Kelso
Scottish Borders
TD05 7RY
Scotland
Director Name | Mrs Miranda Claire Fraser |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Nenthorn House Nenthorn Kelso TD5 7RY Scotland |
Director Name | Mr David McDonald Ellis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tweed House, Tweed Horizons Newtown St. Boswells Newtown St. Boswells TD6 0SG Scotland |
Director Name | Mr Gordon MacDonald Sayers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed House, Tweed Horizons Newtown St. Boswells Newtown St. Boswells TD6 0SG Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2021(10 years after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(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 January 2011(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 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Charles Edward Anthony Barlow |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Croft Redpath Earlston Berwickshire TD4 6AD Scotland |
Director Name | Mr Robert John Bazley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Website | soconnect.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Tweed House, Tweed Horizons Newtown St. Boswells TD6 0SG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
6.7k at £0.01 | Alexander Fraser 67.00% Ordinary |
---|---|
3.3k at £0.01 | Charles Barlow 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,692 |
Cash | £77,198 |
Current Liabilities | £196,646 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
12 December 2019 | Delivered on: 23 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
19 February 2014 | Delivered on: 5 March 2014 Persons entitled: Sebsed Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 January 2021 | Change of details for Mr Alexander Campbell Fraser as a person with significant control on 23 December 2020 (2 pages) |
---|---|
12 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
12 January 2021 | Change of details for Mr Alexander Campbell Fraser as a person with significant control on 29 June 2017 (2 pages) |
12 January 2021 | Appointment of Mbm Secretarial Services Limited as a secretary on 12 January 2021 (2 pages) |
11 January 2021 | Change of share class name or designation (2 pages) |
5 January 2021 | Resolutions
|
5 January 2021 | Memorandum and Articles of Association (23 pages) |
31 December 2020 | Appointment of Mr Gordon Macdonald Sayers as a director on 29 December 2020 (2 pages) |
31 December 2020 | Appointment of Mr David Mcdonald Ellis as a director on 29 December 2020 (2 pages) |
31 December 2020 | Statement of capital following an allotment of shares on 29 December 2020
|
30 December 2020 | Resolutions
|
31 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 January 2020 | Appointment of Mr Robert John Bazley as a director on 12 December 2019 (2 pages) |
23 December 2019 | Registration of charge SC3915880002, created on 12 December 2019 (5 pages) |
17 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 November 2019 | Satisfaction of charge SC3915880001 in full (4 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
18 October 2018 | Resolutions
|
11 October 2018 | Change of share class name or designation (2 pages) |
11 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2018 | Appointment of Mrs Miranda Fraser as a director on 14 June 2018 (2 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Termination of appointment of Charles Edward Anthony Barlow as a director on 29 June 2017 (1 page) |
7 August 2017 | Cessation of Charles Edward Anthony Barlow as a person with significant control on 29 June 2017 (1 page) |
7 August 2017 | Cessation of Harles Edward Anthony Barlow as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Charles Edward Anthony Barlow as a person with significant control on 29 June 2017 (1 page) |
7 August 2017 | Termination of appointment of Charles Edward Anthony Barlow as a director on 29 June 2017 (1 page) |
26 July 2017 | Second filing of Confirmation Statement dated 14/01/2017 (5 pages) |
26 July 2017 | Second filing of Confirmation Statement dated 14/01/2017 (5 pages) |
21 July 2017 | Purchase of own shares. (3 pages) |
21 July 2017 | Purchase of own shares. (3 pages) |
21 July 2017 | Cancellation of shares. Statement of capital on 29 June 2017
|
21 July 2017 | Resolutions
|
21 July 2017 | Cancellation of shares. Statement of capital on 29 June 2017
|
21 July 2017 | Resolutions
|
5 July 2017 | Second filing of the annual return made up to 14 January 2013 (19 pages) |
5 July 2017 | Second filing of the annual return made up to 14 January 2012 (20 pages) |
5 July 2017 | Second filing of the annual return made up to 14 January 2014 (19 pages) |
5 July 2017 | Second filing of the annual return made up to 14 January 2016 (19 pages) |
5 July 2017 | Second filing of the annual return made up to 14 January 2014 (19 pages) |
5 July 2017 | Second filing of the annual return made up to 14 January 2012 (20 pages) |
5 July 2017 | Second filing of the annual return made up to 14 January 2015 (20 pages) |
5 July 2017 | Second filing of the annual return made up to 14 January 2015 (20 pages) |
5 July 2017 | Second filing of the annual return made up to 14 January 2013 (19 pages) |
5 July 2017 | Second filing of the annual return made up to 14 January 2016 (19 pages) |
12 April 2017 | Registered office address changed from 3a Dublin Meuse Edinburgh EH3 6NW to Tweed House, Tweed Horizons Newtown St. Boswells Newtown St. Boswells TD6 0SG on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 3a Dublin Meuse Edinburgh EH3 6NW to Tweed House, Tweed Horizons Newtown St. Boswells Newtown St. Boswells TD6 0SG on 12 April 2017 (1 page) |
25 January 2017 | 14/01/17 Statement of Capital gbp 1000.00
|
25 January 2017 | 14/01/17 Statement of Capital gbp 1000.00
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Registration of charge 3915880001 (13 pages) |
5 March 2014 | Registration of charge 3915880001 (13 pages) |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders
|
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders
|
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
16 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
22 March 2011 | Sub-division of shares on 25 February 2011 (5 pages) |
22 March 2011 | Sub-division of shares on 25 February 2011 (5 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
14 March 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages) |
14 March 2011 | Appointment of Charles Edward Anthony Barlow as a director (3 pages) |
14 March 2011 | Appointment of Charles Edward Anthony Barlow as a director (3 pages) |
14 March 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages) |
11 March 2011 | Appointment of Alexander Campbell Fraser as a director (3 pages) |
11 March 2011 | Appointment of Alexander Campbell Fraser as a director (3 pages) |
8 March 2011 | Registered office address changed from Cavalry Park Business Centre Cavalry Park Peebles Peeblesshire EH45 9BU Scotland on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Cavalry Park Business Centre Cavalry Park Peebles Peeblesshire EH45 9BU Scotland on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Cavalry Park Business Centre Cavalry Park Peebles Peeblesshire EH45 9BU Scotland on 8 March 2011 (2 pages) |
28 January 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 January 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 January 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 January 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 January 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 January 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
14 January 2011 | Incorporation (24 pages) |
14 January 2011 | Incorporation (24 pages) |