Kelso
Roxburghshire
TD5 7HW
Scotland
Secretary Name | Moore & Co (CR) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Telephone | 01289 308515 |
---|---|
Telephone region | Berwick-on-Tweed |
Registered Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | John Charles Alexander Mcdougall 60.00% Ordinary |
---|---|
40 at £1 | Patricia Mcdougall 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,914 |
Cash | £18,131 |
Current Liabilities | £54,141 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
13 June 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
27 February 2023 | Confirmation statement made on 20 February 2023 with updates (5 pages) |
10 May 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
23 February 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
25 October 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
24 February 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
6 November 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
30 August 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
9 July 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with updates (6 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
16 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
16 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Change of share class name or designation (2 pages) |
16 May 2017 | Registered office address changed from Copper Beeches Lamberton Meadow Lamberton Berwickshire TD15 1XB to 47-49 the Square Kelso Roxburghshire TD5 7HW on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Copper Beeches Lamberton Meadow Lamberton Berwickshire TD15 1XB to 47-49 the Square Kelso Roxburghshire TD5 7HW on 16 May 2017 (1 page) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 February 2015 | Termination of appointment of Moore & Co (Cr) Limited as a secretary on 30 November 2014 (1 page) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Termination of appointment of Moore & Co (Cr) Limited as a secretary on 30 November 2014 (1 page) |
27 November 2014 | Termination of appointment of a secretary (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Termination of appointment of a secretary (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|