Hawick
Roxburghshire
TD9 0NJ
Scotland
Director Name | Paul Brandon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Branxholm Bridge End Haysike Hawick Roxburghshire TD9 0NT Scotland |
Secretary Name | Peter James Brandon |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Little Cavers Hawick Roxburghshire TD9 8LP Scotland |
Director Name | Peter James Brandon |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1993(44 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Little Cavers Hawick Roxburghshire TD9 8LP Scotland |
Director Name | Mr James Thomas Brandon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1994(45 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Widford Herts Sg12 |
Director Name | Lisa Dawn Brandon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2009(60 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Copmpany Director |
Country of Residence | Scotland |
Correspondence Address | 2 Marmion Road Hawick Roxburghshire TD9 9PD Scotland |
Director Name | Mr Hamish Elliot Brandon |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clements & Company 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
Director Name | Mr Luke Brandon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beech Way Twickenham TW2 5JT |
Director Name | Mark Brandon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | Woodside Dene Road Denholm Hawick Roxburghshire TD9 8LU Scotland |
Director Name | Mr Michael Francis Brandon |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Linden Park Hawick TD9 8SU Scotland |
Director Name | Barry Laurence Brandon |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(45 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 December 2013) |
Role | Company Director |
Correspondence Address | 2 Marmion Road Hawick Roxburghshire TD9 9PD Scotland |
Telephone | 01450 373352 |
---|---|
Telephone region | Hawick |
Registered Address | C/O Clements & Company 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2.2k at £1 | Lisa Brandon 6.25% Ordinary |
---|---|
1.2k at £1 | Jean Brandon 3.41% Ordinary |
8.8k at £1 | James Brandon 25.00% Ordinary |
8.8k at £1 | Michael Brandon 25.00% Ordinary |
5.4k at £1 | Jason Brandon 15.34% Ordinary |
4.4k at £1 | Lyndsey Brandon 12.50% Ordinary |
4.4k at £1 | Paul Brandon 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,615,497 |
Cash | £343,745 |
Current Liabilities | £31,715 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months from now) |
21 June 2005 | Delivered on: 2 September 2005 Persons entitled: Scottish Borders Council Classification: Standard security which was presented for registration in scotland on 23 august 2005 and Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Area of ground extending to 145.82 square metres in mart street, hawick. Outstanding |
---|---|
30 September 1983 | Delivered on: 14 October 1983 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Standard security which was presented for registration at the register of sasines on the 30TH sept 1983. Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 29TH june 1983. Particulars: Ground at heronhill with the former mansion house and other buildings known as heronhill in the county of roxburgh. Outstanding |
13 October 1981 | Delivered on: 9 November 1981 Persons entitled: Scottish Development Agency. Classification: Standard security presented for registration at the register of sasines on 27TH oct. 1981. Secured details: Sterling pounds 50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land in teviot crescent, hawick, roxburgh & land on the north west side of teviot crescent, hawick, roxburgh. Outstanding |
16 October 1981 | Delivered on: 31 October 1981 Persons entitled: Industrial and Commercial Finance Corporation Limited. Classification: Standard security presented for registration at the register of sasines on 27TH oct. 1981. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in teviot crescent, hawick, roxburgh and land on the north west side of teviot crescent, hawick. Outstanding |
26 August 1981 | Delivered on: 17 September 1981 Persons entitled: The Governor & the Company of the Bank of Scotland Classification: Standard security presented for registration at the registry of sasines on 11 september, 1981. Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop premises and others known as 45 to 47 north bridge street, hawick in the county of roxburgh. Outstanding |
1 April 1974 | Delivered on: 22 April 1974 Persons entitled: The Governor & the Company of the Bank of Scotland Classification: Standard security registered at the register of sasines on the 3/4/74 Secured details: All monies due or to become due from the company to the chargee. Particulars: 3.95 acres and 7.392 acres of land in the burgh and parish of hawick, roxburgh. (See doc. 62). Outstanding |
9 April 1974 | Delivered on: 10 April 1974 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital fixtures, plant & machinery (see doc. 59). Outstanding |
7 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
8 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
8 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 July 2019 | Appointment of Mr Luke Brandon as a director on 1 July 2019 (2 pages) |
21 June 2019 | Appointment of Mr Hamish Elliot Brandon as a director on 17 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
29 May 2019 | Termination of appointment of Michael Francis Brandon as a director on 15 May 2019 (1 page) |
18 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Paul Brandon on 2 January 2016 (2 pages) |
9 June 2016 | Director's details changed for Paul Brandon on 2 January 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
26 February 2014 | Termination of appointment of Barry Brandon as a director (3 pages) |
