Coldstream
Berwickshire
TD12 4EE
Scotland
Director Name | Jonathan Standing |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2013(same day as company formation) |
Role | Marine Control Room Operator |
Country of Residence | Scotland |
Correspondence Address | Guards Rd Hillview Trading Estate Coldstream Berwickshire TD12 4EE Scotland |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.laughingduckssoftplay.com |
---|
Registered Address | Guards Rd Hillview Trading Estate Coldstream Berwickshire TD12 4EE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jonathan Standing & Anna Standing 100.00% Ordinary |
---|
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 | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
23 January 2020 | Delivered on: 23 January 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 2, block b hillview industrial estate, coldstream TD12 4EE, being the subjects registered in the land register of scotland under title numbers BER3941, BER5987 & BER8444. Outstanding |
---|---|
20 January 2020 | Delivered on: 21 January 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
19 April 2018 | Delivered on: 4 May 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Block 2 hillview industrial estate, coldstream, TD12 4EE comprising the subjects registered in the land register of scotland under title numbers BER3941, BER5987 and BER8444. Outstanding |
8 June 2017 | Delivered on: 10 June 2017 Persons entitled: Scottish Borders Council Classification: A registered charge Particulars: All and whole that area of ground extending to 119.02 square metres or thereby at hillview depot, guards road, coldstream - for more information refer to instrument. Outstanding |
26 July 2016 | Delivered on: 27 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
10 June 2017 | Registration of charge SC4450580002, created on 8 June 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Registration of charge SC4450580001, created on 26 July 2016 (7 pages) |
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 March 2014 | Director's details changed for Jonathan Standing on 20 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
11 April 2013 | Appointment of Anna Standing as a director (3 pages) |
11 April 2013 | Appointment of Jonathan Standing as a director (3 pages) |
15 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 March 2013 | Incorporation (37 pages) |