Hightae
Lockerbie
DG11 1JY
Scotland
Director Name | Mr Malcolm Stewart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 November 2007(1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Small Holm Burn Hightae Lockerbie DG11 1JY Scotland |
Secretary Name | Mr Malcolm Stewart |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 November 2007(1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Small Holm Burn Hightae Lockerbie DG11 1JY Scotland |
Director Name | Mr Mark Stewart |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Small Holm Burn Hightae Lockerbie DG11 1JY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01387 810393 |
---|---|
Telephone region | Dumfries |
Registered Address | Small Holm Burn Hightae Lockerbie DG11 1JY Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
1 at £1 | Lila Stewart 50.00% Ordinary |
---|---|
1 at £1 | Malcolm Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,215 |
Current Liabilities | £405,258 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
19 December 2011 | Delivered on: 24 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
29 January 2008 | Delivered on: 5 February 2008 Persons entitled: Clydesdale Bank Public Limited Company 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 |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
8 April 2013 | Appointment of Mr Mark Stewart as a director (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 October 2009 | Secretary's details changed for Malcolm Stewart on 2 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Malcolm Stewart on 2 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Malcolm Stewart on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Lila Stewart on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Lila Stewart on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Malcolm Stewart on 2 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
17 December 2007 | Ad 11/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2007 | Memorandum and Articles of Association (9 pages) |
8 November 2007 | Company name changed screenbrick LIMITED\certificate issued on 08/11/07 (2 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed;new director appointed (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 November 2007 | Director resigned (1 page) |
2 October 2007 | Incorporation (17 pages) |