Kelso
Roxburghshire
TD5 7AL
Scotland
Director Name | Mr Charles Thomas Fullarton |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(2 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loanknowe Farm Eccles Kelso Roxburghshire TD5 7QT Scotland |
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
12 February 2018 | Delivered on: 14 February 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
30 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
26 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
6 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
17 May 2021 | Confirmation statement made on 17 April 2021 with updates (5 pages) |
2 April 2021 | Notification of Charles Thomas Fullarton as a person with significant control on 23 March 2021 (2 pages) |
2 April 2021 | Change of details for Mr Thomas Craig Fullarton as a person with significant control on 23 March 2021 (2 pages) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
24 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Mr Charles Thomas Fullarton as a director on 3 April 2018 (2 pages) |
14 February 2018 | Registration of charge SC5035760001, created on 12 February 2018 (17 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|