Lilliesleaf
Melrose, Borders
TD6 9JU
Scotland
Director Name | Jennifer Lawson Wright |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1989(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 May 2000) |
Role | Married Woman |
Correspondence Address | Northfield Farm Cousland Dalkeith EH22 2NY Scotland |
Director Name | Mr William Edward Graham Wright |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1989(41 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 December 2000) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Northfield Farm Cousland Dalkeith EH22 2NY Scotland |
Director Name | Mr Marshall Wright |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1989(41 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 31 October 2017) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hadfast Road Cousland Dalkeith Lothian EH22 2NZ Scotland |
Secretary Name | Mr William Edward Graham Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1989(41 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 10 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northfield Farm 17 Hadfast Road Cousland Dalkeith Midlothian EH22 2NU Scotland |
Website | marshallwright.com |
---|
Registered Address | C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
334 at £1 | Anne Mcmillan 6.68% Ordinary |
---|---|
1.6k at £1 | Peter C. Wright (Farming) LTD 32.48% Ordinary |
1.5k at £1 | Marshall Wright 29.32% Ordinary |
1.5k at £1 | Peter Crawford Wright 29.32% Ordinary |
100 at £1 | William R. Wright 2.00% Ordinary |
10 at £1 | Mrs Evelyn Rollo 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £395,949 |
Cash | £50,418 |
Current Liabilities | £21,963 |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 September 2000 | Delivered on: 29 September 2000 Satisfied on: 13 September 2008 Persons entitled: Cranstoun Lands Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at whitehill farm, dalkeith. Fully Satisfied |
---|---|
18 September 1998 | Delivered on: 9 October 1998 Satisfied on: 6 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Backhill farm,carberry,midlothian. Fully Satisfied |
18 September 1998 | Delivered on: 9 October 1998 Satisfied on: 6 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at whitehill farm,dalkeith,midlothian. Fully Satisfied |
13 December 1996 | Delivered on: 24 December 1996 Satisfied on: 31 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
1 May 1980 | Delivered on: 9 May 1980 Satisfied on: 12 March 1998 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. Fully Satisfied |
20 June 1977 | Delivered on: 27 June 1977 Satisfied on: 10 May 2005 Persons entitled: Esso Petroleum Company LTD Classification: Standard security Secured details: £25,000 & all further moneys due, or to become due from the company to the chargee. Particulars: Fordel filling station & caravan site, lander road dalkeith. Fully Satisfied |
13 June 1977 | Delivered on: 17 June 1977 Satisfied on: 10 May 2005 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: £26,000 & all further moneys due or to become due from the company to the chargee. Particulars: Property - fordel inn dalkeith. Fully Satisfied |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2018 | Termination of appointment of William Edward Graham Wright as a secretary on 10 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
5 February 2018 | Registered office address changed from No 1 Buccleuch Street No 1 the Wynd Melrose Roxburghshire TD6 9LD Scotland to C/O Synton Mill Farm House Lilliesleaf Melrose Borders TD6 9JU on 5 February 2018 (1 page) |
5 February 2018 | Secretary's details changed for Mr William Edward Graham Wright on 5 February 2018 (1 page) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
31 October 2017 | Termination of appointment of Marshall Wright as a director on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Marshall Wright as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Marshall Wright as a director on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Marshall Wright as a person with significant control on 31 October 2017 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
24 May 2017 | Secretary's details changed for Mr William Edward Graham Wright on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from No 1 the Wynd, Buccleuch Street, Melrose, Scotland No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD Scotland to No 1 Buccleuch Street No 1 the Wynd Melrose Roxburghshire TD6 9LD on 24 May 2017 (1 page) |
24 May 2017 | Secretary's details changed for Mr William Edward Graham Wright on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from No 1 the Wynd, Buccleuch Street, Melrose, Scotland No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD Scotland to No 1 Buccleuch Street No 1 the Wynd Melrose Roxburghshire TD6 9LD on 24 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU to No 1 the Wynd, Buccleuch Street, Melrose, Scotland No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU to No 1 the Wynd, Buccleuch Street, Melrose, Scotland No 1 the Wynd Buccleuch Street Melrose Roxburghshire TD6 9LD on 23 May 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
24 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
30 October 2015 | Accounts for a small company made up to 31 December 2014 (11 pages) |
30 October 2015 | Accounts for a small company made up to 31 December 2014 (11 pages) |
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
