Galashiels
Selkirkshire
TD1 1NE
Scotland
Secretary Name | Lucille Ann Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1988(86 years, 11 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Manse Street Galashiels Selkirkshire TD1 1NE Scotland |
Director Name | Duncan Sinclair Paterson |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(86 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillcrest Dean Street Galashiels TD1 1LY Scotland |
Director Name | Thomas Wright Renton |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 November 1991) |
Role | Dyer And Finishing Manager |
Correspondence Address | 3 Shoestanes Terrace Heriot Midlothian EH38 5YP Scotland |
Director Name | Richard Michael Bennet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(87 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1991) |
Role | Dyer |
Correspondence Address | Vale House Stow Galashiels TD1 2QY Scotland |
Director Name | David Douglas Paterson |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 1991) |
Role | Print Production Manager |
Country of Residence | Scotland |
Correspondence Address | Inglebrook 37 Melrose Road Galashiels Selkirkshire TD1 2AT Scotland |
Director Name | Norman Garrett |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | 24 Whytbank Row Clovenfords Galashiels Selkirkshire TD1 3NE Scotland |
Registered Address | Channel House Channel Street Galashiels TD1 1BA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 4 other UK companies use this postal address |
1.7k at £1 | Lucille A. Paterson 89.54% Ordinary |
---|---|
51 at £1 | Douglas S. Paterson 2.62% Ordinary |
51 at £1 | Lucy-ann Mcanemy 2.62% Ordinary |
51 at £1 | Sinclair S. Paterson 2.62% Ordinary |
51 at £1 | Struan S. Paterson 2.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,328 |
Latest Accounts | 30 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 November 2022 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 28 November 2023 (5 months, 2 weeks from now) |
12 June 1991 | Delivered on: 24 June 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tweed mill galashiels. Outstanding |
---|---|
21 May 1991 | Delivered on: 24 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
---|---|
21 July 2021 | Satisfaction of charge 1 in full (1 page) |
21 July 2021 | Satisfaction of charge 2 in full (1 page) |
5 July 2021 | Notification of a person with significant control statement (2 pages) |
24 June 2021 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
24 June 2021 | All of the property or undertaking has been released and no longer forms part of charge 2 (1 page) |
21 June 2021 | Cessation of Lucille Ann Paterson as a person with significant control on 20 June 2021 (1 page) |
24 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
1 February 2021 | Confirmation statement made on 14 November 2020 with updates (6 pages) |
21 January 2021 | Sub-division of shares on 31 March 2020 (4 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
27 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
3 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
3 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Director's details changed for Lucille Ann Paterson on 20 October 2015 (2 pages) |
19 November 2015 | Secretary's details changed for Lucille Ann Paterson on 20 October 2015 (1 page) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Director's details changed for Lucille Ann Paterson on 20 October 2015 (2 pages) |
19 November 2015 | Secretary's details changed for Lucille Ann Paterson on 20 October 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
14 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
12 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
2 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Termination of appointment of Duncan Paterson as a director (1 page) |
2 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Termination of appointment of Duncan Paterson as a director (1 page) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
9 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Lucille Ann Paterson on 1 November 2009 (2 pages) |
9 January 2010 | Director's details changed for Duncan Sinclair Paterson on 1 November 2009 (2 pages) |
9 January 2010 | Director's details changed for Lucille Ann Paterson on 1 November 2009 (2 pages) |
9 January 2010 | Director's details changed for Duncan Sinclair Paterson on 1 November 2009 (2 pages) |
9 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Lucille Ann Paterson on 1 November 2009 (2 pages) |
9 January 2010 | Director's details changed for Duncan Sinclair Paterson on 1 November 2009 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
6 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
6 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
13 February 2008 | Return made up to 14/11/07; no change of members (7 pages) |
13 February 2008 | Return made up to 14/11/07; no change of members (7 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
20 February 2007 | Return made up to 14/11/06; full list of members (7 pages) |
20 February 2007 | Return made up to 14/11/06; full list of members (7 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
5 January 2006 | Return made up to 14/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 14/11/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
24 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 January 2003 | Return made up to 14/11/02; full list of members (7 pages) |
16 January 2003 | Return made up to 14/11/02; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
9 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
9 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
27 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 January 1999 | Return made up to 14/11/98; full list of members (6 pages) |
18 January 1999 | Return made up to 14/11/98; full list of members (6 pages) |
14 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
14 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
29 January 1998 | Return made up to 14/11/97; no change of members (4 pages) |
29 January 1998 | Return made up to 14/11/97; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
7 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
7 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
7 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
16 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
16 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
24 June 1991 | Partic of mort/charge 6965 (4 pages) |
24 May 1991 | Partic of mort/charge 5909 (3 pages) |