Company NameASM Developments Limited
DirectorsAlexander Michael George Burrell and Sally Louise Kemp
Company StatusActive
Company NumberSC086445
CategoryPrivate Limited Company
Incorporation Date27 January 1984(40 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Michael George Burrell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(30 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Director NameMrs Sally Louise Kemp
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(30 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Secretary NameMrs Sally Kemp
StatusCurrent
Appointed22 December 2014(30 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
Director NameMrs Marguerite Christine Burrell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1988(4 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Grange
Church Street
Galashiels
TD1 3JN
Scotland
Director NameMichael Kenneth Burrell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1988(4 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 22 December 2014)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Church Street
Galashiels
TD1 3JN
Scotland
Secretary NameMichael Kenneth Burrell
NationalityBritish
StatusResigned
Appointed31 May 1988(4 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Church Street
Galashiels
TD1 3JN
Scotland
Director NameMr Michael Burrell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(30 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 March 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address17 Shirland Road
Birmingham
B37 7GE

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30.1k at £1Michael Kenneth Burrell & Marguerite Christine Burrell
50.10%
Ordinary
15.3k at £1Marguerite Christine Burrell
25.50%
Ordinary
14.6k at £1Michael Kenneth Burrell
24.40%
Ordinary

Financials

Year2014
Net Worth£2,105,234
Cash£33,573
Current Liabilities£144,058

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

29 January 1988Delivered 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 1987Delivered 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 1987Delivered 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 2011Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 1”) and are shown at basement level outlined in red and coloured pink on the plan annexed and executed as relative hereto (“plan 2”) 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 2021Delivered 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 2021Delivered on: 15 February 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 February 2021Delivered 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 1986Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2016Delivered on: 14 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 May 2016Delivered 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 2011Delivered 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 2004Delivered 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 1991Delivered 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 1991Delivered 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 1985Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1984Delivered 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

