Selkirk
TD7 4LJ
Scotland
Director Name | Mr Stuart McInnes |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Viewfield Lane Selkirk TD7 4LJ Scotland |
Director Name | Mr John Gerard Whittaker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 July 2013(1 year after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Viewfield Lane Selkirk TD7 4LJ Scotland |
Registered Address | Celtman 5 Rogers Road Riverside Industrial Estate Selkirk Scottish Borders TD7 5DX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
45 at £1 | Paul Mcgreal 45.00% Ordinary |
---|---|
45 at £1 | Stuart Mcinnes 45.00% Ordinary |
10 at £1 | John Whittaker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,463 |
Cash | £5,304 |
Current Liabilities | £4,511 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
11 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 August 2014 | Director's details changed for Mr Stuart Mcinnes on 10 May 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Stuart Mcinnes on 10 May 2014 (2 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 December 2013 | Registered office address changed from 57-59 South Clerk Street Edinburgh EH8 9PP Scotland on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 57-59 South Clerk Street Edinburgh EH8 9PP Scotland on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 57-59 South Clerk Street Edinburgh EH8 9PP Scotland on 3 December 2013 (1 page) |
30 July 2013 | Appointment of Mr John Gerard Whittaker as a director (2 pages) |
30 July 2013 | Appointment of Mr John Gerard Whittaker as a director (2 pages) |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
25 June 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
25 June 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|