Company NameEdgerston Trading (2006) Limited
Company StatusActive
Company NumberSC305469
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Johannes Antonie De Gier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEdgerston House Camptown
Jedburgh
Roxburghshire
TD8 6NF
Scotland
Director NameMrs Antonia Kathryn De Gier
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2010(3 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgerston House Camptown
Jedburgh
Roxburghshire
TD8 6NF
Scotland
Director NameIgnace Henri Joseph Marie Van Waesberghe
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed22 February 2011(4 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address39 Delistraat
The Hague
2585vx
Director NameColin Brodie Strang Steel
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressThreepwood
Galashiels
Selkirkshire
TD1 2PY
Scotland
Secretary NameColin Brodie Strang Steel
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressThreepwood
Galashiels
Selkirkshire
TD1 2PY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Johannes De Gier
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,985,402
Cash£10,133
Current Liabilities£2,986,918

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

26 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2013Director's details changed for Johannes Antonie De Gier on 24 July 2013 (2 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(5 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(5 pages)
26 July 2013Director's details changed for Johannes Antonie De Gier on 24 July 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 March 2011Appointment of Ignace Henri Joseph Marie Van Waesberghe as a director (3 pages)
4 March 2011Termination of appointment of Colin Strang Steel as a director (2 pages)
4 March 2011Termination of appointment of Colin Strang Steel as a secretary (2 pages)
4 March 2011Termination of appointment of Colin Strang Steel as a secretary (2 pages)
4 March 2011Appointment of Ignace Henri Joseph Marie Van Waesberghe as a director (3 pages)
4 March 2011Termination of appointment of Colin Strang Steel as a director (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Johannes Antonie De Gier on 14 July 2010 (2 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Johannes Antonie De Gier on 14 July 2010 (2 pages)
26 April 2010Registered office address changed from 26 High Street Jedburgh TD8 6AE on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from 26 High Street Jedburgh TD8 6AE on 26 April 2010 (2 pages)
23 April 2010Appointment of Antonia De Gier as a director (3 pages)
23 April 2010Appointment of Antonia De Gier as a director (3 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 August 2009Director's change of particulars / johannes de gier / 01/06/2009 (1 page)
25 August 2009Return made up to 14/07/09; full list of members (3 pages)
25 August 2009Return made up to 14/07/09; full list of members (3 pages)
25 August 2009Director's change of particulars / johannes de gier / 01/06/2009 (1 page)
5 December 2008Return made up to 14/07/08; full list of members (3 pages)
5 December 2008Return made up to 14/07/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2008Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page)
30 April 2008Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page)
20 August 2007Return made up to 14/07/07; full list of members (7 pages)
20 August 2007Return made up to 14/07/07; full list of members (7 pages)
30 November 2006New secretary appointed;new director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New secretary appointed;new director appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
14 July 2006Incorporation (16 pages)
14 July 2006Incorporation (16 pages)