Filing History

18 February 2021Registration of charge SC0864450037, created on 15 February 2021 (8 pages)
18 February 2021Registration of charge SC0864450035, created on 15 February 2021 (8 pages)
18 February 2021Registration of charge SC0864450033, created on 15 February 2021 (9 pages)
18 February 2021Registration of charge SC0864450032, created on 15 February 2021 (8 pages)
18 February 2021Registration of charge SC0864450034, created on 15 February 2021 (8 pages)
18 February 2021Registration of charge SC0864450036, created on 15 February 2021 (8 pages)
18 February 2021Satisfaction of charge 3 in full (4 pages)
15 February 2021Registration of charge SC0864450031, created on 27 January 2021 (15 pages)
12 February 2021Registration of charge SC0864450027, created on 10 February 2021 (6 pages)
12 February 2021Registration of charge SC0864450030, created on 10 February 2021 (6 pages)
12 February 2021Registration of charge SC0864450028, created on 10 February 2021 (8 pages)
12 February 2021Registration of charge SC0864450029, created on 10 February 2021 (6 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
28 January 2021Registered 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 2021Director's details changed for Mr Alexander Michael George Burrell on 21 January 2021 (2 pages)
22 January 2021Registered 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 2021Director's details changed for Mrs Sally Louise Kemp on 21 January 2021 (2 pages)
22 January 2021Change of details for Mrs Sally Louise Kemp as a person with significant control on 21 January 2021 (2 pages)
21 January 2021Director's details changed for Mr Aleck Burrell on 21 January 2021 (2 pages)
21 January 2021Change of details for Mr Aleck Burrell as a person with significant control on 21 January 2021 (2 pages)
16 March 2020Cessation of Marguerite Christine Burrell as a person with significant control on 6 March 2020 (1 page)
16 March 2020Notification of Sally Louise Kemp as a person with significant control on 6 March 2020 (2 pages)
16 March 2020Notification of Aleck Burrell as a person with significant control on 6 March 2020 (2 pages)
16 March 2020Termination of appointment of Michael Burrell as a director on 6 March 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
15 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 March 2018Notification of Marguerite Christine Burrell as a person with significant control on 1 July 2016 (2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 June 2017Director's details changed for Mrs Sally Louise Kemp on 16 June 2017 (2 pages)
29 June 2017Director's details changed for Mrs Sally Louise Kemp on 16 June 2017 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Registration of charge SC0864450026, created on 9 September 2016 (4 pages)
14 September 2016Registration of charge SC0864450026, created on 9 September 2016 (4 pages)
24 May 2016Registration of charge SC0864450025, created on 18 May 2016 (6 pages)
24 May 2016Registration of charge SC0864450025, created on 18 May 2016 (6 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 60,000
(5 pages)
24 March 2016Director's details changed for Mrs Sally Louise Kemp on 1 June 2015 (2 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 60,000
(5 pages)
24 March 2016Director's details changed for Mrs Sally Louise Kemp on 1 June 2015 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 60,000
(5 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 60,000
(5 pages)
6 February 2015Appointment of Mrs Sally Kemp as a secretary on 22 December 2014 (2 pages)
6 February 2015Appointment of Mr Aleck Burrell as a director on 15 December 2014 (2 pages)
6 February 2015Termination of appointment of Marguerite Christine Burrell as a director on 22 December 2014 (1 page)
6 February 2015Termination of appointment of Michael Kenneth Burrell as a secretary on 22 December 2014 (1 page)
6 February 2015Appointment of Mrs Sally Kemp as a secretary on 22 December 2014 (2 pages)
6 February 2015Termination of appointment of Michael Kenneth Burrell as a secretary on 22 December 2014 (1 page)
6 February 2015Termination of appointment of Michael Kenneth Burrell as a director on 22 December 2014 (1 page)
6 February 2015Termination of appointment of Marguerite Christine Burrell as a director on 22 December 2014 (1 page)
6 February 2015Appointment of Mr Michael Burrell as a director on 15 December 2014 (2 pages)
6 February 2015Termination of appointment of Michael Kenneth Burrell as a director on 22 December 2014 (1 page)
6 February 2015Appointment of Mr Aleck Burrell as a director on 15 December 2014 (2 pages)
6 February 2015Appointment of Mrs Sally Kemp as a director on 15 December 2014 (2 pages)
6 February 2015Appointment of Mrs Sally Kemp as a director on 15 December 2014 (2 pages)
6 February 2015Appointment of Mr Michael Burrell as a director on 15 December 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 60,000
(5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 60,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
7 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
7 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
23 November 2010Section 519 (1 page)
23 November 2010Section 519 (1 page)
19 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
19 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
30 April 2010Registered office address changed from Roxburgh Street Galashiels Selkirkshire on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Roxburgh Street Galashiels Selkirkshire on 30 April 2010 (1 page)
8 March 2010Director's details changed for Michael Kenneth Burrell on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Michael Kenneth Burrell on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Marguerite Christine Burrell on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael Kenneth Burrell on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Marguerite Christine Burrell on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Marguerite Christine Burrell on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
28 April 2009Return made up to 28/02/09; full list of members (4 pages)
28 April 2009Return made up to 28/02/09; full list of members (4 pages)
23 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
23 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
26 March 2008Return made up to 28/02/08; no change of members (7 pages)
26 March 2008Return made up to 28/02/08; no change of members (7 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
19 April 2007Return made up to 28/02/07; full list of members (8 pages)
19 April 2007Return made up to 28/02/07; full list of members (8 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
3 March 2006Return made up to 28/02/06; full list of members (8 pages)
3 March 2006Return made up to 28/02/06; full list of members (8 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 28/02/05; full list of members (8 pages)
8 March 2005Return made up to 28/02/05; full list of members (8 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 July 2004Partic of mort/charge * (6 pages)
6 July 2004Partic of mort/charge * (6 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 March 2003Return made up to 28/02/03; full list of members (8 pages)
3 March 2003Return made up to 28/02/03; full list of members (8 pages)
4 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 28/02/02; full list of members (7 pages)
29 March 2002Return made up to 28/02/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 March 2001Return made up to 28/02/01; full list of members (7 pages)
21 March 2001Return made up to 28/02/01; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 March 2000Return made up to 28/02/00; full list of members (7 pages)
13 March 2000Return made up to 28/02/00; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 March 1999Return made up to 28/02/99; no change of members (4 pages)
30 March 1999Return made up to 28/02/99; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 April 1998Return made up to 28/02/98; full list of members (6 pages)
17 April 1998Return made up to 28/02/98; full list of members (6 pages)
27 August 1997Full accounts made up to 31 March 1997 (14 pages)
27 August 1997Full accounts made up to 31 March 1997 (14 pages)
1 April 1997Return made up to 28/02/97; no change of members (4 pages)
1 April 1997Return made up to 28/02/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 March 1996Return made up to 28/02/96; no change of members (4 pages)
29 March 1996Return made up to 28/02/96; no change of members (4 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (16 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
27 January 1984Incorporation (20 pages)
27 January 1984Incorporation (20 pages)