Hawick
Borders
TD9 9BD
Scotland
Director Name | Mrs Sally Louise Kemp |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Secretary Name | Mrs Sally Kemp |
---|---|
Status | Current |
Appointed | 22 December 2014(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Director Name | Mrs Marguerite Christine Burrell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Grange Church Street Galashiels TD1 3JN Scotland |
Director Name | Michael Kenneth Burrell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 22 December 2014) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Street Galashiels TD1 3JN Scotland |
Secretary Name | Michael Kenneth Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Street Galashiels TD1 3JN Scotland |
Director Name | Mr Michael Burrell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 March 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shirland Road Birmingham B37 7GE |
Registered Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 100 other UK companies use this postal address |
30.1k at £1 | Michael Kenneth Burrell & Marguerite Christine Burrell 50.10% Ordinary |
---|---|
15.3k at £1 | Marguerite Christine Burrell 25.50% Ordinary |
14.6k at £1 | Michael Kenneth Burrell 24.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,105,234 |
Cash | £33,573 |
Current Liabilities | £144,058 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
29 January 1988 | Delivered on: 5 February 1988 Satisfied on: 5 June 1991 Persons entitled: The Scottish Development Agency Classification: Instrument of 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 |
---|---|
5 January 1987 | Delivered on: 26 January 1987 Satisfied on: 8 November 1991 Persons entitled: The Scottish Development Agency Classification: Instrument of 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 |
5 January 1987 | Delivered on: 21 January 1987 Satisfied on: 28 May 1991 Persons entitled: The Scottish Development Agency Classification: Instrument of 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 |
18 August 2011 | Delivered on: 27 August 2011 Satisfied on: 7 March 2012 Persons entitled: Torwoodlee and Buckholm Estates Company Limited & Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at caddonlee clovenfords galashiels SEL894. Fully Satisfied |
15 February 2021 | Delivered on: 18 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that shop premises known as and forming number nineteen market street, galashiels lying in the ettrick and lauderdale district within borders region and for registration purposes in the county of selkirk forming the ground floor of that tenement consisting of the said shop and part of the former dwellinghouse above known as number twenty-one market street, aforesaid and being the subjects more particularly described in and disponed by disposition by mrs evelyn newton in favour of robert hutchison dated second and recorded in the division of the general register of sasines applicable to the county of selkirk on twenty-forth both days of april nineteen hundred and sixty-nine and being the subjects shown outlined in red on the plan annexed and executed as relative hereto; together with (one) the fittings and fixtures in the said shop hereby secured; (two) the parts, privileges and pertinents thereof, (three) a joint right along with the proprietor for the time being of the said dwelling-house number twenty-one market street to the solum thereof; and (four) the borrower’s whole right, title and interest, present and future in and to the said shop and others. Outstanding |
15 February 2021 | Delivered on: 18 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming units 1 & 3, roxburgh house court, galashiels TD1 1PF in the district of ettrick and lauderdale within the borders region and for the purpose of registration of writs in the county of selkirk, being the subjects more particularly described in (first) the disposition by mrs margaret young shearer or noble in favour of william mccreath anderson and mrs margaret sinclair smyth the partners of and trustees for the firm for andrew watson and son dated 1ST and recorded in the division of the general register of sasines applicable to the county of selkirk on 5TH both days of december 1964; and (second) the disposition by john dun and others, as trustees of euphemia lees dun in favour of john dun dated 18TH, 19TH and 23RD and recorded in the said division of the general register of sasines on 24TH all days of january 1928 and being the subjects shown outlined in red and coloured pink on the plan annexed and executed as relative hereto; together with (one) the fittings and fixtures in and to the subjects hereby secured; (two) the parts, privileges and pertinents thereof; (three) the borrower’s whole right, title and interest, present and future in and to the subjects hereby secured; and (four) a right of pedestrian access over the footpath shown coloured yellow on the plan annexed and executed as relative hereto; under exception of (one) disposition by asm development limited in favour of atholl john symington dated 4TH and recorded in the said division of the general register of sasines on 22ND both days february 1993; (two) the disposition by asm developments limited in favour of kenneth roger