Bowhill
Selkirk
TD7 5ES
Scotland
Director Name | Mr Edward John Morris |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Mr Jonathan Scott Alexander |
---|---|
Status | Current |
Appointed | 01 April 2021(4 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Mr Michael James McGrath |
---|---|
Status | Resigned |
Appointed | 13 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Registered Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
3 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages) |
3 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (69 pages) |
3 May 2023 | Audit exemption subsidiary accounts made up to 31 October 2022 (14 pages) |
3 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (2 pages) |
14 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
27 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (4 pages) |
27 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages) |
27 July 2022 | Audit exemption subsidiary accounts made up to 31 October 2021 (14 pages) |
27 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (72 pages) |
15 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
23 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (72 pages) |
23 July 2021 | Audit exemption subsidiary accounts made up to 31 October 2020 (14 pages) |
21 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 (3 pages) |
21 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (4 pages) |
15 April 2021 | Director's details changed for Mr Edward John Morris on 14 April 2021 (2 pages) |
1 April 2021 | Appointment of Mr Jonathan Scott Alexander as a secretary on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Michael James Mcgrath as a secretary on 31 March 2021 (1 page) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
29 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (74 pages) |
29 October 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (15 pages) |
29 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (4 pages) |
29 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
12 February 2020 | Cessation of Anderson Strathern Nominees Limited as a person with significant control on 12 February 2020 (1 page) |
12 February 2020 | Notification of The Mds Estates Limited as a person with significant control on 12 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
19 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages) |
19 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (71 pages) |
19 July 2019 | Audit exemption subsidiary accounts made up to 31 October 2018 (15 pages) |
19 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
22 November 2018 | Resolutions
|
22 November 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
27 June 2018 | Audit exemption subsidiary accounts made up to 31 October 2017 (16 pages) |
27 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages) |
27 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
27 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (70 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
19 December 2017 | Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page) |
22 November 2017 | Second filing of a statement of capital following an allotment of shares on 26 October 2017
|
22 November 2017 | Second filing of a statement of capital following an allotment of shares on 26 October 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
7 June 2017 | Registered office address changed from Bowhill Estate Office Bowhill Selkirk Scottish Borders TD7 5ES Scotland to Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Bowhill Estate Office Bowhill Selkirk Scottish Borders TD7 5ES Scotland to Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES on 7 June 2017 (1 page) |
14 February 2017 | Director's details changed for Mrs Sion Eilian Williams on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mrs Sion Eilian Williams on 14 February 2017 (2 pages) |
13 February 2017 | Incorporation Statement of capital on 2017-02-13
|
13 February 2017 | Incorporation Statement of capital on 2017-02-13
|