Nottingham
NG7 2PZ
Director Name | Mr Richard Fawkes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(6 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 03 January 2019) |
Role | Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | Knowepark Coldstream Berwickshire TD12 4AF Scotland |
Director Name | George Robertson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(6 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 03 January 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Beinn Aluinn Scotsburn Road Tain Ross-Shire IV19 1PU Scotland |
Secretary Name | George Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1989(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beinn Aluinn Scotsburn Road Tain Ross-Shire IV19 1PU Scotland |
Director Name | Frank Bourne |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 20 December 2016) |
Role | Agronomist |
Country of Residence | Scotland |
Correspondence Address | Littlemead, Drumdsturdy Road Kingennie, Broughty Ferry Dundee Angus DD5 3NZ Scotland |
Director Name | David John Paul |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 years, 8 months after company formation) |
Appointment Duration | 24 years (resigned 03 January 2019) |
Role | Agronomist |
Country of Residence | Scotland |
Correspondence Address | 5 Stable Park Eccles Kelso Berwickshire TD5 7PT Scotland |
Director Name | Mr Douglas Miller Wood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(12 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 03 January 2019) |
Role | Crop Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Schoolhouse Leitholm Coldstream Berwickshire TD12 4JN Scotland |
Director Name | Mrs Gillian Jane Fawkes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 03 January 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Knowe Park High Street Coldstream Berwickshire TD12 4AF Scotland |
Secretary Name | Mrs Gillian Jane Fawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 03 January 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Knowe Park High Street Coldstream Berwickshire TD12 4AF Scotland |
Website | wallaceofkelso.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01573 224131 |
Telephone region | Kelso |
Registered Address | Plot 12 Lee Forbes Way Pinnaclehill Industrial Estate Kelso TD5 8DW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Year | 2013 |
---|---|
Net Worth | £880,131 |
Cash | £70,697 |
Current Liabilities | £2,303,258 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 1994 | Delivered on: 28 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 746 square metres or thereby lying to the north west of bowmont street kelso,roxburghshire. Outstanding |
---|---|
7 March 1988 | Delivered on: 15 March 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial premises on south west side of bowmont street, kelso. Outstanding |
13 December 1985 | Delivered on: 20 December 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at bowmont street in the former burgh and parish of kelso and county of roxburgh. Outstanding |
24 February 1984 | Delivered on: 9 March 1984 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 |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | Voluntary strike-off action has been suspended (1 page) |
23 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2023 | Application to strike the company off the register (1 page) |
1 November 2022 | Registered office address changed from Wallace of Kelso Bowmont Street Kelso Roxburghshire TD5 7EA to Plot 12 Lee Forbes Way Pinnaclehill Industrial Estate Kelso TD5 8DW on 1 November 2022 (1 page) |
1 November 2022 | Confirmation statement made on 18 October 2022 with updates (3 pages) |
10 October 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 18 October 2021 with updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
5 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
17 December 2019 | Satisfaction of charge 3 in full (4 pages) |
17 December 2019 | Satisfaction of charge 4 in full (4 pages) |
17 December 2019 | Satisfaction of charge 2 in full (4 pages) |
4 November 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
29 August 2019 | Satisfaction of charge 1 in full (1 page) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
18 February 2019 | Termination of appointment of David John Paul as a director on 3 January 2019 (1 page) |
18 February 2019 | Termination of appointment of Gillian Jane Fawkes as a secretary on 3 January 2019 (1 page) |
18 February 2019 | Termination of appointment of Gillian Jane Fawkes as a director on 3 January 2019 (1 page) |
18 February 2019 | Termination of appointment of George Robertson as a director on 3 January 2019 (1 page) |