26 February 2014 | Termination of appointment of Barry Brandon as a director (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (20 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (20 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (20 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (20 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (20 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (20 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (19 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (19 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (19 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (20 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (20 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (20 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 September 2009 | Director appointed lisa dawn brandon (2 pages) |
21 September 2009 | Director appointed lisa dawn brandon (2 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
7 April 2009 | Partial exemption accounts made up to 31 December 2008 (6 pages) |
7 April 2009 | Partial exemption accounts made up to 31 December 2008 (6 pages) |
15 September 2008 | Partial exemption accounts made up to 31 December 2007 (6 pages) |
15 September 2008 | Partial exemption accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Return made up to 04/06/08; no change of members (10 pages) |
19 June 2008 | Return made up to 04/06/08; no change of members (10 pages) |
25 June 2007 | Return made up to 04/06/07; no change of members (10 pages) |
25 June 2007 | Return made up to 04/06/07; no change of members (10 pages) |
10 May 2007 | Partial exemption accounts made up to 31 December 2006 (6 pages) |
10 May 2007 | Partial exemption accounts made up to 31 December 2006 (6 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 04/06/06; full list of members (12 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 04/06/06; full list of members (12 pages) |
24 April 2006 | Partial exemption accounts made up to 31 December 2005 (6 pages) |
24 April 2006 | Partial exemption accounts made up to 31 December 2005 (6 pages) |
2 September 2005 | Particulars of mortgage/charge (4 pages) |
2 September 2005 | Particulars of mortgage/charge (4 pages) |
13 June 2005 | Return made up to 04/06/05; full list of members (12 pages) |
13 June 2005 | Return made up to 04/06/05; full list of members (12 pages) |
3 June 2005 | Partial exemption accounts made up to 31 December 2004 (6 pages) |
3 June 2005 | Partial exemption accounts made up to 31 December 2004 (6 pages) |
13 July 2004 | Partial exemption accounts made up to 31 December 2003 (6 pages) |
13 July 2004 | Partial exemption accounts made up to 31 December 2003 (6 pages) |
6 July 2004 | Return made up to 04/06/04; full list of members
|
6 July 2004 | Return made up to 04/06/04; full list of members
|
25 March 2004 | Registered office changed on 25/03/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page) |
7 August 2003 | Partial exemption accounts made up to 31 December 2002 (6 pages) |
7 August 2003 | Partial exemption accounts made up to 31 December 2002 (6 pages) |
27 June 2003 | Return made up to 04/06/03; full list of members (11 pages) |
27 June 2003 | Return made up to 04/06/03; full list of members (11 pages) |
10 June 2002 | Return made up to 04/06/02; full list of members (12 pages) |
10 June 2002 | Return made up to 04/06/02; full list of members (12 pages) |
20 May 2002 | Partial exemption accounts made up to 31 December 2001 (6 pages) |
20 May 2002 | Partial exemption accounts made up to 31 December 2001 (6 pages) |
24 April 2002 | £ ic 36800/35200 02/04/02 £ sr 1600@1=1600 (1 page) |
24 April 2002 | £ ic 36800/35200 02/04/02 £ sr 1600@1=1600 (1 page) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (10 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (10 pages) |
8 May 2001 | £ ic 38400/36800 30/03/01 £ sr 1600@1=1600 (1 page) |
8 May 2001 | £ ic 38400/36800 30/03/01 £ sr 1600@1=1600 (1 page) |
23 June 2000 | Return made up to 04/06/00; full list of members
|
23 June 2000 | Return made up to 04/06/00; full list of members
|
18 May 2000 | £ ic 40000/38400 31/03/00 £ sr 1600@1=1600 (1 page) |
18 May 2000 | £ ic 40000/38400 31/03/00 £ sr 1600@1=1600 (1 page) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 June 1999 | Return made up to 04/06/99; no change of members (6 pages) |
11 June 1999 | Return made up to 04/06/99; no change of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 June 1998 | Return made up to 04/06/98; no change of members (6 pages) |
16 June 1998 | Return made up to 04/06/98; no change of members (6 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 July 1997 | Return made up to 04/06/97; full list of members (8 pages) |
9 July 1997 | Return made up to 04/06/97; full list of members (8 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 June 1996 | Return made up to 04/06/96; no change of members (6 pages) |
11 June 1996 | Return made up to 04/06/96; no change of members (6 pages) |
29 June 1995 | Return made up to 04/06/95; no change of members
|
29 June 1995 | Return made up to 04/06/95; no change of members
|
17 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 July 1994 | Return made up to 04/06/94; full list of members (7 pages) |
15 June 1993 | Return made up to 04/06/93; no change of members
|
21 July 1992 | Company name changed cross border trading - estates l imited\certificate issued on 22/07/92 (2 pages) |
21 July 1992 | Company name changed cross border trading - estates l imited\certificate issued on 22/07/92 (2 pages) |
13 July 1992 | Return made up to 04/06/92; no change of members (5 pages) |
12 July 1991 | Return made up to 04/06/91; full list of members (7 pages) |
3 September 1990 | Return made up to 04/06/90; full list of members (4 pages) |
28 September 1989 | Return made up to 03/07/89; full list of members (4 pages) |
5 September 1988 | Return made up to 05/07/88; full list of members (4 pages) |
9 September 1987 | Return made up to 01/06/87; full list of members (4 pages) |
10 July 1986 | Return made up to 16/06/86; full list of members (4 pages) |
10 July 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
18 July 1985 | Annual return made up to 11/06/85 (4 pages) |
20 June 1984 | Annual return made up to 17/05/84 (6 pages) |
6 September 1983 | Annual return made up to 04/07/83 (4 pages) |
6 September 1983 | Accounts made up to 31 December 1982 (9 pages) |
29 June 1982 | Annual return made up to 16/06/82 (4 pages) |
3 January 1949 | Incorporation (14 pages) |
3 January 1949 | Incorporation (14 pages) |