Kelso
Roxburghshire
TD5 7HW
Scotland
Secretary Name | Mr Aidan Wilson Queen |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2008(8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Finance Director Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
Director Name | Mr Steven McConnell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47-49 The Square Kelso TD5 7HW Scotland |
Director Name | Mr Colin Veitch Simpson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47-49 The Square Kelso TD5 7HW Scotland |
Director Name | Glenn Albinson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 104 Lacey Green Wilmslow Cheshire SK9 4BN |
Director Name | Mr James Kidd |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windy Ridge 2 Stones Road Dobroyd Todmorden Lancashire OL14 7JP |
Director Name | Charles Douglas Ormiston |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Jenny Moores Road St Boswells Melrose Roxburghshire TD6 0AN Scotland |
Secretary Name | Glenn Albinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 104 Lacey Green Wilmslow Cheshire SK9 4BN |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £500,071 |
Cash | £13,949 |
Current Liabilities | £612,353 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
12 April 2012 | Delivered on: 16 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security executed on 26 march 2012 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gala mill, huddersfield street, galashiels being the subjects registered in the land register of scotland under title number SEL1382. Outstanding |
---|---|
10 April 2012 | Delivered on: 16 April 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 April 2012 | Delivered on: 11 April 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 November 2010 | Delivered on: 3 December 2010 Persons entitled: Pcn Properties LLP Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects known as gala mill, huddersfield street, galashiels t/no SEL1382. Outstanding |
13 January 2021 | Delivered on: 12 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects forming part and portion of unit 2, gala mill, huddersfield street, galashiels, TD1 3AY registered in the land register of scotland under title no. SEL5292; which subjects are outlined in red on the plan annexed and executed as relative to the standard security to which this form relates. Outstanding |
14 August 2013 | Delivered on: 15 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Area of ground 1254 square metres part of gala mill huddersfield street galashiels. Notification of addition to or amendment of charge. Outstanding |
17 December 2010 | Delivered on: 21 December 2010 Satisfied on: 19 December 2015 Persons entitled: Sebsed Limited Classification: Standard security executed on 13 december 2010 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a gala mill huddersfield street galashiels t/n SEL1382. Fully Satisfied |
6 December 2010 | Delivered on: 18 December 2010 Satisfied on: 13 April 2012 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 August 2013 | Delivered on: 21 August 2013 Satisfied on: 2 February 2016 Persons entitled: Scottish Borders Council Classification: A registered charge Particulars: 1254 square metres at gala mill, huddersfield street, galashiels. Fully Satisfied |
31 March 2009 | Delivered on: 2 April 2009 Satisfied on: 16 April 2012 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 December 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
23 November 2022 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
10 May 2022 | Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW England to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 10 May 2022 (1 page) |
15 December 2021 | Confirmation statement made on 7 November 2021 with updates (5 pages) |
28 October 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
27 March 2021 | Director's details changed for Mr Aidan Wilson Queen on 27 March 2021 (2 pages) |
27 March 2021 | Change of details for Schofield Dyers Holdings Limited as a person with significant control on 27 March 2021 (2 pages) |
27 March 2021 | Secretary's details changed for Mr Aidan Wilson Queen on 27 March 2021 (1 page) |
23 March 2021 | Change of details for Schofield Dyers Holdings Limited as a person with significant control on 29 January 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Aidan Wilson Queen on 17 March 2021 (2 pages) |
17 March 2021 | Secretary's details changed for Mr Aidan Wilson Queen on 17 March 2021 (1 page) |
4 March 2021 | Appointment of Mr Colin Veitch Simpson as a director on 26 February 2021 (2 pages) |
4 March 2021 | Appointment of Mr Steven Mcconnell as a director on 26 February 2021 (2 pages) |
26 February 2021 | Memorandum and Articles of Association (24 pages) |
26 February 2021 | Resolutions
|
23 February 2021 | Particulars of variation of rights attached to shares (4 pages) |
22 February 2021 | Resolutions
|
22 February 2021 | Resolutions
|
22 February 2021 | Memorandum and Articles of Association (24 pages) |
21 February 2021 | Change of share class name or designation (2 pages) |
21 February 2021 | Change of share class name or designation (2 pages) |
19 February 2021 | Notification of Schofield Dyers Holdings Limited as a person with significant control on 21 January 2021 (4 pages) |
19 February 2021 | Cessation of Aidan Wilson Queen as a person with significant control on 29 January 2021 (3 pages) |
17 February 2021 | Particulars of variation of rights attached to shares (3 pages) |
17 February 2021 | Particulars of variation of rights attached to shares (3 pages) |
12 February 2021 | Registration of charge 064232270013, created on 13 January 2021 (16 pages) |
27 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 November 2020 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
16 April 2020 | Cancellation of shares. Statement of capital on 28 February 2020
|
23 March 2020 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 23 March 2020 (1 page) |
12 March 2020 | Cancellation of shares. Statement of capital on 28 February 2020
|
10 March 2020 | Purchase of own shares. (3 pages) |
3 March 2020 | Resolutions
|
3 March 2020 | Memorandum and Articles of Association (23 pages) |
22 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 December 2018 | Registration of charge 064232270012, created on 20 December 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
