Walkerburn
Peeblesshire
EH43 6AA
Scotland
Secretary Name | Mr Steve Harrison |
---|---|
Status | Current |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Stoneyhill Galashiels Road Walkerburn Peeblesshire EH43 6AA Scotland |
Director Name | David McFarlane |
---|---|
Date of Birth | February 1955 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Stoneyhill Galashiels Road Walkerburn Peeblesshire EH43 6AA Scotland |
Director Name | Mr Mark Jeremy Pickett |
---|---|
Date of Birth | February 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Tribal, Kings Orchard Queen Street St. Philips Bristol BS2 0HQ |
Director Name | Cfo Diane Josephine McIntyre |
---|---|
Date of Birth | September 1973 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Netherdale Industrial Estate Netherdale Industrial Galashiels TD1 3EY Scotland |
Director Name | Mr Steve Harrison |
---|---|
Date of Birth | January 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneyhill Galashiels Road Walkerburn Peeblesshire EH43 6AA Scotland |
Director Name | Dr Barry Keepence |
---|---|
Date of Birth | December 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scrogbank Walkerburn EH43 6DE Scotland |
Secretary Name | Mr Steve Harrison |
---|---|
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Stoneyhill Galashiels Road Walkerburn Peeblesshire EH43 6AA Scotland |
Director Name | David McFarlane |
---|---|
Date of Birth | February 1955 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Stoneyhill Galashiels Road Walkerburn Peeblesshire EH43 6AA Scotland |
Director Name | Mr Paul Anthony Simpson |
---|---|
Date of Birth | December 1976 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Tribal, Kings Orchard Queen Street St. Philips Bristol BS2 0HQ |
Website | www.semestry.com |
---|---|
Email address | [email protected] |
Telephone | 07 508813514 |
Telephone region | Mobile |
Registered Address | Netherdale Industrial Estate Galashiels TD1 3EY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Latest Accounts | 31 March 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2022 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2021 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 April 2022 (overdue) |
31 August 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
---|---|
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 June 2021 | Appointment of Cfo Diane Josephine Mcintyre as a director on 1 June 2021 (2 pages) |
28 June 2021 | Termination of appointment of Paul Anthony Simpson as a director on 14 June 2021 (1 page) |
20 May 2021 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
26 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
13 April 2021 | Notification of Tribal Group Plc as a person with significant control on 31 March 2021 (2 pages) |
13 April 2021 | Registered office address changed from Stoneyhill Galashiels Road Walkerburn Peeblesshire EH43 6AA to Netherdale Industrial Estate Netherdale Industrial Estate Galashiels TD1 3EY on 13 April 2021 (1 page) |
13 April 2021 | Cessation of Steve Harrison as a person with significant control on 31 March 2021 (1 page) |
13 April 2021 | Termination of appointment of David Mcfarlane as a director on 31 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Steve Harrison as a director on 31 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Steve Harrison as a secretary on 31 March 2021 (1 page) |
13 April 2021 | Appointment of Paul Anthony Simpson as a director on 31 March 2021 (2 pages) |
13 April 2021 | Appointment of Mr Mark Jeremy Pickett as a director on 31 March 2021 (2 pages) |
11 January 2021 | Second filing of Confirmation Statement dated 12 April 2020 (9 pages) |
8 January 2021 | Cessation of Barry Keepence as a person with significant control on 27 December 2020 (1 page) |
8 January 2021 | Termination of appointment of Barry Keepence as a director on 27 December 2020 (1 page) |
14 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
29 June 2020 | Director's details changed for Mr Steven Harrison on 29 June 2020 (2 pages) |
29 June 2020 | Secretary's details changed for Mr Steven Harrison on 29 June 2020 (1 page) |
29 June 2020 | Change of details for Mr Steven Harrison as a person with significant control on 29 June 2020 (2 pages) |
29 June 2020 | Secretary's details changed for Mr Steve Harrison on 29 January 2020 (1 page) |
16 April 2020 | Confirmation statement made on 12 April 2020 with no updates
|
21 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (11 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
27 June 2017 | Resolutions
|
27 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
27 June 2017 | Resolutions
|
22 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
22 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 March 2015 | Appointment of David Mcfarlane as a director on 9 March 2015 (3 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
13 March 2015 | Change of share class name or designation (2 pages) |
13 March 2015 | Sub-division of shares on 9 March 2015 (5 pages) |
13 March 2015 | Appointment of David Mcfarlane as a director on 9 March 2015 (3 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
13 March 2015 | Sub-division of shares on 9 March 2015 (5 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Appointment of David Mcfarlane as a director on 9 March 2015 (3 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
13 March 2015 | Change of share class name or designation (2 pages) |
13 March 2015 | Sub-division of shares on 9 March 2015 (5 pages) |
13 March 2015 | Resolutions
|
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
12 April 2013 | Incorporation (23 pages) |
12 April 2013 | Incorporation (23 pages) |