mill dated 19TH february and recorded in the said division of the general register of sasines on 5TH may both days in the year 1993; (three) disposition by asm developments limited in favour of susan janet maher dated 28TH may and recorded in the said division of the general register of sasines on 25TH june both days in the year 1993; (four) disposition by asm developments limited in favour of charles lincoln buck dated 30TH september and recorded in the said division of the general register of sasines on 15TH october 1993; (five) the disposition by asm developments limited in favour of michael ralph tartaglia and tricia ann gleeson dated 4TH november 1993 and recorded in the said division of the general register of sasines on 9TH november 1993; and (six) disposition by asm developments limited in favour of susan scott donaldson dated 27TH august and 12TH october 1993 and recorded in the said division of the general register of sasines on 14TH december 1993. Outstanding |
15 February 2021 | Delivered on: 18 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area of ground extending to seventy one decimal or one-hundredth parts of an acre or thereby at netherdale, galashiels in the county of selkirk being the subjects more particularly described in, disponed by and delineated and edged red on the plan annexed and executed as relative to the disposition granted by adam purves & son limited in favour of the robertson bakery engineering company limited dated the 18 march and recorded in the division of the general register of sasines applicable to the county of selkirk on 1 may both months in the year 1964; but excepting therefrom all and whole that area of ground at netherdale, galashiels in the said county extending to two hundred and twenty seven decimal or one-thousandth parts of an acre imperial measure being the subjects more particularly described in, disponed by and delineated in pink and outlined in red on the plan annexed and executed as relative to the disposition granted by the robertson bakery engineering company limited in favour of the provost, magistrates and councillors of the burgh of galashiels dated 30 november 1972 and recorded in the said division of the general register of sasines on 26 march 1973 (and now registered in the land register of scotland under title number SEL5870) and the subjects hereby secured are shown outlined in red and coloured pink on the plan annexed and executed as relative hereto; together with (one) the buildings erected thereon; (two) the fittings and fixtures therein and thereon; (three) the teinds, parsonage and vicarage thereof; (four) the parts, privileges and pertinents thereof including all servitude rights pertaining to the subjects; and (five) the borrower’s whole right, title and interest, present and future in and to the said subjects hereby secured. Outstanding |
15 February 2021 | Delivered on: 18 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area of ground measuring two hundred and ninety seven square metres and twenty nine decimal or one-hundredth parts of a square metre or thereby with the shop premises and all other buildings erected thereon all forming and known as 11 market street, galashiels in the county of selkirk being the subjects (first) described in and disponed by and shown coloured pink on the plan annexed and executed as relative to the disposition granted by the marmion property company limited in favour of murray & burrell limited date twenty eighth day of february and recorded in the division of the general register of sasines applicable to the county of selkirk on the fifteenth day of may both months in the year nineteen hundred and seventy nine and (second) all and whole that area of ground extending to eighty two square metres and twenty eight decimal or one hundredth parts of a square metre or thereby at green street, galashiels in the said county being the subjects shown coloured blue on the said plan and comprises that area of ground (second) described in and disponed by the feu contract between john scott of gala and john inglis dated the eighth and fourteenth and recorded in the said division of the general register of sasines on the eighteenth all days of august nineteen hundred (in which feu contract the last mentioned area of ground is stated to contain one hundred and eight and one-half square yards); and being the whole of the subjects shown outlined in red and coloured yellow and pink on plan annexed and executed as relative hereto; together with (one) the whole sole, joint, common and mutual rights and servitude rights pertaining to the whole subjects hereby secured; (two) the whole fittings and fixtures in and about the said subjects; (three) the parts, privileges and pertinents thereof; and (four) the borrower’s whole right, title and interest, present and future in and to the subjects hereby secured. Outstanding |
