Berwickshire
TD4 6JA
Scotland
Director Name | Mr Alan Graham Milne |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Director Name | Mr Harry Christopher George Stevens |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(6 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fields Farm Ellesmere Road Bronington Whitchurch SY13 3HZ Wales |
Director Name | Mr George Murray McRobbie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 May 2020) |
Role | Chartered Forester |
Country of Residence | Scotland |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Director Name | Mr Imam Abdul Aziz Harun Rashid Sayyed |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2021) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Director Name | Mark O'Neill |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2019(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 2023) |
Role | Operations Director |
Country of Residence | Northern Ireland |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Secretary Name | Mr Alan Graham Milne |
---|---|
Status | Resigned |
Appointed | 17 February 2020(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 February 2024) |
Role | Company Director |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Director Name | Mr Mark Richard Appleton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Director Name | Mr Darryl Mark Howells |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 2023) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2017(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | East End Earlston Berwickshire TD4 6JA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | 6 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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
18 February 2020 | Delivered on: 21 February 2020 Persons entitled: Endless LLP (The Security Trustee) Classification: A registered charge Outstanding |
---|
18 September 2023 | Appointment of Mr Harry Christopher George Stevens as a director on 18 September 2023 (2 pages) |
---|---|
21 August 2023 | Termination of appointment of Mark O'neill as a director on 18 August 2023 (1 page) |
5 June 2023 | Termination of appointment of Darryl Mark Howells as a director on 26 May 2023 (1 page) |
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
20 March 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
19 May 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
24 March 2022 | Satisfaction of charge SC5610080001 in full (1 page) |
21 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
29 December 2021 | Change of accounting reference date (3 pages) |
23 December 2021 | Termination of appointment of Mark Richard Appleton as a director on 10 December 2021 (1 page) |
20 May 2021 | Termination of appointment of Imam Abdul Aziz Harun Rashid Sayyed as a director on 14 May 2021 (1 page) |
22 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
8 February 2021 | Appointment of Mr Mark Richard Appleton as a director on 18 November 2020 (2 pages) |
8 February 2021 | Appointment of Mr Darryl Mark Howells as a director on 1 January 2021 (2 pages) |
12 January 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
23 June 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
1 June 2020 | Termination of appointment of George Murray Mcrobbie as a director on 25 May 2020 (1 page) |
14 May 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
26 February 2020 | Resolutions
|
21 February 2020 | Appointment of Mr Alan Graham Milne as a secretary on 17 February 2020 (2 pages) |
21 February 2020 | Registration of charge SC5610080001, created on 18 February 2020 (33 pages) |
20 February 2020 | Appointment of Mr Alan Graham Milne as a director on 17 February 2020 (2 pages) |
1 November 2019 | Appointment of Mark O'neill as a director on 18 September 2019 (2 pages) |
1 November 2019 | Appointment of Imam Abdul Aziz Harun Rashid Sayyed as a director on 18 September 2019 (2 pages) |
31 October 2019 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
9 August 2019 | Appointment of Mr George Murray Mcrobbie as a director on 11 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 11 July 2019 (1 page) |
12 July 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
12 July 2019 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to East End Earlston Berwickshire TD4 6JA on 12 July 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
30 November 2018 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
19 February 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
20 March 2017 | Incorporation Statement of capital on 2017-03-20
|
20 March 2017 | Incorporation Statement of capital on 2017-03-20
|
20 March 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
20 March 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |