Company NameDykegatehead Limited
DirectorsAndrew Edward Kevill and Anna Louise Bradbury
Company StatusActive
Company NumberSC456042
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Andrew Edward Kevill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland
Director NameMs Anna Louise Bradbury
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland

Location

Registered Address8 St Ann's Place
Haddington
East Lothian
EH41 4BS
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Edward Kevill
100.00%
Ordinary

Financials

Year2014
Net Worth-£400,982
Cash£26,091
Current Liabilities£1,114,325

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

27 January 2014Delivered on: 31 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The farm and lands of dykegatehead whitsome duns berwickshire BER7074. Notification of addition to or amendment of charge.
Outstanding
20 January 2014Delivered on: 25 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
11 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
24 September 2021Change of details for Mr Andrew Edward Kevill as a person with significant control on 9 February 2021 (2 pages)
24 September 2021Director's details changed for Mr Andrew Edward Kevill on 9 February 2021 (2 pages)
10 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
16 February 2021Director's details changed for Ms Anna Louise Bradbury on 9 February 2021 (2 pages)
15 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
17 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
20 February 2020Registered office address changed from Tolbooth House Market Square Duns Berwickshire TD11 3DR to 8 st Ann's Place Haddington East Lothian Scotland EH41 4BS on 20 February 2020 (1 page)
18 February 2020Sub-division of shares on 29 January 2020 (5 pages)
13 February 2020Appointment of Ms Anna Louise Bradbury as a director on 29 January 2020 (2 pages)
7 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
12 August 2019Change of details for Mr Andrew Edward Kevill as a person with significant control on 6 April 2016 (2 pages)
9 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
15 March 2019Satisfaction of charge SC4560420001 in full (4 pages)
20 February 2019Satisfaction of charge SC4560420002 in full (4 pages)
9 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
5 July 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
10 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
9 August 2017Director's details changed for Mr Andrew Edward Kevill on 21 June 2017 (2 pages)
9 August 2017Director's details changed for Mr Andrew Edward Kevill on 21 June 2017 (2 pages)
20 July 2017Change of details for Mr Andrew Edward Kevill as a person with significant control on 21 June 2017 (2 pages)
20 July 2017Change of details for Mr Andrew Edward Kevill as a person with significant control on 21 June 2017 (2 pages)
20 July 2017Director's details changed for Mr Andrew Edward Kevill on 21 June 2017 (2 pages)
20 July 2017Director's details changed for Mr Andrew Edward Kevill on 21 June 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 April 2017Director's details changed for Mr Andrew Edward Kevill on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Andrew Edward Kevill on 19 April 2017 (2 pages)
4 April 2017Registered office address changed from Dykegatehead Farm Duns Berwickshire TD11 3NE to Tolbooth House Market Square Duns Berwickshire TD11 3DR on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Dykegatehead Farm Duns Berwickshire TD11 3NE to Tolbooth House Market Square Duns Berwickshire TD11 3DR on 4 April 2017 (2 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
20 August 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages)
20 August 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages)
31 January 2014Registration of charge 4560420002 (9 pages)
31 January 2014Registration of charge 4560420002 (9 pages)
25 January 2014Registration of charge 4560420001 (15 pages)
25 January 2014Registration of charge 4560420001 (15 pages)
11 October 2013Registered office address changed from Tolbooth House 42-43 Market Square Duns TD11 3DR United Kingdom on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from Tolbooth House 42-43 Market Square Duns TD11 3DR United Kingdom on 11 October 2013 (2 pages)
5 August 2013Incorporation
Statement of capital on 2013-08-05
  • GBP 1
(22 pages)
5 August 2013Incorporation
Statement of capital on 2013-08-05
  • GBP 1
(22 pages)