Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director Name | Ms Lauren Elizabeth Goldthorpe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Music Examiner, Pianist And Tutor |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mr James Moore |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Civil Engineer (Retired) |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mr Tim Wilcock |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(13 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mr Ian McCallum |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(13 years, 9 months after company formation) |
Appointment Duration | 8 months |
Role | Cloud Monitoring Manager |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Alison Barbara Cameron |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Self-Employed Music Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Claudio Iacono |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mr David Rex Pye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Secretary Name | Barbara Tofts Crawford |
---|---|
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mr Martin John Swan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Peeblesshire EH45 9BU Scotland |
Director Name | Ms Sally Ann Swinney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mrs Rona Mary Muir Tatler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 2016) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 2a Springwood Terrace Peebles Scottish Borders EH45 9ET Scotland |
Director Name | Mr Gordon Macleod Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2014(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 2015) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mr Robert Watterson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2014(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 January 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mr George Young Davidson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 January 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mr Andrew Cameron |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2015) |
Role | Gardener |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Ms Sandra Ann Stokoe |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 September 2015(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 August 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mrs Lorraine Elizabeth Mulholland |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2019) |
Role | Music Teacher |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Dr Sallie-Anne Bailey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2018) |
Role | Forest District Manager |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mr Kenneth Dundas McAllister |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 June 2017) |
Role | Retired Musician |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mrs Jill Elizabeth Clegg |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 April 2023) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mr Murray Whyte |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10/11 Cherry Court Cavalry Park Peebles Peeblesshire EH45 9BU Scotland |
Director Name | Mrs Wilhelmina Oliver Nicholson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 April 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Ms Jennifer Henrietta Greaves |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 2021) |
Role | Forester |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mr James Robert Samson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(9 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2023) |
Role | IT Professional |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Director Name | Mr Neil David McCarroll |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2023) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Website | www.nomadbeat.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 342039707 |
Telephone region | Mobile |
Registered Address | 10-11 Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
Year | 2013 |
---|---|
Turnover | £66,061 |
Net Worth | -£6,841 |
Cash | £1,415 |
Current Liabilities | £12,561 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
28 November 2023 | Termination of appointment of James Robert Samson as a director on 12 November 2023 (1 page) |
25 October 2023 | Appointment of Mr Ian Mccallum as a director on 17 August 2023 (2 pages) |
25 October 2023 | Termination of appointment of Neil David Mccarroll as a director on 9 March 2023 (1 page) |
25 October 2023 | Termination of appointment of Wilhelmina Oliver Nicholson as a director on 20 April 2023 (1 page) |
25 October 2023 | Termination of appointment of Jill Elizabeth Clegg as a director on 20 April 2023 (1 page) |
25 October 2023 | Appointment of Mr James Moore as a director on 8 June 2023 (2 pages) |
25 October 2023 | Appointment of Mr Tim Wilcock as a director on 17 August 2023 (2 pages) |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
10 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
10 November 2022 | Termination of appointment of Jennifer Henrietta Greaves as a director on 21 October 2021 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
6 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
28 April 2021 | Appointment of Ms Lauren Elizabeth Goldthorpe as a director on 27 April 2021 (2 pages) |
21 April 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
13 April 2021 | Appointment of Mr Neil David Mccarroll as a director on 25 March 2021 (2 pages) |
3 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
16 October 2020 | Appointment of Ms Doreen Graham as a director on 12 December 2019 (2 pages) |
15 October 2020 | Appointment of Mr James Robert Samson as a director on 25 October 2019 (2 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
7 November 2019 | Termination of appointment of Murray Whyte as a director on 1 November 2019 (1 page) |
30 April 2019 | Termination of appointment of Lorraine Elizabeth Mulholland as a director on 30 April 2019 (1 page) |
30 April 2019 | Appointment of Ms Jennifer Henrietta Greaves as a director on 30 April 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 September 2018 | Appointment of Mrs Wilhelmina Oliver Nicholson as a director on 21 August 2018 (2 pages) |
2 September 2018 | Termination of appointment of Sallie-Anne Bailey as a director on 21 August 2018 (1 page) |
