Peebles
EH45 8HJ
Scotland
Director Name | Mr Rory Alasdair Sandison |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Faside Castle Tranent EH33 2LE Scotland |
Website | farmenvironment.co.uk |
---|---|
Telephone | 01721 729767 |
Telephone region | Peebles |
Registered Address | 27/4 Rosetta Road Peebles EH45 8HJ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
750 at £1 | Anthony Charles Seymour 75.00% Ordinary |
---|---|
250 at £1 | Eden Gebre Gebru 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,442 |
Cash | £56,052 |
Current Liabilities | £62,564 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
11 December 2023 | Registered office address changed from 27 Rosetta Road Peebles EH45 8HJ United Kingdom to 27/4 Rosetta Road Peebles EH45 8HJ on 11 December 2023 (1 page) |
---|---|
21 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
16 October 2023 | Registered office address changed from 27 Rosetta Road Peebles EH45 8HJ to 27 Rosetta Road Peebles EH45 8HJ on 16 October 2023 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Director's details changed for Mr Anthony Charles Seymour on 1 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Anthony Charles Seymour on 1 January 2016 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Director's details changed for Mr Anthony Charles Seymour on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Anthony Charles Seymour on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Anthony Charles Seymour on 6 September 2012 (2 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Termination of appointment of Rory Sandison as a director (1 page) |
26 May 2011 | Termination of appointment of Rory Sandison as a director (1 page) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Registered office address changed from Faside Castle Tranent EH33 2LE on 26 April 2010 (1 page) |
26 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
26 April 2010 | Registered office address changed from Faside Castle Tranent EH33 2LE on 26 April 2010 (1 page) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Rory Alasdair Sandison Macdonald on 25 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Rory Alasdair Sandison Macdonald on 25 March 2010 (2 pages) |
26 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
24 March 2010 | Director's details changed for Mr Anthony Charles Seymour on 22 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Rory Alasdair Sandison Macdonald on 22 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Rory Alasdair Sandison Macdonald on 22 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Anthony Charles Seymour on 22 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 February 2009 | Incorporation (19 pages) |
24 February 2009 | Incorporation (19 pages) |