Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland
Secretary Name | Mr David William Morgan |
---|---|
Status | Current |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland |
Director Name | Mr Patrick Joseph Horne |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mr Marc Rae |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(11 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland |
Telephone | 0845 5440521 |
---|---|
Telephone region | Unknown |
Registered Address | 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David William Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,603 |
Cash | £228 |
Current Liabilities | £8,029 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
9 April 2024 | Confirmation statement made on 9 April 2024 with updates (4 pages) |
---|---|
14 February 2024 | Micro company accounts made up to 31 January 2024 (5 pages) |
24 October 2023 | Confirmation statement made on 20 October 2023 with updates (4 pages) |
6 September 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
24 July 2023 | Change of details for Mr David William Morgan as a person with significant control on 21 October 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
5 September 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
6 June 2022 | Cessation of Marc Rae as a person with significant control on 3 June 2022 (1 page) |
6 June 2022 | Termination of appointment of Marc Rae as a director on 3 June 2022 (1 page) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
8 October 2021 | Registered office address changed from Unit 8 Dunsdale Road Selkirk TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 8 October 2021 (1 page) |
8 October 2021 | Change of details for Mr David William Morgan as a person with significant control on 1 October 2021 (2 pages) |
8 October 2021 | Change of details for Mr Marc Rae as a person with significant control on 1 October 2021 (2 pages) |
8 October 2021 | Secretary's details changed for Mr David William Morgan on 7 October 2021 (1 page) |
7 October 2021 | Director's details changed for Mr Marc Rae on 7 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Mr David William Morgan on 1 October 2021 (2 pages) |
27 September 2021 | Secretary's details changed for Mr David William Morgan on 24 September 2021 (1 page) |
27 September 2021 | Registered office address changed from 11 Island Street Galashiels Scottish Borders TD1 1NZ Scotland to Unit 8 Dunsdale Road Selkirk TD7 5DZ on 27 September 2021 (1 page) |
24 September 2021 | Director's details changed for Mr David William Morgan on 24 September 2021 (2 pages) |
24 September 2021 | Director's details changed for Mr Marc Rae on 24 September 2021 (2 pages) |
24 September 2021 | Change of details for Mr Marc Rae as a person with significant control on 24 September 2021 (2 pages) |
24 September 2021 | Change of details for Mr David William Morgan as a person with significant control on 24 September 2021 (2 pages) |
4 August 2021 | Notification of Marc Rae as a person with significant control on 4 August 2021 (2 pages) |
4 August 2021 | Appointment of Mr Marc Rae as a director on 4 August 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
13 May 2021 | Change of details for Mr David William Morgan as a person with significant control on 13 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr David William Morgan on 13 May 2021 (2 pages) |
12 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
18 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
15 May 2020 | Cessation of Patrick Joseph Horne as a person with significant control on 15 May 2019 (1 page) |
12 November 2019 | Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 11 Island Street Galashiels Scottish Borders TD1 1NZ on 12 November 2019 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
13 May 2019 | Termination of appointment of Patrick Joseph Horne as a director on 18 January 2019 (1 page) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
18 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
1 February 2018 | Notification of Patrick Joseph Horne as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Patrick Joseph Horne on 1 February 2018 (2 pages) |
1 February 2018 | Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF to 9-10 st. Andrew Square Edinburgh EH2 2AF on 1 February 2018 (1 page) |
1 February 2018 | Change of details for Mr David William Morgan as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Change of details for Mr David William Morgan as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr David William Morgan on 1 February 2018 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 September 2015 | Appointment of Mr Patrick Horne as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Patrick Horne as a director on 29 September 2015 (2 pages) |
16 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
19 February 2015 | Company name changed debt hospital LIMITED\certificate issued on 19/02/15
|
19 February 2015 | Company name changed debt hospital LIMITED\certificate issued on 19/02/15
|
19 February 2015 | Resolutions
|
19 February 2015 | Resolutions
|
15 February 2015 | Registered office address changed from 41 George Street Bathgate West Lothian EH48 1PG to 9-10 St. Andrew Square Edinburgh EH2 2AF on 15 February 2015 (1 page) |
15 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Registered office address changed from 41 George Street Bathgate West Lothian EH48 1PG to 9-10 St. Andrew Square Edinburgh EH2 2AF on 15 February 2015 (1 page) |
15 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 February 2014 | Registered office address changed from 27 Dalling Road Bathgate West Lothian EH48 2RQ Scotland on 15 February 2014 (1 page) |
15 February 2014 | Registered office address changed from 27 Dalling Road Bathgate West Lothian EH48 2RQ Scotland on 15 February 2014 (1 page) |
15 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
30 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2013 | Director's details changed for Mr David William Morgan on 28 January 2012 (2 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Director's details changed for Mr David William Morgan on 28 January 2012 (2 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Secretary's details changed for Mr David William Morgan on 28 January 2012 (1 page) |
28 January 2013 | Secretary's details changed for Mr David William Morgan on 28 January 2012 (1 page) |
7 December 2012 | Registered office address changed from 1 North Street Armadale West Lothian EH48 3QB on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 1 North Street Armadale West Lothian EH48 3QB on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 1 North Street Armadale West Lothian EH48 3QB on 7 December 2012 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 March 2012 | Director's details changed for Mr David William Morgan on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Mr David William Morgan on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Secretary's details changed for Mr David William Morgan on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Secretary's details changed for Mr David William Morgan on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr David William Morgan on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr David William Morgan on 1 March 2012 (2 pages) |
28 February 2012 | Registered office address changed from 80 Lindsay Gardens Bathgate EH48 1DU United Kingdom on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 80 Lindsay Gardens Bathgate EH48 1DU United Kingdom on 28 February 2012 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 May 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|