Peebles
EH45 9DX
Scotland
Director Name | Mrs Lynn Hudson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Loaning Frankscroft Peebles EH45 9DX Scotland |
Secretary Name | Lynn Hudson |
---|---|
Status | Current |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Wester Loaning Frankscroft Peebles EH45 9DX Scotland |
Registered Address | Wester Loaning Frankscroft Peebles EH45 9DX Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
70 at £1 | James Bradford Hudson 70.00% Ordinary |
---|---|
30 at £1 | Lynn Hudson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,419 |
Cash | £17,203 |
Current Liabilities | £71,801 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
6 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Micro company accounts made up to 28 February 2023 (7 pages) |
4 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 28 February 2022 (8 pages) |
8 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
4 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 29 February 2020 (7 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
14 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
30 March 2018 | Registered office address changed from 3 Copperbeech Court Cavalry Park Peebles EH45 9BU to Wester Loaning Frankscroft Peebles EH45 9DX on 30 March 2018 (1 page) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
23 September 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
23 September 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 August 2015 | Registered office address changed from Wester Loaning Frankscroft Peebles EH45 9DX to 3 Copperbeech Court Cavalry Park Peebles EH45 9BU on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Wester Loaning Frankscroft Peebles EH45 9DX to 3 Copperbeech Court Cavalry Park Peebles EH45 9BU on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Wester Loaning Frankscroft Peebles EH45 9DX to 3 Copperbeech Court Cavalry Park Peebles EH45 9BU on 3 August 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 October 2013 | Current accounting period shortened from 31 October 2014 to 28 February 2014 (1 page) |
3 October 2013 | Incorporation (24 pages) |
3 October 2013 | Current accounting period shortened from 31 October 2014 to 28 February 2014 (1 page) |
3 October 2013 | Incorporation (24 pages) |