18 February 2019 | Appointment of Mr Duncan Leonard Thomas Brown as a director on 3 January 2019 (2 pages) |
18 February 2019 | Termination of appointment of Richard Fawkes as a director on 3 January 2019 (1 page) |
18 February 2019 | Termination of appointment of Douglas Miller Wood as a director on 3 January 2019 (1 page) |
18 February 2019 | Cessation of Richard Fawkes as a person with significant control on 3 January 2019 (1 page) |
12 November 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
5 November 2018 | Notification of Agrovista Uk Limited as a person with significant control on 1 January 2018 (2 pages) |
5 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
10 February 2017 | Termination of appointment of Frank Bourne as a director on 20 December 2016 (1 page) |
10 February 2017 | Termination of appointment of Frank Bourne as a director on 20 December 2016 (1 page) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
25 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (11 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (11 pages) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (11 pages) |
29 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (11 pages) |
6 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (11 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (13 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (13 pages) |
26 October 2009 | Director's details changed for George Robertson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for George Robertson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for George Robertson on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Richard Fawkes on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Frank Bourne on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David John Paul on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Douglas Miller Wood on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Frank Bourne on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Gillian Jane Fawkes on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Douglas Miller Wood on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Frank Bourne on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Richard Fawkes on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David John Paul on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Douglas Miller Wood on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Gillian Jane Fawkes on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David John Paul on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Richard Fawkes on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Gillian Jane Fawkes on 1 October 2009 (2 pages) |
3 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 November 2008 | Return made up to 18/10/08; full list of members (9 pages) |
28 November 2008 | Location of debenture register (1 page) |
28 November 2008 | Return made up to 18/10/08; full list of members (9 pages) |
28 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from bowmont street kelso roxburshire TD5 7EA (1 page) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from bowmont street kelso roxburshire TD5 7EA (1 page) |
9 June 2008 | Director's change of particulars / david paul / 15/01/2005 (1 page) |
9 June 2008 | Director's change of particulars / david paul / 15/01/2005 (1 page) |
7 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (7 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 October 2006 | Return made up to 18/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 18/10/06; full list of members (7 pages) |
15 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 October 2004 | Return made up to 18/10/04; full list of members (11 pages) |
28 October 2004 | Return made up to 18/10/04; full list of members (11 pages) |
15 September 2004 | Ad 01/01/04--------- £ si 100@1=100 £ ic 11800/11900 (2 pages) |
15 September 2004 | Ad 01/01/04--------- £ si 100@1=100 £ ic 11800/11900 (2 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
29 October 2003 | Return made up to 13/10/03; full list of members; amend (11 pages) |
29 October 2003 | Return made up to 13/10/03; full list of members; amend (11 pages) |
27 October 2003 | Ad 01/01/03--------- £ si 100@1 (2 pages) |
27 October 2003 | Ad 01/01/03--------- £ si 100@1 (2 pages) |
16 October 2003 | Return made up to 13/10/03; full list of members (11 pages) |
16 October 2003 | Return made up to 13/10/03; full list of members (11 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (22 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (22 pages) |
25 October 2002 | Location of register of members (1 page) |