2 September 2018 | Termination of appointment of Sandra Ann Stokoe as a director on 21 August 2018 (1 page) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 September 2017 | Appointment of Mr Murray Whyte as a director on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Murray Whyte as a director on 21 September 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Jill Elizabeth Clegg as a director on 13 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Jill Elizabeth Clegg as a director on 13 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Kenneth Dundas Mcallister as a director on 13 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Kenneth Dundas Mcallister as a director on 13 June 2017 (1 page) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
8 August 2016 | Appointment of Dr Sallie-Anne Bailey as a director on 16 May 2016 (2 pages) |
8 August 2016 | Appointment of Dr Sallie-Anne Bailey as a director on 16 May 2016 (2 pages) |
2 August 2016 | Appointment of Mr Kenneth Dundas Mcallister as a director on 20 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Kenneth Dundas Mcallister as a director on 20 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Rona Mary Muir Tatler as a director on 29 May 2016 (1 page) |
2 August 2016 | Termination of appointment of David Rex Pye as a director on 29 May 2016 (1 page) |
2 August 2016 | Termination of appointment of David Rex Pye as a director on 29 May 2016 (1 page) |
2 August 2016 | Termination of appointment of Rona Mary Muir Tatler as a director on 29 May 2016 (1 page) |
20 June 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
20 June 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
3 November 2015 | Annual return made up to 27 October 2015 no member list (4 pages) |
3 November 2015 | Annual return made up to 27 October 2015 no member list (4 pages) |
28 October 2015 | Appointment of Mrs Lorraine Elizabeth Mulholland as a director on 23 September 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Lorraine Elizabeth Mulholland as a director on 23 September 2015 (2 pages) |
27 October 2015 | Termination of appointment of Gordon Macleod Lawrie as a director on 21 October 2015 (1 page) |
27 October 2015 | Appointment of Mrs Sandra Ann Stokoe as a director on 23 September 2015 (2 pages) |
27 October 2015 | Termination of appointment of Andrew Cameron as a director on 9 June 2015 (1 page) |
27 October 2015 | Termination of appointment of Gordon Macleod Lawrie as a director on 21 October 2015 (1 page) |
27 October 2015 | Appointment of Mrs Sandra Ann Stokoe as a director on 23 September 2015 (2 pages) |
27 October 2015 | Termination of appointment of Andrew Cameron as a director on 9 June 2015 (1 page) |
27 October 2015 | Termination of appointment of Andrew Cameron as a director on 9 June 2015 (1 page) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
10 March 2015 | Appointment of Mr Andrew Cameron as a director on 27 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr Andrew Cameron as a director on 27 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Robert Watterson as a director on 28 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Martin John Swan as a director on 25 December 2014 (1 page) |
24 February 2015 | Termination of appointment of George Young Davidson as a director on 28 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Robert Watterson as a director on 28 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Martin John Swan as a director on 25 December 2014 (1 page) |
24 February 2015 | Termination of appointment of George Young Davidson as a director on 28 January 2015 (1 page) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
10 December 2014 | Appointment of Mr George Young Davidson as a director on 20 August 2014 (2 pages) |
10 December 2014 | Appointment of Mr George Young Davidson as a director on 20 August 2014 (2 pages) |
8 December 2014 | Appointment of Mr Gordon Macleod Lawrie as a director on 20 August 2014 (2 pages) |
8 December 2014 | Appointment of Mr Robert Watterson as a director on 20 August 2014 (2 pages) |
8 December 2014 | Appointment of Mr Gordon Macleod Lawrie as a director on 20 August 2014 (2 pages) |
8 December 2014 | Appointment of Mr Robert Watterson as a director on 20 August 2014 (2 pages) |
20 November 2014 | Annual return made up to 27 October 2014 no member list (4 pages) |
20 November 2014 | Annual return made up to 27 October 2014 no member list (4 pages) |
18 December 2013 | Appointment of Mrs Rona Mary Muir Tatler as a director (2 pages) |
18 December 2013 | Appointment of Mrs Rona Mary Muir Tatler as a director (2 pages) |
5 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
5 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
31 October 2013 | Termination of appointment of Sally Swinney as a director (1 page) |
31 October 2013 | Annual return made up to 27 October 2013 no member list (3 pages) |
31 October 2013 | Termination of appointment of Sally Swinney as a director (1 page) |
31 October 2013 | Annual return made up to 27 October 2013 no member list (3 pages) |
20 November 2012 | Annual return made up to 27 October 2012 no member list (4 pages) |
20 November 2012 | Annual return made up to 27 October 2012 no member list (4 pages) |
6 August 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
6 August 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
13 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
13 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
24 November 2011 | Annual return made up to 27 October 2011 no member list (4 pages) |
24 November 2011 | Annual return made up to 27 October 2011 no member list (4 pages) |
23 November 2011 | Termination of appointment of Alison Cameron as a director (1 page) |
23 November 2011 | Appointment of Mrs Sally Swinney as a director (2 pages) |
23 November 2011 | Termination of appointment of Alison Cameron as a director (1 page) |
23 November 2011 | Appointment of Mrs Sally Swinney as a director (2 pages) |
23 November 2011 | Termination of appointment of Barbara Crawford as a secretary (1 page) |
23 November 2011 | Termination of appointment of Barbara Crawford as a secretary (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
23 December 2010 | Company name changed nomad beat COMMUNITY INTEREST COMPANY\certificate issued on 23/12/10
|
23 December 2010 | Company name changed nomad beat COMMUNITY INTEREST COMPANY\certificate issued on 23/12/10
|
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
9 November 2010 | Annual return made up to 27 October 2010 no member list (4 pages) |
9 November 2010 | Annual return made up to 27 October 2010 no member list (4 pages) |
7 July 2010 | Termination of appointment of Claudio Iacono as a director (2 pages) |
7 July 2010 | Appointment of Martin John Swan as a director (3 pages) |
7 July 2010 | Termination of appointment of Claudio Iacono as a director (2 pages) |
7 July 2010 | Appointment of Martin John Swan as a director (3 pages) |
27 October 2009 | Incorporation of a Community Interest Company (42 pages) |
27 October 2009 | Incorporation of a Community Interest Company (42 pages) |