Newtown St. Boswells
TD6 0SG
Scotland
Director Name | Mr David McDonald Ellis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tweed House Tweed Horizons Newtown St. Boswells TD6 0SG Scotland |
Director Name | Mr Alexander Campbell Fraser |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Nenthorn House Nenthorn Kelso TD5 7RY Scotland |
Director Name | Mrs Miranda Claire Fraser |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Nenthorn House Nenthorn Kelso TD5 7RY Scotland |
Director Name | Mr Robert Campbell Sayers |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Ballengeich Road Stirling Stirlingshire FK8 1TN Scotland |
Secretary Name | Clare Sayers |
---|---|
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Woodhall Terrace Juniper Green Edinburgh EH14 5BR Scotland |
Director Name | Mr Angus Watson Kerr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Tantallon Gardens Livingston EH54 9AT Scotland |
Director Name | Mrs Natasha Ure |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2018) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 302 Colinton Road Edinburgh EH13 0LE Scotland |
Website | www.sortmypc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4772644 |
Telephone region | Edinburgh |
Registered Address | Tweed House Tweed Horizons Newtown St. Boswells TD6 0SG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £401 |
Cash | £184 |
Current Liabilities | £39,768 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
21 September 2016 | Delivered on: 30 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
27 August 2015 | Delivered on: 10 September 2015 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Outstanding |
19 March 2015 | Delivered on: 2 April 2015 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 October 2023 | Satisfaction of charge SC3568700003 in full (1 page) |
26 September 2023 | Second filing of Confirmation Statement dated 19 March 2021 (10 pages) |
2 May 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
26 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 June 2021 | 19/03/21 Statement of Capital gbp 52.01
|
31 December 2020 | Director's details changed for Mr David Mcdonald Ellis on 28 December 2020 (2 pages) |
31 December 2020 | Change of details for Mr David Mcdonald Ellis as a person with significant control on 28 December 2020 (2 pages) |
30 December 2020 | Appointment of Mr Alexander Campbell Fraser as a director on 29 December 2020 (2 pages) |
30 December 2020 | Appointment of Mrs Miranda Fraser as a director on 29 December 2020 (2 pages) |
30 December 2020 | Cessation of David Mcdonald Ellis as a person with significant control on 29 December 2020 (1 page) |
30 December 2020 | Registered office address changed from 302 Colinton Road Edinburgh EH13 0LE to Tweed House Tweed Horizons Newtown St. Boswells TD6 0SG on 30 December 2020 (1 page) |
30 December 2020 | Cessation of Gordon Sayers as a person with significant control on 29 December 2020 (1 page) |
30 December 2020 | Notification of Soconnect Limited as a person with significant control on 29 December 2020 (2 pages) |
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 April 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
6 April 2020 | Change of share class name or designation (2 pages) |
6 April 2020 | Memorandum and Articles of Association (23 pages) |
6 April 2020 | Resolutions
|
27 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
23 September 2019 | Change of details for Mr Gordon Sayers as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mr Gordon Sayers on 23 September 2019 (2 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
11 January 2019 | Satisfaction of charge SC3568700001 in full (1 page) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
16 April 2018 | Notification of David Mcdonald Ellis as a person with significant control on 5 September 2017 (2 pages) |
13 April 2018 | Director's details changed for Mr Gordon Sayers on 13 April 2018 (2 pages) |
22 January 2018 | Termination of appointment of Natasha Ure as a director on 9 January 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
8 June 2017 | Appointment of Mr David Mcdonald Ellis as a director on 7 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr David Mcdonald Ellis as a director on 7 June 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
30 September 2016 | Registration of charge SC3568700003, created on 21 September 2016 (19 pages) |
30 September 2016 | Registration of charge SC3568700003, created on 21 September 2016 (19 pages) |
27 August 2016 | Appointment of Mrs Natasha Ure as a director on 26 August 2016 (2 pages) |
27 August 2016 | Appointment of Mrs Natasha Ure as a director on 26 August 2016 (2 pages) |
30 July 2016 | Satisfaction of charge SC3568700002 in full (4 pages) |
30 July 2016 | Satisfaction of charge SC3568700002 in full (4 pages) |
7 June 2016 | Termination of appointment of Angus Watson Kerr as a director on 2 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Angus Watson Kerr as a director on 2 June 2016 (1 page) |
18 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 January 2016 | Statement of capital following an allotment of shares on 20 October 2015
|
8 January 2016 | Resolutions
|
8 January 2016 | Statement of capital following an allotment of shares on 20 October 2015
|
8 January 2016 | Resolutions
|
23 December 2015 | All of the property or undertaking has been released from charge SC3568700002 (5 pages) |
23 December 2015 | All of the property or undertaking has been released from charge SC3568700002 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
6 October 2015 | All of the property or undertaking has been released from charge SC3568700002 (5 pages) |
6 October 2015 | All of the property or undertaking has been released from charge SC3568700002 (5 pages) |
29 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (16 pages) |
29 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (16 pages) |
10 September 2015 | Registration of charge SC3568700002, created on 27 August 2015 (10 pages) |
10 September 2015 | Registration of charge SC3568700002, created on 27 August 2015 (10 pages) |
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
Statement of capital on 2015-09-29
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
Statement of capital on 2015-09-29
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 April 2015 | Registration of charge SC3568700001, created on 19 March 2015 (18 pages) |
2 April 2015 | Registration of charge SC3568700001, created on 19 March 2015 (18 pages) |
28 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
28 January 2015 | Resolutions
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 September 2014 | Sub-division of shares on 27 August 2014 (5 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Sub-division of shares on 27 August 2014 (5 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Appointment of Mr Angus Watson Kerr as a director on 27 August 2014 (3 pages) |
4 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
4 September 2014 | Appointment of Mr Angus Watson Kerr as a director on 27 August 2014 (3 pages) |
19 August 2014 | Termination of appointment of Clare Sayers as a secretary on 1 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Clare Sayers as a secretary on 1 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Clare Sayers as a secretary on 1 August 2014 (1 page) |
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 March 2014 | Registered office address changed from 21 Woodhall Terrace Juniper Green Edinburgh EH14 5BR United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 21 Woodhall Terrace Juniper Green Edinburgh EH14 5BR United Kingdom on 18 March 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
6 May 2011 | Director's details changed for Mr Gordon Sayers on 19 March 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Gordon Sayers on 19 March 2011 (2 pages) |
6 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (9 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (9 pages) |
6 April 2009 | Appointment terminated director robert sayers (1 page) |
6 April 2009 | Appointment terminated director robert sayers (1 page) |
19 March 2009 | Incorporation (21 pages) |
19 March 2009 | Incorporation (21 pages) |