25 October 2002 | Return made up to 18/10/02; full list of members (11 pages) |
25 October 2002 | Location of register of members (1 page) |
25 October 2002 | Return made up to 18/10/02; full list of members (11 pages) |
25 October 2002 | Location of debenture register (1 page) |
25 October 2002 | Location of debenture register (1 page) |
5 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 May 2002 | Ad 01/01/02--------- £ si 50@1=50 £ ic 11650/11700 (2 pages) |
10 May 2002 | Ad 01/01/02--------- £ si 50@1=50 £ ic 11650/11700 (2 pages) |
19 October 2001 | Return made up to 18/10/01; full list of members (9 pages) |
19 October 2001 | Return made up to 18/10/01; full list of members (9 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
28 October 2000 | Return made up to 18/10/00; full list of members (8 pages) |
28 October 2000 | Return made up to 18/10/00; full list of members (8 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 March 2000 | Ad 01/01/00--------- £ si 50@1=50 £ ic 11600/11650 (2 pages) |
10 March 2000 | Ad 01/01/00--------- £ si 50@1=50 £ ic 11600/11650 (2 pages) |
4 November 1999 | Return made up to 18/10/99; full list of members (9 pages) |
4 November 1999 | Return made up to 18/10/99; full list of members (9 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: geanies house fearn tain ross shire IV20 1TW (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: geanies house fearn tain ross shire IV20 1TW (1 page) |
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | Auditor's resignation (1 page) |
23 August 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
23 August 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
28 June 1999 | Memorandum and Articles of Association (15 pages) |
28 June 1999 | Memorandum and Articles of Association (15 pages) |
13 April 1999 | Ad 01/01/99--------- £ si 50@1=50 £ ic 11550/11600 (2 pages) |
13 April 1999 | Ad 01/01/99--------- £ si 50@1=50 £ ic 11550/11600 (2 pages) |
22 October 1998 | Return made up to 18/10/98; full list of members (9 pages) |
22 October 1998 | Return made up to 18/10/98; full list of members (9 pages) |
4 June 1998 | Accounts for a medium company made up to 31 December 1997 (23 pages) |
4 June 1998 | Accounts for a medium company made up to 31 December 1997 (23 pages) |
23 February 1998 | Ad 01/01/98--------- £ si 50@1=50 £ ic 11500/11550 (2 pages) |
23 February 1998 | Ad 01/01/98--------- £ si 50@1=50 £ ic 11500/11550 (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: beinn aluinn scotsburn road tain ross-shire IV19 1PU (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: beinn aluinn scotsburn road tain ross-shire IV19 1PU (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | Return made up to 18/10/97; full list of members (9 pages) |
23 October 1997 | Return made up to 18/10/97; full list of members (9 pages) |
2 July 1997 | Accounts for a medium company made up to 31 December 1996 (23 pages) |
2 July 1997 | Accounts for a medium company made up to 31 December 1996 (23 pages) |
18 February 1997 | Ad 01/01/97--------- £ si 250@1=250 £ ic 11250/11500 (2 pages) |
18 February 1997 | Ad 01/01/97--------- £ si 250@1=250 £ ic 11250/11500 (2 pages) |
4 February 1997 | £ ic 11500/11250 01/01/97 £ sr 250@1=250 (1 page) |
4 February 1997 | £ ic 11500/11250 01/01/97 £ sr 250@1=250 (1 page) |
25 October 1996 | Return made up to 18/10/96; full list of members (10 pages) |
25 October 1996 | Return made up to 18/10/96; full list of members (10 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
5 March 1996 | £ ic 11750/11500 01/01/96 £ sr 250@1=250 (1 page) |
5 March 1996 | £ ic 11750/11500 01/01/96 £ sr 250@1=250 (1 page) |
4 March 1996 | Ad 01/01/96--------- £ si 300@1=300 £ ic 11450/11750 (2 pages) |
4 March 1996 | Ad 01/01/96--------- £ si 300@1=300 £ ic 11450/11750 (2 pages) |
30 October 1995 | Return made up to 18/10/95; full list of members (14 pages) |
30 October 1995 | Return made up to 18/10/95; full list of members (14 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Ad 01/01/95--------- £ si 600@1=600 £ ic 10850/11450 (4 pages) |
13 June 1995 | £ ic 11100/10850 01/01/95 £ sr 250@1=250 (1 page) |
13 June 1995 | Ad 01/01/95--------- £ si 600@1=600 £ ic 10850/11450 (4 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | £ ic 11100/10850 01/01/95 £ sr 250@1=250 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
12 August 1994 | £ ic 11350/10600 01/01/94 £ sr 750@1=750 (1 page) |
12 August 1994 | £ ic 11350/10600 01/01/94 £ sr 750@1=750 (1 page) |
9 June 1993 | £ ic 11900/11150 01/01/93 £ sr 750@1=750 (1 page) |
9 June 1993 | £ ic 11900/11150 01/01/93 £ sr 750@1=750 (1 page) |