Kelso
Roxburghshire
TD5 7AL
Scotland
Director Name | Mr Glynn Wilson Hobkirk |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Dorothy Ann Dobson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(same day as company formation) |
Role | University Teacher |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr Andrew Gerrard Wemyss |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Victoria Sally Yonge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Dr Ian Alexander Sutherland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(3 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr William James Windram |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rennie Welch Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr Finlay Calder |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | Rennie Welch Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Dr Gillian Mary Arbuckle |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Margaret Alice Ridell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Retired Playground Supervisor |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr Raymond John Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Andrew Lockie Rintoul |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mrs Caroline Anne Bowring Church |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Farm Proprietor |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Dr Grant Mooney |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Retired G.P. |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr Alastair John Turnbull |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Lady Frances Elizabeth Sanderson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Retired Health Board Deputy Ch |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | James Arthur Gladstone |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Secretary Name | Mr George Hossack Young |
---|---|
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Rev Grace Redpath |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 July 2022) |
Role | Farming Company Partner |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Patricia Hunter King |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr George Hossack Young |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 37 Tweedsyde Park Kelso Roxburghshire TD5 7RF Scotland |
Secretary Name | Mr George Hossack Young |
---|---|
Status | Resigned |
Appointed | 09 May 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 37 Tweedsyde Park Kelso Roxburghshire TD5 7RF 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 | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
3 August 2017 | Delivered on: 10 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Queen's house, angraflat road, kelso. Outstanding |
---|---|
30 March 2017 | Delivered on: 4 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 November 2023 | Appointment of Dr Gillian Mary Arbuckle as a director on 9 November 2023 (2 pages) |
---|---|
6 July 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
30 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
20 January 2023 | Termination of appointment of Raymond John Jones as a director on 31 December 2022 (1 page) |
6 December 2022 | Appointment of Mr Finlay Calder as a director on 10 November 2022 (2 pages) |
21 November 2022 | Appointment of Mr William James Windram as a director on 11 August 2022 (2 pages) |
21 November 2022 | Termination of appointment of Grace Redpath as a director on 19 July 2022 (1 page) |
5 September 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
4 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
15 February 2022 | Director's details changed for Mr Andrew Gerrard Wemyss on 17 September 2021 (2 pages) |
15 February 2022 | Termination of appointment of Andrew Lockie Rintoul as a director on 13 January 2022 (1 page) |
15 February 2022 | Termination of appointment of Patricia Hunter King as a director on 8 July 2021 (1 page) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
16 June 2021 | Group of companies' accounts made up to 31 December 2020 (27 pages) |
2 October 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
6 July 2020 | Termination of appointment of Margaret Alice Ridell as a director on 13 February 2020 (1 page) |
6 July 2020 | Termination of appointment of Caroline Anne Bowring Church as a director on 9 January 2020 (1 page) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
19 September 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
12 August 2019 | Appointment of Dr Ian Alexander Sutherland as a director on 11 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Grant Mooney as a director on 11 April 2019 (1 page) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
24 May 2019 | Appointment of Mr George Hossack Young as a secretary on 9 May 2019 (2 pages) |
18 January 2019 | Termination of appointment of George Hossack Young as a secretary on 10 January 2019 (1 page) |
18 January 2019 | Appointment of Mr George Hossack Young as a director on 10 January 2019 (2 pages) |
17 August 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
16 February 2018 | Memorandum and Articles of Association (17 pages) |
16 February 2018 | Resolutions
|
10 August 2017 | Registration of charge SC5391380002, created on 3 August 2017 (8 pages) |
10 August 2017 | Registration of charge SC5391380002, created on 3 August 2017 (8 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
5 July 2017 | Appointment of Mr George Hossack Young as a secretary on 29 June 2016 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Appointment of Mr George Hossack Young as a secretary on 29 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
18 April 2017 | Appointment of Andrew Gerrard Wemyss as a director on 12 January 2017 (3 pages) |
18 April 2017 | Appointment of Andrew Gerrard Wemyss as a director on 12 January 2017 (3 pages) |
4 April 2017 | Registration of charge SC5391380001, created on 30 March 2017 (5 pages) |
4 April 2017 | Registration of charge SC5391380001, created on 30 March 2017 (5 pages) |
27 March 2017 | Appointment of Patricia Hunter King as a director on 9 February 2017 (3 pages) |
27 March 2017 | Appointment of Patricia Hunter King as a director on 9 February 2017 (3 pages) |
27 March 2017 | Termination of appointment of Frances Elizabeth Sanderson as a director on 14 December 2016 (2 pages) |
27 March 2017 | Termination of appointment of Alastair John Turnbull as a director on 13 October 2016 (2 pages) |
27 March 2017 | Termination of appointment of Alastair John Turnbull as a director on 13 October 2016 (2 pages) |
27 March 2017 | Termination of appointment of Frances Elizabeth Sanderson as a director on 14 December 2016 (2 pages) |
27 March 2017 | Termination of appointment of James Arthur Gladstone as a director on 13 October 2016 (2 pages) |
27 March 2017 | Termination of appointment of James Arthur Gladstone as a director on 13 October 2016 (2 pages) |
27 March 2017 | Appointment of Reverend Grace Redpath as a director on 12 January 2017 (3 pages) |
27 March 2017 | Appointment of Victoria Sally Yonge as a director on 9 February 2017 (3 pages) |
27 March 2017 | Appointment of Victoria Sally Yonge as a director on 9 February 2017 (3 pages) |
27 March 2017 | Appointment of Reverend Grace Redpath as a director on 12 January 2017 (3 pages) |
19 August 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages) |
19 August 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages) |
29 June 2016 | Incorporation (55 pages) |
29 June 2016 | Incorporation (55 pages) |