Jedburgh
Roxburghshire
TD8 6NF
Scotland
Director Name | Mrs Antonia Kathryn De Gier |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2010(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgerston House Camptown Jedburgh Roxburghshire TD8 6NF Scotland |
Director Name | Ignace Henri Joseph Marie Van Waesberghe |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 February 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 39 Delistraat The Hague 2585vx |
Director Name | Colin Brodie Strang Steel |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Threepwood Galashiels Selkirkshire TD1 2PY Scotland |
Secretary Name | Colin Brodie Strang Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Threepwood Galashiels Selkirkshire TD1 2PY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Johannes De Gier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,985,402 |
Cash | £10,133 |
Current Liabilities | £2,986,918 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (10 months from now) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Director's details changed for Johannes Antonie De Gier on 24 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Johannes Antonie De Gier on 24 July 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Termination of appointment of Colin Strang Steel as a director (2 pages) |
4 March 2011 | Appointment of Ignace Henri Joseph Marie Van Waesberghe as a director (3 pages) |
4 March 2011 | Appointment of Ignace Henri Joseph Marie Van Waesberghe as a director (3 pages) |
4 March 2011 | Termination of appointment of Colin Strang Steel as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Colin Strang Steel as a director (2 pages) |
4 March 2011 | Termination of appointment of Colin Strang Steel as a secretary (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Director's details changed for Johannes Antonie De Gier on 14 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Johannes Antonie De Gier on 14 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Registered office address changed from 26 High Street Jedburgh TD8 6AE on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from 26 High Street Jedburgh TD8 6AE on 26 April 2010 (2 pages) |
23 April 2010 | Appointment of Antonia De Gier as a director (3 pages) |
23 April 2010 | Appointment of Antonia De Gier as a director (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
25 August 2009 | Director's change of particulars / johannes de gier / 01/06/2009 (1 page) |
25 August 2009 | Director's change of particulars / johannes de gier / 01/06/2009 (1 page) |
5 December 2008 | Return made up to 14/07/08; full list of members (3 pages) |
5 December 2008 | Return made up to 14/07/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2008 | Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page) |
30 April 2008 | Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page) |
20 August 2007 | Return made up to 14/07/07; full list of members (7 pages) |
20 August 2007 | Return made up to 14/07/07; full list of members (7 pages) |
30 November 2006 | New secretary appointed;new director appointed (2 pages) |
30 November 2006 | New secretary appointed;new director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Incorporation (16 pages) |
14 July 2006 | Incorporation (16 pages) |