Melrose
Roxburghshire
TD6 9HJ
Scotland
Director Name | Mr David Frank Selby |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(same day as company formation) |
Role | Retired Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 1 Glentress Apartments Chiefswood Road Melrose Roxburghshire TD6 9JY Scotland |
Director Name | Yvonne Anne Irwin |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2009(3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12a Dingleton Apartments Melrose Berwickshire TD6 9HJ Scotland |
Director Name | Mary Elizabeth Selby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2009(3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Glentress Apartments Chiefswood Road Melrose Roxburghshire TD6 9JY Scotland |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Director Name | Carol Francis Bunton |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14a Glentress Apartments Chiefswood Road Melrose Roxburghshire TD6 9JY Scotland |
Director Name | Mr Allistair Charles Moore |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2009(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Dingleton Apartments Melrose Scottish Borders TD6 9HJ Scotland |
Director Name | Mr Peter Michael Harrington |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2009(3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 April 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Dingleton Apartments Chiefswood Road Melrose Scottish Borders TD6 9HJ Scotland |
Director Name | Mr Christopher Paul Stirrat Wardlaw |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 67 Dingleton Apartments Melrose Scottish Borders TD6 9HW Scotland |
Website | www.trimontium.org/ |
---|---|
Telephone | 01896 822630 |
Telephone region | Galashiels |
Registered Address | Gall Robertson Ca Tweedside Park Galashiels TD1 3TE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Year | 2013 |
---|---|
Net Worth | £56 |
Cash | £9,623 |
Current Liabilities | £1,072 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 26 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
31 January 2024 | Micro company accounts made up to 31 August 2023 (6 pages) |
---|---|
6 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
24 January 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 August 2021 (6 pages) |
28 April 2021 | Termination of appointment of Peter Michael Harrington as a director on 20 April 2021 (1 page) |
12 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
13 April 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
6 April 2018 | Director's details changed for Mary Elizabeth Selby on 26 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
6 April 2018 | Director's details changed for Mr Peter Michael Harrington on 26 March 2018 (2 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
4 March 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
4 March 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
29 March 2016 | Annual return made up to 26 March 2016 no member list (7 pages) |
29 March 2016 | Annual return made up to 26 March 2016 no member list (7 pages) |
7 December 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
7 December 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
26 March 2015 | Annual return made up to 26 March 2015 no member list (7 pages) |
26 March 2015 | Annual return made up to 26 March 2015 no member list (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 November 2014 | Termination of appointment of Carol Francis Bunton as a director on 27 October 2014 (1 page) |
26 November 2014 | Registered office address changed from 1 Glentress Apartments Chiefswood Road Melrose Roxburghshire TD5 9JY to Gall Robertson Ca Tweedside Park Galashiels TD1 3TE on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 1 Glentress Apartments Chiefswood Road Melrose Roxburghshire TD5 9JY to Gall Robertson Ca Tweedside Park Galashiels TD1 3TE on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Carol Francis Bunton as a director on 27 October 2014 (1 page) |
28 March 2014 | Annual return made up to 26 March 2014 no member list (8 pages) |
28 March 2014 | Annual return made up to 26 March 2014 no member list (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 April 2013 | Annual return made up to 26 March 2013 no member list (8 pages) |
24 April 2013 | Annual return made up to 26 March 2013 no member list (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 April 2012 | Annual return made up to 26 March 2012 no member list (8 pages) |
10 April 2012 | Annual return made up to 26 March 2012 no member list (8 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 December 2011 | Termination of appointment of Allistair Moore as a director (1 page) |
1 December 2011 | Termination of appointment of Allistair Moore as a director (1 page) |
30 March 2011 | Annual return made up to 26 March 2011 no member list (9 pages) |
30 March 2011 | Annual return made up to 26 March 2011 no member list (9 pages) |
28 January 2011 | Termination of appointment of Christopher Wardlaw as a director (1 page) |
28 January 2011 | Termination of appointment of Christopher Wardlaw as a director (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
27 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
14 April 2010 | Director's details changed for Mary Elizabeth Selby on 1 March 2010 (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Director's details changed for Christopher Paul Stirrat Wardlaw on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Frank Selby on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Frank Selby on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Christopher Paul Stirrat Wardlaw on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Michael Harrington on 1 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 26 March 2010 no member list (7 pages) |
14 April 2010 | Director's details changed for Yvonne Anne Irwin on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Carol Francis Bunton on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Yvonne Anne Irwin on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Allistair Charles Moore on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Allistair Charles Moore on 1 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 26 March 2010 no member list (7 pages) |
14 April 2010 | Director's details changed for David Lindsay Harris on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Lindsay Harris on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Carol Francis Bunton on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Allistair Charles Moore on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Yvonne Anne Irwin on 1 March 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Peter Michael Harrington on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mary Elizabeth Selby on 1 March 2010 (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Director's details changed for David Lindsay Harris on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Frank Selby on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Christopher Paul Stirrat Wardlaw on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Carol Francis Bunton on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Michael Harrington on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mary Elizabeth Selby on 1 March 2010 (2 pages) |
27 August 2009 | Director appointed christopher paul stirrat wardlaw (2 pages) |
27 August 2009 | Director appointed christopher paul stirrat wardlaw (2 pages) |
20 July 2009 | Director appointed mary elizabeth selby (2 pages) |
20 July 2009 | Director appointed peter michael harrington (2 pages) |
20 July 2009 | Director appointed carol francis bunton (2 pages) |
20 July 2009 | Director appointed yvonne anne irwin (2 pages) |
20 July 2009 | Director appointed allistair charles moore (2 pages) |
20 July 2009 | Director appointed peter michael harrington (2 pages) |
20 July 2009 | Director appointed mary elizabeth selby (2 pages) |
20 July 2009 | Director appointed carol francis bunton (2 pages) |
20 July 2009 | Director appointed allistair charles moore (2 pages) |
20 July 2009 | Director appointed yvonne anne irwin (2 pages) |
21 April 2009 | Director appointed david lindsay harris (2 pages) |
21 April 2009 | Director appointed david frank selby (2 pages) |
21 April 2009 | Director appointed david lindsay harris (2 pages) |
21 April 2009 | Appointment terminated director lynn hughes (1 page) |
21 April 2009 | Director appointed david frank selby (2 pages) |
21 April 2009 | Appointment terminated director lynn hughes (1 page) |
26 March 2009 | Incorporation (13 pages) |
26 March 2009 | Incorporation (13 pages) |