8 August 2015 | Registered office address changed from Ladyvictoriabusinesscentre,Newtongrange,Dalkeith. Northfield Farm 17 Hadfast Road, Cousland Dalkeith EH22 2NU Midlothian EH22 4QN Scotland to Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU on 8 August 2015 (1 page) |
8 August 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith EH22 4QN to Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU on 8 August 2015 (1 page) |
8 August 2015 | Registered office address changed from Ladyvictoriabusinesscentre,Newtongrange,Dalkeith. Northfield Farm 17 Hadfast Road, Cousland Dalkeith EH22 2NU Midlothian EH22 4QN Scotland to Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU on 8 August 2015 (1 page) |
8 August 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith EH22 4QN to Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU on 8 August 2015 (1 page) |
8 August 2015 | Registered office address changed from Ladyvictoriabusinesscentre,Newtongrange,Dalkeith. Northfield Farm 17 Hadfast Road, Cousland Dalkeith EH22 2NU Midlothian EH22 4QN Scotland to Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU on 8 August 2015 (1 page) |
8 August 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith EH22 4QN to Northfield Farm 17, Hadfast Road, Cousland Dalkeith Midlothian EH22 2NU on 8 August 2015 (1 page) |
3 November 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
3 November 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
14 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
14 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
7 November 2009 | Memorandum and Articles of Association (3 pages) |
7 November 2009 | Resolutions
|
7 November 2009 | Memorandum and Articles of Association (3 pages) |
7 November 2009 | Resolutions
|
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
7 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
7 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
7 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
7 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
24 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
24 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
1 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
5 August 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
5 August 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
5 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
15 August 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
15 August 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
27 September 2006 | Return made up to 23/09/06; full list of members
|
27 September 2006 | Return made up to 23/09/06; full list of members
|
4 September 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
4 September 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
26 September 2005 | Return made up to 23/09/05; full list of members (9 pages) |
26 September 2005 | Return made up to 23/09/05; full list of members (9 pages) |
21 June 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
21 June 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
10 May 2005 | Dec mort/charge * (2 pages) |
10 May 2005 | Dec mort/charge * (2 pages) |
10 May 2005 | Dec mort/charge * (2 pages) |
10 May 2005 | Dec mort/charge * (2 pages) |
3 February 2005 | Amended group of companies' accounts made up to 31 December 2003 (18 pages) |
3 February 2005 | Amended group of companies' accounts made up to 31 December 2003 (18 pages) |
24 September 2004 | Return made up to 06/10/04; full list of members (9 pages) |
24 September 2004 | Return made up to 06/10/04; full list of members (9 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 October 2003 | Return made up to 06/10/03; full list of members
|
8 October 2003 | Return made up to 06/10/03; full list of members
|
18 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 October 2002 | Return made up to 19/10/02; full list of members (9 pages) |
9 October 2002 | Return made up to 19/10/02; full list of members (9 pages) |
20 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
22 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
25 October 2000 | Return made up to 31/10/00; full list of members
|
25 October 2000 | Return made up to 31/10/00; full list of members
|
29 September 2000 | Partic of mort/charge * (5 pages) |
29 September 2000 | Partic of mort/charge * (5 pages) |
22 September 2000 | Alterations to a floating charge (8 pages) |
22 September 2000 | Alterations to a floating charge (8 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
4 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 October 1998 | Return made up to 31/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 31/10/98; no change of members (4 pages) |
9 October 1998 | Partic of mort/charge * (7 pages) |
9 October 1998 | Partic of mort/charge * (3 pages) |
9 October 1998 | Partic of mort/charge * (7 pages) |
9 October 1998 | Partic of mort/charge * (3 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 March 1998 | Dec mort/charge * (5 pages) |
12 March 1998 | Dec mort/charge * (5 pages) |
27 October 1997 | Return made up to 31/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 31/10/97; full list of members (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 December 1996 | Partic of mort/charge * (6 pages) |
24 December 1996 | Partic of mort/charge * (6 pages) |
24 October 1996 | Return made up to 31/10/96; no change of members
|
24 October 1996 | Return made up to 31/10/96; no change of members
|
29 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
17 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
25 July 1977 | Articles of association (3 pages) |
25 July 1977 | Articles of association (3 pages) |