Berwick Road
Duns
Berwickshire
TD11 3LR
Scotland
Secretary Name | Louise Dunn Aitken-Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Cairnslaw Berwick Road Duns Berwickshire TD11 3LR Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Halidon House 17d Windmill Way West Ramparts Business Park Berwick Upon Tweed Northumberland TD15 1TB Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 60 other UK companies use this postal address |
9k at £1 | Graham Joseph Walker 90.00% Ordinary |
---|---|
1000 at £1 | Trustee Of Grandchildren Per G.j. Walker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,757 |
Cash | £2,418 |
Current Liabilities | £161,052 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
28 March 2001 | Delivered on: 6 June 2001 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on the 17TH may 2001 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Service station k/a duns service station berwick road duns berwickshire. See the mortgage charge document for full details. Outstanding |
---|
24 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
13 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
18 November 2019 | Registered office address changed from Room 110 Berwick Workspace Boarding School Yard 90 Marygate Berwick upon Tweed Northumberland TD15 1BN to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 18 November 2019 (1 page) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Registered office address changed from 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD to Room 110 Berwick Workspace Boarding School Yard 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD to Room 110 Berwick Workspace Boarding School Yard 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 January 2010 | Director's details changed for Graham Joseph Walker on 2 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Graham Joseph Walker on 2 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Graham Joseph Walker on 2 October 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 1/3 sandgate berwick upon tweed northunberland TD15 1EW (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 1/3 sandgate berwick upon tweed northunberland TD15 1EW (1 page) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (5 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (5 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (5 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (5 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
27 January 2003 | Return made up to 10/01/03; full list of members (5 pages) |
27 January 2003 | Return made up to 10/01/03; full list of members (5 pages) |
25 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 January 2002 | Return made up to 10/01/02; full list of members (5 pages) |
17 January 2002 | Return made up to 10/01/02; full list of members (5 pages) |
6 June 2001 | Particulars of mortgage/charge (5 pages) |
6 June 2001 | Particulars of mortgage/charge (5 pages) |
4 June 2001 | Ad 30/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | £ nc 1000/10000 30/03/01 (2 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | £ nc 1000/10000 30/03/01 (2 pages) |
4 June 2001 | Ad 30/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
14 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 February 2001 | Company name changed aitken property company LIMITED\certificate issued on 02/02/01 (2 pages) |
2 February 2001 | Company name changed aitken property company LIMITED\certificate issued on 02/02/01 (2 pages) |
16 January 2001 | New director appointed (1 page) |
16 January 2001 | New secretary appointed (1 page) |
16 January 2001 | New secretary appointed (1 page) |
16 January 2001 | New director appointed (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 January 2001 | Director resigned (1 page) |
10 January 2001 | Incorporation (16 pages) |
10 January 2001 | Incorporation (16 pages) |