London
W8 5PN
Director Name | Mrs Margaret Norah Anne Cliffe-Jones |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 76 Overhaugh Street Galashiels TD1 1DP Scotland |
Secretary Name | Mr Andrew Hamilton |
---|---|
Status | Current |
Appointed | 01 January 2023(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Roro Estate C/O Edwin Thompson 76 Overhaugh Street Galashiels TD1 1RZ Scotland |
Secretary Name | Mr Hugh Adam Jones |
---|---|
Status | Resigned |
Appointed | 27 February 2014(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | Edwin Thompson 76 Overhaugh Street Galashiels Selkirkshire TD1 1DP Scotland |
Registered Address | Douglas Home & Co Limited 47/49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,367 |
Cash | £119,197 |
Current Liabilities | £107,015 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
1 April 2010 | Delivered on: 10 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
3 November 2023 | Confirmation statement made on 8 October 2023 with updates (4 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
10 January 2023 | Appointment of Mr Andrew Hamilton as a secretary on 1 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Hugh Adam Jones as a secretary on 31 December 2022 (1 page) |
20 December 2022 | Director's details changed for Mrs Margaret Norah Anne Cliffe-Jones on 20 December 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
16 June 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
14 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
12 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
23 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
12 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 February 2014 | Appointment of Mr Hugh Adam Jones as a secretary (2 pages) |
28 February 2014 | Appointment of Mr Hugh Adam Jones as a secretary (2 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2009 | Incorporation (27 pages) |
8 October 2009 | Incorporation (27 pages) |