23 July 2018 | Cancellation of shares. Statement of capital on 27 April 2018
|
23 July 2018 | Purchase of own shares. (3 pages) |
28 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
28 December 2017 | Cancellation of shares. Statement of capital on 31 October 2017
|
28 December 2017 | Purchase of own shares. (3 pages) |
19 December 2017 | Resolutions
|
29 November 2017 | Statement of company's objects (2 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
13 October 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
13 October 2017 | Purchase of own shares. (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
21 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
21 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
2 December 2016 | Purchase of own shares. (3 pages) |
2 December 2016 | Purchase of own shares. (3 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
20 June 2016 | Purchase of own shares. (3 pages) |
20 June 2016 | Cancellation of shares. Statement of capital on 26 May 2016
|
20 June 2016 | Purchase of own shares. (3 pages) |
20 June 2016 | Cancellation of shares. Statement of capital on 26 May 2016
|
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
2 February 2016 | Satisfaction of charge 064232270011 in full (4 pages) |
2 February 2016 | Satisfaction of charge 064232270011 in full (4 pages) |
19 December 2015 | Satisfaction of charge 6 in full (4 pages) |
19 December 2015 | Satisfaction of charge 6 in full (4 pages) |
4 December 2015 | Cancellation of shares. Statement of capital on 27 October 2015
|
4 December 2015 | Cancellation of shares. Statement of capital on 27 October 2015
|
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
30 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 November 2015 | Registered office address changed from 55 King Street Manchester Greater Manchester M2 4LQ to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 55 King Street Manchester Greater Manchester M2 4LQ to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 27 November 2015 (1 page) |
27 November 2015 | Purchase of own shares. (3 pages) |
27 November 2015 | Purchase of own shares. (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
21 August 2013 | Registration of charge 064232270011 (8 pages) |
21 August 2013 | Registration of charge 064232270011 (8 pages) |
15 August 2013 | Registration of charge 064232270010 (11 pages) |
15 August 2013 | Registration of charge 064232270010 (11 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages) |
16 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
21 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
3 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 February 2010 | Termination of appointment of Charles Ormiston as a director (2 pages) |
23 February 2010 | Termination of appointment of Charles Ormiston as a director (2 pages) |
3 December 2009 | Director's details changed for Charles Douglas Ormiston on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Aidan Wilson Queen on 9 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Aidan Wilson Queen on 9 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Charles Douglas Ormiston on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Aidan Wilson Queen on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Charles Douglas Ormiston on 9 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Section 519 ca 2006 (1 page) |
6 November 2009 | Section 519 ca 2006 (1 page) |
19 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
19 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from cummersdale print works cummersdale carlisle cumbria CA2 6BT (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from cummersdale print works cummersdale carlisle cumbria CA2 6BT (1 page) |
6 April 2009 | Appointment terminated director james kidd (1 page) |
6 April 2009 | Appointment terminated director james kidd (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 April 2009 | Memorandum and Articles of Association (4 pages) |
1 April 2009 | Nc inc already adjusted 06/02/08 (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Nc inc already adjusted 06/02/08 (1 page) |
1 April 2009 | Memorandum and Articles of Association (4 pages) |
1 April 2009 | Capitals not rolled up (2 pages) |
1 April 2009 | Capitals not rolled up (2 pages) |
1 April 2009 | Resolutions
|
5 February 2009 | Registered office changed on 05/02/2009 from cummersdale print works nr carlisle cumberland CA2 6BD (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from cummersdale print works nr carlisle cumberland CA2 6BD (1 page) |
4 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
4 December 2008 | Director's change of particulars / james kidd / 08/11/2008 (1 page) |
4 December 2008 | Director's change of particulars / james kidd / 08/11/2008 (1 page) |
4 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
30 July 2008 | Director and secretary appointed aidan wilson queen (2 pages) |
30 July 2008 | Director and secretary appointed aidan wilson queen (2 pages) |
30 July 2008 | Appointment terminated director and secretary glenn albinson (1 page) |
30 July 2008 | Appointment terminated director and secretary glenn albinson (1 page) |
26 February 2008 | Director appointed charles douglas ormiston (2 pages) |
26 February 2008 | Director appointed charles douglas ormiston (2 pages) |
12 February 2008 | Accounting reference date shortened from 30/11/08 to 30/09/08 (1 page) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: fifth floor 55 king street manchester M2 4LQ (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | New director appointed (4 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (4 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: fifth floor 55 king street manchester M2 4LQ (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
12 February 2008 | Accounting reference date shortened from 30/11/08 to 30/09/08 (1 page) |
29 January 2008 | Memorandum and Articles of Association (4 pages) |
29 January 2008 | Memorandum and Articles of Association (4 pages) |
24 January 2008 | Company name changed jcco 177 LIMITED\certificate issued on 24/01/08 (3 pages) |
24 January 2008 | Company name changed jcco 177 LIMITED\certificate issued on 24/01/08 (3 pages) |
9 November 2007 | Incorporation (13 pages) |
9 November 2007 | Incorporation (13 pages) |