Lauder
Berwickshire
TD2 6QH
Scotland
Director Name | Mr Brian George Black |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(1 year after company formation) |
Appointment Duration | 13 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
Director Name | Ms Susan Isabella Black |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01578 722922 |
---|---|
Telephone region | Lauder |
Registered Address | 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Brian Black 50.00% Ordinary |
---|---|
1 at £1 | Lyn Morgan 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,218 |
Cash | £3,272 |
Current Liabilities | £24,643 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (11 months, 4 weeks from now) |
1 May 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
---|---|
24 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
24 April 2020 | Director's details changed for Mr Brian George Black on 15 April 2020 (2 pages) |
2 May 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
7 May 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
26 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
4 May 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
4 May 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 May 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 May 2014 | Amended accounts made up to 30 April 2013 (3 pages) |
6 May 2014 | Amended accounts made up to 30 April 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 June 2011 | Termination of appointment of Susan Black as a director (1 page) |
24 June 2011 | Appointment of Mr Brian George Black as a director (2 pages) |
24 June 2011 | Termination of appointment of Susan Black as a director (1 page) |
24 June 2011 | Appointment of Mr Brian George Black as a director (2 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Director's details changed for Susan Isabella Black on 4 January 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Brian George Black on 1 October 2010 (1 page) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Secretary's details changed for Brian George Black on 1 October 2010 (1 page) |
5 May 2011 | Secretary's details changed for Brian George Black on 1 October 2010 (1 page) |
5 May 2011 | Director's details changed for Susan Isabella Black on 4 January 2011 (2 pages) |
5 May 2011 | Director's details changed for Susan Isabella Black on 4 January 2011 (2 pages) |
28 April 2011 | Company name changed black eagle hotels LTD.\certificate issued on 28/04/11
|
28 April 2011 | Company name changed black eagle hotels LTD.\certificate issued on 28/04/11
|
21 May 2010 | Appointment of Brian George Black as a secretary (3 pages) |
21 May 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 21 May 2010 (2 pages) |
21 May 2010 | Appointment of Brian George Black as a secretary (3 pages) |
21 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
21 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
21 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
21 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 May 2010 | Appointment of Susan Isabella Black as a director (3 pages) |
21 May 2010 | Appointment of Susan Isabella Black as a director (3 pages) |
21 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Company name changed groundplay LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Company name changed groundplay LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Resolutions
|
14 April 2010 | Incorporation (22 pages) |
14 April 2010 | Incorporation (22 pages) |