Newcastleton
Roxburghshire
TD9 0SW
Scotland
Director Name | Mr Michael John Rudd |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Shildon Grange Corbridge Corbridge Northumberland NE45 5PT |
Director Name | Mrs Doreen Cheesmond |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (resigned 01 July 2015) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland |
Director Name | Mrs Vicki Ann Rudd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (resigned 01 July 2015) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Shildon Grange Corbridge Corbridge Northumberland NE45 5PT |
Telephone | 0141 3547688 |
---|---|
Telephone region | Glasgow |
Registered Address | Canonbie Riverside Apartment 1 Canonbie Riverside Canonbie Dumfries And Galloway DG14 0UX Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale East and Eskdale |
40 at £1 | Michael Rudd 40.00% Ordinary |
---|---|
40 at £1 | Vicki Rudd 40.00% Ordinary |
10 at £1 | Doreen Cheesmond 10.00% Ordinary |
10 at £1 | Paul Cheesmond 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £528 |
Current Liabilities | £1,133,855 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
28 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
2 May 2023 | Registered office address changed from The Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland to Canonbie Riverside Apartment 1 Canonbie Riverside Canonbie Dumfries and Galloway DG14 0UX on 2 May 2023 (1 page) |
21 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 September 2019 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to The Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW on 12 September 2019 (1 page) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
8 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
6 July 2016 | Termination of appointment of Vicki Ann Rudd as a director on 1 July 2015 (1 page) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 July 2016 | Termination of appointment of Doreen Cheesmond as a director on 1 July 2015 (1 page) |
6 July 2016 | Termination of appointment of Vicki Ann Rudd as a director on 1 July 2015 (1 page) |
6 July 2016 | Termination of appointment of Doreen Cheesmond as a director on 1 July 2015 (1 page) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 February 2012 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Register inspection address has been changed (1 page) |
17 June 2011 | Register inspection address has been changed (1 page) |
9 December 2010 | Registered office address changed from the Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from the Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from the Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland on 9 December 2010 (1 page) |
28 June 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
28 June 2010 | Appointment of Mr Michael John Rudd as a director (2 pages) |
28 June 2010 | Appointment of Mrs Vicki Ann Rudd as a director (2 pages) |
28 June 2010 | Appointment of Mrs Doreen Cheesmond as a director (2 pages) |
28 June 2010 | Appointment of Mrs Vicki Ann Rudd as a director (2 pages) |
28 June 2010 | Appointment of Mr Michael John Rudd as a director (2 pages) |
28 June 2010 | Appointment of Mrs Doreen Cheesmond as a director (2 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|