Duns
Berwickshire
TD11 3JU
Scotland
Director Name | Nicholas Thornton Hooke |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Granton Road Edinburgh Midlothian EH5 3QJ Scotland |
Director Name | Stephen John Frederick Thomas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rexwood Allanton Duns Berwickshire TD11 3JZ Scotland |
Secretary Name | Wendy Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 October 2020) |
Role | Company Director |
Correspondence Address | Rexwood Allanton Duns Berwickshire TD11 3JZ Scotland |
Secretary Name | McKay & Norwell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 5 Rutland Square Edinburgh Midlothian EH1 2AX Scotland |
Website | keillorproperty.com |
---|
Registered Address | 8 St Ann's Place Haddington East Lothian EH41 4BS Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | David Thomas 50.00% Ordinary |
---|---|
25 at £1 | Stephen John Frederick Thomas 25.00% Ordinary |
25 at £1 | Wendy Thomas 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,134 |
Current Liabilities | £353,811 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
18 January 2008 | Delivered on: 1 February 2008 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.29 acres at newstead farm, chirnside, berwickshire. Outstanding |
---|---|
16 August 2007 | Delivered on: 30 August 2007 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at newstead farmhouse, chirnside, duns. Outstanding |
4 July 2007 | Delivered on: 14 July 2007 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
10 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
4 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
24 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 August 2022 | Registered office address changed from Citypoint, 3rd Floor, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to 8 st Ann's Place Haddington East Lothian EH41 4BS on 31 August 2022 (1 page) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
12 October 2021 | Registered office address changed from 13 Melville Street Edinburgh Midlothian EH3 7PE to Citypoint, 3rd Floor, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 12 October 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 November 2020 | Change of details for Mr David Thomas as a person with significant control on 7 October 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
30 October 2020 | Termination of appointment of Wendy Thomas as a secretary on 7 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Stephen John Frederick Thomas as a director on 7 October 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
13 February 2019 | Satisfaction of charge 3 in full (1 page) |
13 February 2019 | Satisfaction of charge 2 in full (1 page) |
13 February 2019 | Satisfaction of charge 1 in full (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 September 2016 | Registered office address changed from 16 Alva Street Edinburgh Midlothian EH2 4QG to 13 Melville Street Edinburgh Midlothian EH3 7PE on 16 September 2016 (2 pages) |
16 September 2016 | Registered office address changed from 16 Alva Street Edinburgh Midlothian EH2 4QG to 13 Melville Street Edinburgh Midlothian EH3 7PE on 16 September 2016 (2 pages) |
5 February 2016 | Secretary's details changed for Wendy Thomas on 25 September 2015 (1 page) |
5 February 2016 | Secretary's details changed for Wendy Thomas on 25 September 2015 (1 page) |
5 February 2016 | Director's details changed for Stephen John Frederick Thomas on 25 September 2015 (2 pages) |
5 February 2016 | Director's details changed for David Thomas on 1 November 2014 (2 pages) |
5 February 2016 | Director's details changed for Stephen John Frederick Thomas on 25 September 2015 (2 pages) |
5 February 2016 | Director's details changed for David Thomas on 1 November 2014 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
12 April 2013 | Registered office address changed from 5 Rutland Square Edinburgh EH1 2AX on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 5 Rutland Square Edinburgh EH1 2AX on 12 April 2013 (2 pages) |
31 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Secretary's details changed for Wendy Thomas on 1 April 2010 (3 pages) |
22 March 2011 | Director's details changed for Stephen Thomas on 1 April 2010 (3 pages) |
22 March 2011 | Director's details changed for Stephen Thomas on 1 April 2010 (3 pages) |
22 March 2011 | Secretary's details changed for Wendy Thomas on 1 April 2010 (3 pages) |
22 March 2011 | Director's details changed for Stephen Thomas on 1 April 2010 (3 pages) |
22 March 2011 | Secretary's details changed for Wendy Thomas on 1 April 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Director's details changed for David Thomas on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Stephen Thomas on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Stephen Thomas on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Stephen Thomas on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for David Thomas on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for David Thomas on 1 December 2009 (2 pages) |
20 March 2009 | Amending 88(2) (2 pages) |
20 March 2009 | Amending 88(2) (2 pages) |
12 March 2009 | Return made up to 31/10/08; full list of members (5 pages) |
12 March 2009 | Return made up to 31/10/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
23 June 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
1 February 2008 | Partic of mort/charge * (3 pages) |
1 February 2008 | Partic of mort/charge * (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 November 2007 | Ad 18/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 November 2007 | Ad 18/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
14 July 2007 | Partic of mort/charge * (3 pages) |
14 July 2007 | Partic of mort/charge * (3 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Ad 18/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Ad 18/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2006 | Incorporation (17 pages) |
31 October 2006 | Incorporation (17 pages) |