15 February 2021 | Delivered on: 18 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) all and whole the premises formerly known as number twenty three market street, galashiels in the county of selkirk and now as twenty one market street, galashiels comprising shop with back shop and office and warehouse accommodation at the rear on basement, ground floor, first and attic floors above street level all as the solum on which the said subjects are erected is delineated in red on the plan after mentioned; and (second) all and whole those premises sometime used as a dwellinghouse and known as twenty one market street, galashiels entering at street level from market street and situated on the first floor above street level part thereof being situated above the subjects sometimes used as a butcher’s shop known as number nineteen market street and (third) all and whole the dwellinghouse known as number two green street, galashiels entering at street level from green street situated on the first floor above street level as the floor area of the said subjects is hatched in blue on the plan aftermentioned; which whole subjects hereby secured are the subjects more particularly described in and delineated and outlined in red, and hatched pink and blue on the plan annexed and signed as relative to disposition by mrs evelyn newton which consent therein mentioned in favour of robert mitchell (hawick) limited dated 16 and 19 and recorded in the division of the general register of sasines for the county of selkirk on 28 all days of may in the year 1960 under exception of the subjects more particularly described in and disponed by the disposition by asm developments limited in favour of talo estates limited being the whole of the subjects undergoing first registration in the land register of scotland under title number SEL6873; and the subjects hereby secured are shown at ground floor level outlined in red and coloured pink and blue the plan annexed and executed hereto as plan 1 (“plan 1â€) and are shown at basement level outlined in red and coloured pink on the plan annexed and executed as relative hereto (“plan 2â€) and are secured together with (one) the whole sole, joint, common and mutual rights and servitude rights pertaining to the whole subjects hereby secured; (two) the whole fittings and fixtures in and about the said subjects; (three) the parts, privileges and pertinents thereof; and (four) the borrower’s whole right, title and interest, present and future in and to the subjects hereby secured. Outstanding |
15 February 2021 | Delivered on: 18 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) all and whole the premises formerly known as number twenty three market street, galashiels in the county of selkirk and now as twenty one market street, galashiels comprising shop with back shop and office and warehouse accommodation at the rear on basement, ground floor, first and attic floors above street level all as the solum on which the said subjects are erected is delineated in red on the plan after mentioned; and (second) all and whole those premises sometime used as a dwellinghouse and known as twenty one market street, galashiels entering at street level from market street and situated on the first floor above street level part thereof being situated above the subjects sometimes used as a butcher’s shop known as number nineteen market street and (third) all and whole the dwellinghouse known as number two green street, galashiels entering at street level from green street situated on the first floor above street level as the floor area of the said subjects is hatched in blue on the plan aftermentioned; which whole subjects hereby secured are the subjects more particularly described in and delineated and outlined in red, and hatched pink and blue on the plan annexed and signed as relative to disposition by mrs evelyn newton which consent therein mentioned in favour of robert mitchell (hawick) limited dated 16 and 19 and recorded in the division of the general register of sasines for the county of selkirk on 28 all days of may in the year 1960 under exception of the subjects more particularly described in and disponed by the disposition by asm developments limited in favour of talo estates limited being the whole of the subjects undergoing first registration in the land register of scotland under title number SEL6873; and the subjects hereby secured are shown at first floor level with the attic above outlined in red and coloured pink the plan annexed and executed hereto and are secured together with (one) the whole sole, joint, common and mutual rights and servitude rights pertaining to the whole subjects hereby secured; (two) the whole fittings and fixtures in and about the said subjects; (three) the parts, privileges and pertinents thereof; and (four) the borrower’s whole right, title and interest, present and future in and to the subjects hereby secured. Outstanding |
27 January 2021 | Delivered on: 15 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 February 2021 | Delivered on: 12 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1A & 1B netherdale industrial estate, galashiels being the whole subjects registered the land register of scotland under title numbers SEL1128 and SEL4710. Outstanding |
15 July 1986 | Delivered on: 22 July 1986 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 |
10 February 2021 | Delivered on: 12 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 7 dale street, galashiels TD1 3EY (sometimes referred to as netherdale industrial street, dale street, galashiels being the whole subjects registered the land register of scotland under title number SEL5870. Outstanding |
