 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
16 July 2021 | Cessation of William Dougal Collin as a person with significant control on 9 July 2021 (1 page) |
16 July 2021 | Change of details for Miss Sarah Mcmorn as a person with significant control on 9 July 2021 (2 pages) |
16 July 2021 | Notification of Sarah Mcmorn as a person with significant control on 18 June 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
16 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 June 2016 | Registered office address changed from Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL to 2 Main Street Reston Eyemouth Berwickshire TD14 5JP on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL to 2 Main Street Reston Eyemouth Berwickshire TD14 5JP on 20 June 2016 (1 page) |
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Director's details changed for Paul Martin on 13 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Paul Martin on 13 May 2011 (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 May 2010 | Director's details changed for William Dougal Collin on 15 March 2010 (2 pages) |
19 May 2010 | Director's details changed for William Dougal Collin on 15 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
25 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 August 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Partic of mort/charge * (3 pages) |
28 June 2007 | Partic of mort/charge * (3 pages) |
28 June 2007 | Partic of mort/charge * (3 pages) |
6 June 2007 | Return made up to 15/05/07; full list of members (4 pages) |
6 June 2007 | Return made up to 15/05/07; full list of members (4 pages) |
2 February 2007 | Partic of mort/charge * (3 pages) |
2 February 2007 | Partic of mort/charge * (3 pages) |
31 May 2006 | Ad 15/05/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
31 May 2006 | Ad 15/05/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
15 May 2006 | Incorporation (17 pages) |
15 May 2006 | Incorporation (17 pages) |