St Boswells
Melrose
Roxburghshire
TD6 0HH
Scotland
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Iain Lachlan Mackinnon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Website | www.charlesfieldfirst.com |
---|---|
Telephone | 01835 823721 |
Telephone region | St Boswells |
Registered Address | Charlesfield St. Boswells Melrose Roxburtghshire TD6 0HH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Oakfield Portfolio LLP 50.00% Ordinary |
---|---|
50 at £1 | Trevor Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,777 |
Cash | £474 |
Current Liabilities | £3,451 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
17 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
---|---|
18 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
31 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
21 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
21 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
10 April 2019 | Director's details changed for Mr Trevor Howard Jackson on 10 April 2019 (2 pages) |
10 April 2019 | Change of details for Mr Trevor Howard Jackson as a person with significant control on 10 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Trevor Howard Jackson on 10 April 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Termination of appointment of Iain Lachlan Mackinnon as a director on 31 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Iain Lachlan Mackinnon as a director on 31 July 2015 (1 page) |
18 August 2015 | Company name changed charlesfield fuels LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Company name changed charlesfield fuels LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2009 | Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
10 September 2009 | Director appointed iain lachlan mackinnon (2 pages) |
10 September 2009 | Director appointed trevor howard jackson (2 pages) |
10 September 2009 | Director appointed trevor howard jackson (2 pages) |
10 September 2009 | Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
10 September 2009 | Director appointed iain lachlan mackinnon (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from charlesfield st boswells melrose roxburghshire PD6 0HH scotland (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from charlesfield st boswells melrose roxburghshire PD6 0HH scotland (1 page) |
24 July 2009 | Appointment terminated director barbara kahan (1 page) |
24 July 2009 | Appointment terminated director barbara kahan (1 page) |
16 July 2009 | Incorporation (12 pages) |
16 July 2009 | Incorporation (12 pages) |