10 February 2021 | Delivered on: 12 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the east most but one lock up garage in a row of four garages situated off roxburgh street formerly in the burgh of galashiels and county of selkirk and now in the district of ettrick and lauderdale in the borders region and for registration purposes in the county of selkirk being the subjects more particularly described in and disponed by disposition by robert shiels young in favour of abel roberts dated 13TH and recorded in the division of the general register of sasines applicable to the county of selkirk on 15TH both days in november 1978 and being the subjects shown outlined in red and coloured pink on the plan annexed and subscribed as relative hereto; together with (one) all rights, common and mutual rights of access and all heritable and irredeemable servitude rights pertaining to the said subjects hereby secured, specified and contained in the said disposition by robert shiels young in favour of abel roberts dated and recorded as aforesaid, (two) the fittings and fixtures in and about the said subjects hereby secured, (three) the whole parts, privileges and pertinents thereof and, (four) the borrower's whole right title and interest present and future in and to the said subjects hereby secured with solum thereof. Outstanding |
10 February 2021 | Delivered on: 12 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects know as and forming 17 market street, galashiels, selkirkshire TD1 3AD being the whole subjects registered in the land register of scotland under title number SEL957. Outstanding |
9 September 2016 | Delivered on: 14 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 May 2016 | Delivered on: 24 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground at netherdales, galashiels registered in the land registers of scotland under title number SEL5870. Outstanding |
22 January 2011 | Delivered on: 9 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 10 burns street nottingham nt 47232. Outstanding |
28 June 2004 | Delivered on: 6 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Netherdale industrial estate, galashiels, county of selkirk SEL128. Outstanding |
15 October 1991 | Delivered on: 29 October 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3, tweedside industrial estate, tweedbank, galashiels. Outstanding |
10 October 1991 | Delivered on: 29 October 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/7 & 9 island street, galashiels, selkirkshire. Outstanding |
9 December 1985 | Delivered on: 13 December 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises at netherdale, galashiels, selkirk. Outstanding |
16 July 1991 | Delivered on: 29 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop units at 10, 11, and 14 bank street, galashiels and flat 6 gibsons close, bank street, galashiels. Outstanding |
16 July 1991 | Delivered on: 29 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop & restaurant at 21/23 market st., Galashiels, and no 2 green street, galashiels. Outstanding |
24 June 1991 | Delivered on: 15 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/7 & 9 island street galashiels. Outstanding |
13 August 1984 | Delivered on: 20 August 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11, 21 & 23 market street, galashiels 2 green st. Galashiels & shop premises high street melrose. Outstanding |
18 February 2021 | Registration of charge SC0864450037, created on 15 February 2021 (8 pages) |
---|---|
18 February 2021 | Registration of charge SC0864450035, created on 15 February 2021 (8 pages) |
18 February 2021 | Registration of charge SC0864450033, created on 15 February 2021 (9 pages) |
18 February 2021 | Registration of charge SC0864450032, created on 15 February 2021 (8 pages) |
18 February 2021 | Registration of charge SC0864450034, created on 15 February 2021 (8 pages) |
18 February 2021 | Registration of charge SC0864450036, created on 15 February 2021 (8 pages) |
18 February 2021 | Satisfaction of charge 3 in full (4 pages) |
15 February 2021 | Registration of charge SC0864450031, created on 27 January 2021 (15 pages) |
12 February 2021 | Registration of charge SC0864450027, created on 10 February 2021 (6 pages) |
12 February 2021 | Registration of charge SC0864450030, created on 10 February 2021 (6 pages) |
12 February 2021 | Registration of charge SC0864450028, created on 10 February 2021 (8 pages) |
12 February 2021 | Registration of charge SC0864450029, created on 10 February 2021 (6 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
28 January 2021 | Registered office address changed from 27 North Bridge Street Hawick Borders TD9 9BD Scotland to Roxburgh House Roxburgh Street Galashiels Selkirkshire TD1 1PE on 28 January 2021 (1 page) |
22 January 2021 | Director's details changed for Mr Alexander Michael George Burrell on 21 January 2021 (2 pages) |
22 January 2021 | Registered office address changed from Roxburgh House Roxburgh Street Galashiels Selkirkshire TD1 1PE to 27 North Bridge Street Hawick Borders TD9 9BD on 22 January 2021 (1 page) |
22 January 2021 | Director's details changed for Mrs Sally Louise Kemp on 21 January 2021 (2 pages) |
