Kelso
Roxburghshire
TD5 7HW
Scotland
Director Name | Mrs Joy Elizabeth Thomson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
Director Name | Mr Neil James Miller |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spalefield Lodge Anstruther Fife KY10 3LB Scotland |
Registered Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
12 May 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
27 January 2023 | Confirmation statement made on 23 January 2023 with updates (8 pages) |
22 June 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
26 January 2022 | Confirmation statement made on 23 January 2022 with updates (7 pages) |
19 March 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
27 January 2021 | Confirmation statement made on 23 January 2021 with updates (8 pages) |
23 October 2020 | Appointment of Mr Neil James Miller as a director on 1 October 2020 (2 pages) |
14 October 2020 | Resolutions
|
14 October 2020 | Memorandum and Articles of Association (15 pages) |
12 October 2020 | Change of share class name or designation (2 pages) |
12 October 2020 | Resolutions
|
12 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
12 October 2020 | Resolutions
|
12 October 2020 | Resolutions
|
12 October 2020 | Change of share class name or designation (2 pages) |
12 October 2020 | Consolidation of shares on 29 September 2020 (6 pages) |
16 March 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
24 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
1 August 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
26 January 2018 | Confirmation statement made on 23 January 2018 with updates (6 pages) |
8 December 2017 | Notification of Joy Elizabeth Thomson as a person with significant control on 24 January 2017 (2 pages) |
8 December 2017 | Notification of Alexander Peden Thomson as a person with significant control on 24 January 2017 (2 pages) |
24 January 2017 | Incorporation Statement of capital on 2017-01-24
|
24 January 2017 | Incorporation Statement of capital on 2017-01-24
|