Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland
Director Name | Ms Christina Cardle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Ms Joanne Fleur Williams |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 St Andrew Square Edinburgh EH2 2AF Scotland |
Registered Address | 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christine Cardle 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
11 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
---|---|
10 March 2021 | Change of details for Mr David Morgan as a person with significant control on 9 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Mr David Morgan on 9 March 2021 (2 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
1 December 2020 | Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
9 March 2020 | Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 11 Island Street Island Street Galashiels Scottish Borders TD1 1NZ on 9 March 2020 (1 page) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
1 July 2019 | Change of details for Mr David Morgan as a person with significant control on 1 July 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
22 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 September 2018 | Termination of appointment of Christina Cardle as a director on 5 September 2018 (1 page) |
13 June 2018 | Appointment of Ms Joanne Fleur Williams as a director on 13 June 2018 (2 pages) |
25 March 2018 | Director's details changed for Ms Christina Cardle on 25 March 2018 (2 pages) |
25 March 2018 | Director's details changed for Mr David Morgan on 25 March 2018 (2 pages) |
25 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
25 March 2018 | Change of details for Mr David Morgan as a person with significant control on 25 March 2018 (2 pages) |
25 March 2018 | Registered office address changed from 9-10 st Andrew Square Edinburgh EH2 2AF to 9-10 st. Andrew Square Edinburgh EH2 2AF on 25 March 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 May 2015 | Appointment of Mr David Morgan as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr David Morgan as a director on 28 May 2015 (2 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 December 2014 | Company name changed drummondmelville LTD\certificate issued on 11/12/14
|
11 December 2014 | Company name changed drummondmelville LTD\certificate issued on 11/12/14
|
26 October 2014 | Registered office address changed from 41 George Street Bathgate West Lothian EH48 1PG Scotland to 9-10 St Andrew Square Edinburgh EH2 2AF on 26 October 2014 (1 page) |
26 October 2014 | Registered office address changed from 41 George Street Bathgate West Lothian EH48 1PG Scotland to 9-10 St Andrew Square Edinburgh EH2 2AF on 26 October 2014 (1 page) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|