Melrose
Roxburghshire
TD6 0EY
Scotland
Secretary Name | Pepita Sara Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(41 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Morridgehall St Boswells Melrose Roxburghshire TD6 0EY Scotland |
Director Name | Mr William Peter Thomson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2008(46 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Morridgehall St Boswells Melrose Roxburghshire TD6 0EY Scotland |
Director Name | Camilla Thomson |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(27 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 November 2001) |
Role | Farmer |
Correspondence Address | Morridgehall St Boswells Roxburghshire TD6 0AJ Scotland |
Secretary Name | Murray Beith Murray Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1989(27 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 02 July 1997) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(35 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2003) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Telephone | 01835 823511 |
---|---|
Telephone region | St Boswells |
Registered Address | Morridgehall Farm Maxton St Boswells Roxburghshire TD6 0EY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
39k at £1 | Michael William Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,375 |
Current Liabilities | £169,949 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
28 June 2013 | Delivered on: 11 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 September 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
---|---|
9 June 2017 | Registered office address changed from Morridgehall Farm Maxton Melrose Borders TD6 0EY to Morridgehall Farm Maxton St Boswells Roxburghshire TD6 0EY on 9 June 2017 (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Registration of charge 0367320001 (8 pages) |
22 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
30 July 2010 | Director's details changed for Michael William Thomson on 30 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for William Peter Thomson on 30 June 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 December 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
22 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 30/06/07; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 April 2008 | Director appointed william peter thomson (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 February 2005 | Return made up to 11/07/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 July 2003 | Return made up to 11/07/03; full list of members
|
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 39 castle st edinburgh EH2 3BH (1 page) |
24 July 2003 | Secretary resigned (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
3 December 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
30 July 1999 | Return made up to 11/07/99; full list of members (4 pages) |
27 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 August 1997 | Return made up to 11/07/97; full list of members (5 pages) |
6 July 1997 | New secretary appointed (1 page) |
6 July 1997 | Secretary resigned (1 page) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
13 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |