Company NameFBR Seed (Hawick) Limited
DirectorsRichard Anthony Armitage and David Archibald Seed
Company StatusActive
Company NumberSC324913
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Previous NameS M Murray Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Anthony Armitage
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFbr Seed Rose Lane
Kelso
TD5 7AP
Scotland
Director NameMr David Archibald Seed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFbr Seed Rose Lane
Kelso
TD5 7AP
Scotland
Director NameMrs Susan Mary Hay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Wilton Hill
Hawick
Roxburghshire
TD9 8BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameDeans Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address1 Melgund Place
Hawick
Roxburghshire
TD9 9HY
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 £1Mrs Susan Mary Hay
100.00%
Ordinary

Financials

Year2014
Net Worth£12,151
Cash£20,908
Current Liabilities£11,777

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months, 1 week ago)
Next Return Due19 June 2024 (1 month, 1 week from now)

Filing History

25 September 2020Micro company accounts made up to 30 June 2020 (6 pages)
10 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
6 December 2019Micro company accounts made up to 30 June 2019 (6 pages)
7 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
9 July 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
5 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
18 March 2015Termination of appointment of Deans Secretaries Limited as a secretary on 31 January 2014 (1 page)
18 March 2015Termination of appointment of Deans Secretaries Limited as a secretary on 31 January 2014 (1 page)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 June 2014Registered office address changed from C/O Douglas Home & Co Limited 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 25 June 2014 (1 page)
25 June 2014Registered office address changed from C/O Douglas Home & Co Limited 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 25 June 2014 (1 page)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
31 January 2014Registered office address changed from 51 High Street Hawick Scottish Borders TD9 8BP on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 51 High Street Hawick Scottish Borders TD9 8BP on 31 January 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Registered office address changed from 1 Melgund Place Hawick TD9 9HY on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 1 Melgund Place Hawick TD9 9HY on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 1 Melgund Place Hawick TD9 9HY on 2 August 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 05/06/09; full list of members (3 pages)
29 June 2009Return made up to 05/06/09; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
24 July 2008Return made up to 05/06/08; full list of members (4 pages)
24 July 2008Return made up to 05/06/08; full list of members (4 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New director appointed (2 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
5 June 2007Incorporation (16 pages)
5 June 2007Incorporation (16 pages)