22 January 2021 | Change of details for Mrs Sally Louise Kemp as a person with significant control on 21 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Mr Aleck Burrell on 21 January 2021 (2 pages) |
21 January 2021 | Change of details for Mr Aleck Burrell as a person with significant control on 21 January 2021 (2 pages) |
16 March 2020 | Cessation of Marguerite Christine Burrell as a person with significant control on 6 March 2020 (1 page) |
16 March 2020 | Notification of Sally Louise Kemp as a person with significant control on 6 March 2020 (2 pages) |
16 March 2020 | Notification of Aleck Burrell as a person with significant control on 6 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Michael Burrell as a director on 6 March 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
15 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 March 2018 | Notification of Marguerite Christine Burrell as a person with significant control on 1 July 2016 (2 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 June 2017 | Director's details changed for Mrs Sally Louise Kemp on 16 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mrs Sally Louise Kemp on 16 June 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Registration of charge SC0864450026, created on 9 September 2016 (4 pages) |
14 September 2016 | Registration of charge SC0864450026, created on 9 September 2016 (4 pages) |
24 May 2016 | Registration of charge SC0864450025, created on 18 May 2016 (6 pages) |
24 May 2016 | Registration of charge SC0864450025, created on 18 May 2016 (6 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mrs Sally Louise Kemp on 1 June 2015 (2 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mrs Sally Louise Kemp on 1 June 2015 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 February 2015 | Appointment of Mrs Sally Kemp as a secretary on 22 December 2014 (2 pages) |
6 February 2015 | Appointment of Mr Aleck Burrell as a director on 15 December 2014 (2 pages) |
6 February 2015 | Termination of appointment of Marguerite Christine Burrell as a director on 22 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Michael Kenneth Burrell as a secretary on 22 December 2014 (1 page) |
6 February 2015 | Appointment of Mrs Sally Kemp as a secretary on 22 December 2014 (2 pages) |
6 February 2015 | Termination of appointment of Michael Kenneth Burrell as a secretary on 22 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Michael Kenneth Burrell as a director on 22 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Marguerite Christine Burrell as a director on 22 December 2014 (1 page) |
6 February 2015 | Appointment of Mr Michael Burrell as a director on 15 December 2014 (2 pages) |
6 February 2015 | Termination of appointment of Michael Kenneth Burrell as a director on 22 December 2014 (1 page) |
6 February 2015 | Appointment of Mr Aleck Burrell as a director on 15 December 2014 (2 pages) |
6 February 2015 | Appointment of Mrs Sally Kemp as a director on 15 December 2014 (2 pages) |
6 February 2015 | Appointment of Mrs Sally Kemp as a director on 15 December 2014 (2 pages) |
6 February 2015 | Appointment of Mr Michael Burrell as a director on 15 December 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
7 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
23 November 2010 | Section 519 (1 page) |
23 November 2010 | Section 519 (1 page) |
19 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
19 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 April 2010 | Registered office address changed from Roxburgh Street Galashiels Selkirkshire on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Roxburgh Street Galashiels Selkirkshire on 30 April 2010 (1 page) |
8 March 2010 | Director's details changed for Michael Kenneth Burrell on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Michael Kenneth Burrell on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Marguerite Christine Burrell on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Kenneth Burrell on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Marguerite Christine Burrell on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Marguerite Christine Burrell on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
26 March 2008 | Return made up to 28/02/08; no change of members (7 pages) |
26 March 2008 | Return made up to 28/02/08; no change of members (7 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
19 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 July 2004 | Partic of mort/charge * (6 pages) |
6 July 2004 | Partic of mort/charge * (6 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
25 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
13 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
17 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
1 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
1 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
29 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Accounts for a small company made up to 31 March 1995 (16 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Accounts for a small company made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
27 January 1984 | Incorporation (20 pages) |
27 January 1984 | Incorporation (20 pages) |