Cockburnspath
Berwickshire
TD13 5YR
Scotland
Director Name | Mrs Caroline Sarah Tempest-Dixon |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(2 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Platform 1 Station Road Duns TD11 3HS Scotland |
Secretary Name | Mr Thomas Henry Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Girnal Cockburnspath Berwickshire TD13 5YR Scotland |
Director Name | Mr Finn Edward Millard |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Platform 1 Station Road Duns TD11 3HS Scotland |
Website | treesurgeonedinburgh.co.uk |
---|---|
Telephone | 0131 4507018 |
Telephone region | Edinburgh |
Registered Address | Platform 1 Station Road Duns TD11 3HS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
100 at £1 | Finn Edward Millard 9.09% C |
---|---|
600 at £1 | Thomas Dixon 54.55% A |
400 at £1 | Caroline Tempest Dixon 36.36% B |
Year | 2014 |
---|---|
Net Worth | £52,382 |
Cash | £10,945 |
Current Liabilities | £26,914 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
11 March 2013 | Delivered on: 13 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Old cambus west mains cockburnspath berwickshire ber 5570. Outstanding |
---|---|
14 August 2009 | Delivered on: 18 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
14 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
10 April 2017 | Termination of appointment of Thomas Henry Dixon as a secretary on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Thomas Henry Dixon as a secretary on 1 April 2017 (1 page) |
27 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
20 January 2017 | Termination of appointment of Finn Edward Millard as a director on 10 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Finn Edward Millard as a director on 10 January 2017 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 August 2013 | Statement of company's objects (2 pages) |
28 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 August 2013 | Statement of capital following an allotment of shares on 4 August 2013
|
28 August 2013 | Statement of company's objects (2 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Statement of capital following an allotment of shares on 4 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 4 August 2013
|
28 August 2013 | Resolutions
|
28 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Appointment of Mr Finn Edward Millard as a director (2 pages) |
1 May 2013 | Appointment of Mr Finn Edward Millard as a director (2 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Appointment of Caroline Sarah Tempest-Dixon as a director (2 pages) |
1 May 2012 | Appointment of Caroline Sarah Tempest-Dixon as a director (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 June 2010 | Director's details changed for Mr Thomas Henry Dixon on 20 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Thomas Henry Dixon on 20 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 April 2009 | Incorporation (19 pages) |
20 April 2009 | Incorporation (19 pages) |