Company NameQueen's House (Kelso) Limited
Company StatusActive
Company NumberSC539138
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2016(7 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameRachel Jardine Jackson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(same day as company formation)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Glynn Wilson Hobkirk
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameDorothy Ann Dobson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(same day as company formation)
RoleUniversity Teacher
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Andrew Gerrard Wemyss
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(6 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameVictoria Sally Yonge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(7 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameDr Ian Alexander Sutherland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(3 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr William James Windram
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRennie Welch Academy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Finlay Calder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired Grain Merchant
Country of ResidenceScotland
Correspondence AddressRennie Welch Academy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameDr Gillian Mary Arbuckle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMargaret Alice Ridell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleRetired Playground Supervisor
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Raymond John Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameAndrew Lockie Rintoul
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Caroline Anne Bowring Church
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleFarm Proprietor
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameDr Grant Mooney
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleRetired G.P.
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Alastair John Turnbull
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameLady Frances Elizabeth Sanderson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleRetired Health Board Deputy Ch
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameJames Arthur Gladstone
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Secretary NameMr George Hossack Young
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameRev Grace Redpath
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(6 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2022)
RoleFarming Company Partner
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NamePatricia Hunter King
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr George Hossack Young
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address37 Tweedsyde Park
Kelso
Roxburghshire
TD5 7RF
Scotland
Secretary NameMr George Hossack Young
StatusResigned
Appointed09 May 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address37 Tweedsyde Park
Kelso
Roxburghshire
TD5 7RF
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

3 August 2017Delivered 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 2017Delivered on: 4 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2023Appointment of Dr Gillian Mary Arbuckle as a director on 9 November 2023 (2 pages)
6 July 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
30 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
20 January 2023Termination of appointment of Raymond John Jones as a director on 31 December 2022 (1 page)
6 December 2022Appointment of Mr Finlay Calder as a director on 10 November 2022 (2 pages)
21 November 2022Appointment of Mr William James Windram as a director on 11 August 2022 (2 pages)
21 November 2022Termination of appointment of Grace Redpath as a director on 19 July 2022 (1 page)
5 September 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
4 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
15 February 2022Director's details changed for Mr Andrew Gerrard Wemyss on 17 September 2021 (2 pages)
15 February 2022Termination of appointment of Andrew Lockie Rintoul as a director on 13 January 2022 (1 page)
15 February 2022Termination of appointment of Patricia Hunter King as a director on 8 July 2021 (1 page)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
16 June 2021Group of companies' accounts made up to 31 December 2020 (27 pages)
2 October 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
6 July 2020Termination of appointment of Margaret Alice Ridell as a director on 13 February 2020 (1 page)
6 July 2020Termination of appointment of Caroline Anne Bowring Church as a director on 9 January 2020 (1 page)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 September 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
12 August 2019Appointment of Dr Ian Alexander Sutherland as a director on 11 July 2019 (2 pages)
1 July 2019Termination of appointment of Grant Mooney as a director on 11 April 2019 (1 page)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
24 May 2019Appointment of Mr George Hossack Young as a secretary on 9 May 2019 (2 pages)
18 January 2019Termination of appointment of George Hossack Young as a secretary on 10 January 2019 (1 page)
18 January 2019Appointment of Mr George Hossack Young as a director on 10 January 2019 (2 pages)
17 August 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
16 February 2018Memorandum and Articles of Association (17 pages)
16 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 August 2017Registration of charge SC5391380002, created on 3 August 2017 (8 pages)
10 August 2017Registration of charge SC5391380002, created on 3 August 2017 (8 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
5 July 2017Appointment of Mr George Hossack Young as a secretary on 29 June 2016 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Appointment of Mr George Hossack Young as a secretary on 29 June 2016 (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
18 April 2017Appointment of Andrew Gerrard Wemyss as a director on 12 January 2017 (3 pages)
18 April 2017Appointment of Andrew Gerrard Wemyss as a director on 12 January 2017 (3 pages)
4 April 2017Registration of charge SC5391380001, created on 30 March 2017 (5 pages)
4 April 2017Registration of charge SC5391380001, created on 30 March 2017 (5 pages)
27 March 2017Appointment of Patricia Hunter King as a director on 9 February 2017 (3 pages)
27 March 2017Appointment of Patricia Hunter King as a director on 9 February 2017 (3 pages)
27 March 2017Termination of appointment of Frances Elizabeth Sanderson as a director on 14 December 2016 (2 pages)
27 March 2017Termination of appointment of Alastair John Turnbull as a director on 13 October 2016 (2 pages)
27 March 2017Termination of appointment of Alastair John Turnbull as a director on 13 October 2016 (2 pages)
27 March 2017Termination of appointment of Frances Elizabeth Sanderson as a director on 14 December 2016 (2 pages)
27 March 2017Termination of appointment of James Arthur Gladstone as a director on 13 October 2016 (2 pages)
27 March 2017Termination of appointment of James Arthur Gladstone as a director on 13 October 2016 (2 pages)
27 March 2017Appointment of Reverend Grace Redpath as a director on 12 January 2017 (3 pages)
27 March 2017Appointment of Victoria Sally Yonge as a director on 9 February 2017 (3 pages)
27 March 2017Appointment of Victoria Sally Yonge as a director on 9 February 2017 (3 pages)
27 March 2017Appointment of Reverend Grace Redpath as a director on 12 January 2017 (3 pages)
19 August 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages)
19 August 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages)
29 June 2016Incorporation (55 pages)
29 June 2016Incorporation (55 pages)