Crailing
Jedburgh
TD8 6TP
Scotland
Secretary Name | Mr John Edmund Angus Delisle Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Camps Villa The Camps Kirknewton Edinburgh EH27 8DN Scotland |
Director Name | Mr John Edmund Angus Delisle Bostock |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Camps Villa The Camps Kirknewton Edinburgh EH27 8DN Scotland |
Director Name | Mrs Frances Mary Fergusson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2016) |
Role | Co Secretary |
Country of Residence | Scotland |
Correspondence Address | Kirkmains Crailing Jedburgh TD8 6TP Scotland |
Secretary Name | Frances Mary Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2016) |
Role | Co Secretary |
Country of Residence | Scotland |
Correspondence Address | Kirkmains Crailing Jedburgh TD8 6TP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bullseyestumps.co.uk |
---|
Registered Address | Kirkmains Crailing Jedburgh TD8 6TP Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
2 at £1 | Benjamin Andrew Neil Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,418 |
Cash | £5,675 |
Current Liabilities | £7,311 |
Latest Accounts | 31 May 2023 (11 months 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 | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
21 September 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
17 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 July 2016 | Termination of appointment of Frances Mary Fergusson as a secretary on 1 April 2016 (1 page) |
28 July 2016 | Termination of appointment of Frances Mary Fergusson as a director on 1 April 2016 (1 page) |
28 July 2016 | Termination of appointment of Frances Mary Fergusson as a director on 1 April 2016 (1 page) |
28 July 2016 | Termination of appointment of Frances Mary Fergusson as a secretary on 1 April 2016 (1 page) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 April 2011 | Director's details changed for Benjamin Andrew Neil Fergusson on 4 April 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Frances Mary Fergusson on 4 April 2011 (1 page) |
4 April 2011 | Director's details changed for Frances Mary Ferguson on 4 April 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Frances Mary Ferguson on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Frances Mary Fergusson on 4 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Secretary's details changed for Frances Mary Fergusson on 4 April 2011 (1 page) |
4 April 2011 | Director's details changed for Frances Mary Fergusson on 4 April 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Frances Mary Fergusson on 4 April 2011 (1 page) |
4 April 2011 | Director's details changed for Frances Mary Fergusson on 4 April 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Frances Mary Ferguson on 4 April 2011 (1 page) |
4 April 2011 | Director's details changed for Frances Mary Ferguson on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Benjamin Andrew Neil Fergusson on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Frances Mary Ferguson on 4 April 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Frances Mary Ferguson on 4 April 2011 (1 page) |
4 April 2011 | Director's details changed for Benjamin Andrew Neil Fergusson on 4 April 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 June 2010 | Registered office address changed from Camps Industrial Estate Camps East Calder Edinburgh EH27 8DN on 25 June 2010 (3 pages) |
25 June 2010 | Registered office address changed from Camps Industrial Estate Camps East Calder Edinburgh EH27 8DN on 25 June 2010 (3 pages) |
1 April 2010 | Director's details changed for Frances Mary Ferguson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Frances Mary Ferguson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Frances Mary Ferguson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Benjamin Andrew Neil Fergusson on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Benjamin Andrew Neil Fergusson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Benjamin Andrew Neil Fergusson on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 August 2009 | Appointment terminated director and secretary john bostock (2 pages) |
10 August 2009 | Director and secretary appointed frances mary ferguson (2 pages) |
10 August 2009 | Appointment terminated director and secretary john bostock (2 pages) |
10 August 2009 | Director and secretary appointed frances mary ferguson (2 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
3 April 2009 | Director and secretary's change of particulars / john bostock / 06/04/2008 (1 page) |
3 April 2009 | Director and secretary's change of particulars / john bostock / 06/04/2008 (1 page) |
3 April 2009 | Director's change of particulars / benjamin fergusson / 20/03/2009 (1 page) |
3 April 2009 | Director's change of particulars / benjamin fergusson / 20/03/2009 (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 10A woodhall road edinburgh EH7 4HH (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 10A woodhall road edinburgh EH7 4HH (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
16 May 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
16 May 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Ad 06/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Ad 06/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
30 March 2007 | Incorporation (17 pages) |
30 March 2007 | Incorporation (17 pages) |