Haddington
East Lothian
EH41 4BS
Scotland
Director Name | Ms Anna Louise Bradbury |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. Ann's Place Haddington East Lothian EH41 4BS Scotland |
Registered Address | 8 St Ann's Place Haddington East Lothian EH41 4BS Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew Edward Kevill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£400,982 |
Cash | £26,091 |
Current Liabilities | £1,114,325 |
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 | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
27 January 2014 | Delivered 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 2014 | Delivered on: 25 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
11 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
24 September 2021 | Change of details for Mr Andrew Edward Kevill as a person with significant control on 9 February 2021 (2 pages) |
24 September 2021 | Director's details changed for Mr Andrew Edward Kevill on 9 February 2021 (2 pages) |
10 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
16 February 2021 | Director's details changed for Ms Anna Louise Bradbury on 9 February 2021 (2 pages) |
15 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
17 August 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
20 February 2020 | Registered 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 2020 | Sub-division of shares on 29 January 2020 (5 pages) |
13 February 2020 | Appointment of Ms Anna Louise Bradbury as a director on 29 January 2020 (2 pages) |
7 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
12 August 2019 | Change of details for Mr Andrew Edward Kevill as a person with significant control on 6 April 2016 (2 pages) |
9 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
15 March 2019 | Satisfaction of charge SC4560420001 in full (4 pages) |
20 February 2019 | Satisfaction of charge SC4560420002 in full (4 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
5 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
9 August 2017 | Director's details changed for Mr Andrew Edward Kevill on 21 June 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Andrew Edward Kevill on 21 June 2017 (2 pages) |
20 July 2017 | Change of details for Mr Andrew Edward Kevill as a person with significant control on 21 June 2017 (2 pages) |
20 July 2017 | Change of details for Mr Andrew Edward Kevill as a person with significant control on 21 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Andrew Edward Kevill on 21 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Andrew Edward Kevill on 21 June 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 April 2017 | Director's details changed for Mr Andrew Edward Kevill on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Andrew Edward Kevill on 19 April 2017 (2 pages) |
4 April 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
20 August 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages) |
20 August 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages) |
31 January 2014 | Registration of charge 4560420002 (9 pages) |
31 January 2014 | Registration of charge 4560420002 (9 pages) |
25 January 2014 | Registration of charge 4560420001 (15 pages) |
25 January 2014 | Registration of charge 4560420001 (15 pages) |
11 October 2013 | Registered office address changed from Tolbooth House 42-43 Market Square Duns TD11 3DR United Kingdom on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from Tolbooth House 42-43 Market Square Duns TD11 3DR United Kingdom on 11 October 2013 (2 pages) |
5 August 2013 | Incorporation Statement of capital on 2013-08-05
|
5 August 2013 | Incorporation Statement of capital on 2013-08-05
|