Kelso
TD5 7AL
Scotland
Director Name | Mr Richard Anthony Armitage |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso TD5 7AL Scotland |
Director Name | Mr Robert Forrest |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso TD5 7AL Scotland |
Director Name | Mr David Alastair Creagh Platt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso TD5 7AL Scotland |
Director Name | Mr David Archibald Seed |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso TD5 7AL Scotland |
Director Name | Mrs Sandra Jane Seed |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso TD5 7AL Scotland |
Director Name | Mr Stewart Seed |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(3 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso TD5 7AL Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Stuart John Risk Buchanan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso TD5 7AL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2019(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Academy House Shedden Park Road Kelso 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 | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
6 July 2023 | Delivered on: 7 July 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property known as rose lane, kelso, TD5 6AP registered in the land register of scotland under title number ROX15482. Outstanding |
---|---|
1 June 2023 | Delivered on: 7 June 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 November 2019 | Delivered on: 23 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Rose lane, kelso being the subjects registered in the land register of scotland under title number ROX15482. Outstanding |
11 November 2019 | Delivered on: 14 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 July 2023 | Registration of charge SC6233410004, created on 6 July 2023 (5 pages) |
---|---|
7 July 2023 | Satisfaction of charge SC6233410002 in full (1 page) |
7 July 2023 | Appointment of Mr Niall Cameron Braidwood as a director on 7 July 2023 (2 pages) |
20 June 2023 | Alterations to floating charge SC6233410001 (12 pages) |
15 June 2023 | Alterations to floating charge SC6233410003 (15 pages) |
7 June 2023 | Registration of charge SC6233410003, created on 1 June 2023 (16 pages) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
7 February 2023 | Appointment of Miss Frances Reid as a director on 1 February 2023 (2 pages) |
7 February 2023 | Appointment of Mrs Jennifer Elizabeth Douglas as a director on 1 February 2023 (2 pages) |
7 February 2023 | Appointment of Mrs Sarah Diana Mason as a director on 1 February 2023 (2 pages) |
28 November 2022 | Memorandum and Articles of Association (33 pages) |
28 November 2022 | Resolutions
|
21 April 2022 | Appointment of Mr Stewart Seed as a director on 19 April 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
5 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
1 October 2020 | Termination of appointment of Stuart John Risk Buchanan as a director on 30 September 2020 (1 page) |
13 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
23 November 2019 | Registration of charge SC6233410002, created on 19 November 2019 (6 pages) |
14 November 2019 | Registration of charge SC6233410001, created on 11 November 2019 (7 pages) |
26 July 2019 | Appointment of Mr Robert Forrest as a director on 26 June 2019 (2 pages) |
26 July 2019 | Appointment of Mr Stuart John Risk Buchanan as a director on 26 June 2019 (2 pages) |
26 July 2019 | Appointment of David Alastair Creagh Platt as a director on 26 June 2019 (2 pages) |
24 July 2019 | Cessation of David Archibald Seed as a person with significant control on 26 June 2019 (1 page) |
24 July 2019 | Notification of a person with significant control statement (2 pages) |
10 July 2019 | Resolutions
|
10 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
3 July 2019 | Appointment of Mrs Lee-Joan Armitage as a director on 26 June 2019 (2 pages) |
3 July 2019 | Appointment of Mr Sandra Jane Seed as a director on 26 June 2019 (2 pages) |
3 July 2019 | Appointment of Mr Richard Anthony Armitage as a director on 26 June 2019 (2 pages) |
2 July 2019 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
2 July 2019 | Appointment of Mr David Archibald Seed as a director on 26 June 2019 (2 pages) |
2 July 2019 | Registered office address changed from Abbey Row Kelso Roxburghshire TD5 7JF to Academy House Shedden Park Road Kelso TD5 7AL on 2 July 2019 (1 page) |
1 July 2019 | Cessation of Morton Fraser Trustees Limited as a person with significant control on 26 June 2019 (3 pages) |
27 June 2019 | Termination of appointment of Morton Fraser Directors Limited as a director on 26 June 2019 (1 page) |
27 June 2019 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to Abbey Row Kelso Roxburghshire TD5 7JF on 27 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Adrian Edward Robert Bell as a director on 26 June 2019 (1 page) |
27 June 2019 | Notification of David Archibald Seed as a person with significant control on 26 June 2019 (2 pages) |
25 June 2019 | Resolutions
|
5 March 2019 | Incorporation Statement of capital on 2019-03-05
|