Jedburgh
Roxburghshire
TD8 6UW
Scotland
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 2014) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Secretary Name | Stark Main & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2014) |
Correspondence Address | Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ Scotland |
Website | www.eildonconcrete.com/ |
---|---|
Email address | [email protected] |
Telephone | 01835 850747 |
Telephone region | St Boswells |
Registered Address | Eckford Quarry Eckford Kelso Roxburghshire TD5 8ED Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
179 at £1 | James Watson 50.71% Ordinary |
---|---|
15 at £1 | Archibald Bell 4.25% Ordinary |
15 at £1 | Ken Oiwa 4.25% Ordinary |
134 at £1 | Eve Carey De Sausmarez Watson 37.96% Ordinary |
10 at £1 | Christopher Wilson 2.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,881 |
Cash | £1,859 |
Current Liabilities | £265,912 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 April 2014 | Delivered on: 16 April 2014 Satisfied on: 20 January 2016 Persons entitled: Catalyst Business Finance Limited Classification: A registered charge Fully Satisfied |
---|---|
25 June 2010 | Delivered on: 1 July 2010 Satisfied on: 9 September 2013 Persons entitled: Absolute Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 March 2013 | Delivered on: 26 March 2013 Persons entitled: Sebsed Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2023 | Final account prior to dissolution in CVL (15 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 January 2016 | Satisfaction of charge SC3661110003 in full (1 page) |
20 January 2016 | Satisfaction of charge SC3661110003 in full (1 page) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 June 2014 | Registered office address changed from Stark Main & Co Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ Scotland on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Stark Main & Co Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ Scotland on 18 June 2014 (1 page) |
16 April 2014 | Registration of charge 3661110003 (10 pages) |
16 April 2014 | Registration of charge 3661110003 (10 pages) |
14 April 2014 | Termination of appointment of Michael Hayes as a director (1 page) |
14 April 2014 | Termination of appointment of Michael Hayes as a director (1 page) |
6 February 2014 | Termination of appointment of Stark Main & Co Ltd as a secretary (1 page) |
6 February 2014 | Termination of appointment of Stark Main & Co Ltd as a secretary (1 page) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (6 pages) |
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (6 pages) |
9 September 2013 | Satisfaction of charge 1 in full (4 pages) |
9 September 2013 | Satisfaction of charge 1 in full (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
3 April 2013 | Alterations to floating charge 2 (7 pages) |
3 April 2013 | Alterations to floating charge 2 (7 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 31 December 2011
|
25 January 2013 | Statement of capital following an allotment of shares on 31 December 2011
|
15 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
13 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
5 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Amended accounts made up to 31 October 2010 (7 pages) |
31 March 2011 | Amended accounts made up to 31 October 2010 (7 pages) |
28 March 2011 | Appointment of Mr Michael Hugh Hayes as a director (2 pages) |
28 March 2011 | Director's details changed for Mr James Humphrey Watson on 7 February 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr James Humphrey Watson on 7 February 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr James Humphrey Watson on 7 February 2011 (2 pages) |
28 March 2011 | Appointment of Mr Michael Hugh Hayes as a director (2 pages) |
28 March 2011 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 28 March 2011 (1 page) |
16 February 2011 | Appointment of Stark Main & Co Ltd as a secretary (2 pages) |
16 February 2011 | Appointment of Stark Main & Co Ltd as a secretary (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 December 2010 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
20 December 2010 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for James Humphrey Watson on 25 October 2009 (2 pages) |
25 October 2010 | Director's details changed for James Humphrey Watson on 25 October 2009 (2 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 17 November 2009
|
1 October 2010 | Statement of capital following an allotment of shares on 17 November 2009
|
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2009 | Incorporation (18 pages) |
25 September 2009 | Incorporation (18 pages) |