Company NameSaughtree Asset Finance Limited
DirectorPaul Cheesmond
Company StatusActive
Company NumberSC325719
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Paul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Saughtree
Newcastleton
TD9 0SW
Scotland
Secretary NameDoreen Cheesmond
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Manse
Saughtree
Newcastleton
Scottish Borders
TD9 0SW
Scotland

Contact

Websitesaughtree.weebly.com
Telephone01387 376204
Telephone regionDumfries

Location

Registered AddressApartment 1
Canonbie Riverside
Canonbie
Dumfries And Galloway
DG14 0UX
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale East and Eskdale
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,820
Cash£38
Current Liabilities£4,604

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 October 2023 (7 months ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Filing History

6 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
2 May 2023Registered office address changed from The Old Manse, Saughtree Newcastleton Scottish Borders TD9 0SW to Apartment 1 Canonbie Riverside Canonbie Dumfries and Galloway DG14 0UX on 2 May 2023 (1 page)
10 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
19 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
27 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
8 October 2019Cessation of Doreen Cheesmond as a person with significant control on 8 October 2019 (1 page)
8 October 2019Termination of appointment of Doreen Cheesmond as a secretary on 8 October 2019 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
21 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Paul Cheesmond on 19 June 2010 (2 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Paul Cheesmond on 19 June 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 July 2008Return made up to 19/06/08; full list of members (3 pages)
11 July 2008Return made up to 19/06/08; full list of members (3 pages)
19 June 2007Incorporation (14 pages)
19 June 2007Incorporation (14 pages)