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, 1 month 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, 1 month 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 March 1988(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 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 March 1988(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
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 March 1988(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 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, 1 month 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 |
3.2k at £1 | Discretionary Trust 8.00% Ordinary |
---|---|
20k at £1 | Michael Kenneth Burrell 50.00% Ordinary |
16.8k at £1 | Mrs Marguerite Christine Burrell 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,284,004 |
Cash | £5,178 |
Current Liabilities | £242,885 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
25 May 2001 | Delivered on: 1 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at netherdale, galashiels in the county of selkirk. Outstanding |
---|---|
8 September 2000 | Delivered on: 19 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Deanbank mill, galashiels. Outstanding |
8 November 1994 | Delivered on: 21 November 1994 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground and premises thereon sometime known as deanbank mill, galashiels. Outstanding |
22 April 1987 | Delivered on: 8 May 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.79 hectares lying on the east of south-east side of waverley place, galashiels, selkirk. Outstanding |
13 February 2012 | Delivered on: 24 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 sime place, galashiels SEL1521. Outstanding |
13 February 2012 | Delivered on: 24 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 sime place, galashiels SEL4630. Outstanding |
13 February 2012 | Delivered on: 24 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 sime place, galashiels SEL1161. Outstanding |
13 February 2012 | Delivered on: 24 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 sime place, galashiels. Outstanding |
7 July 2009 | Delivered on: 14 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Building known as unit 2 (a,b & c) netherdale, galashiels. Outstanding |
7 July 2009 | Delivered on: 14 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises at 2 roxburgh street, galashiels in the county of selkirk. Outstanding |
2 July 2007 | Delivered on: 7 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2, 12 claremont crescent, edinburgh MID105530. Outstanding |
31 March 2006 | Delivered on: 11 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12A claremont crescent edinburgh. Outstanding |
21 April 2004 | Delivered on: 23 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as jewsons warehouse and yard at netherdale industrial estate, galashiels in the county of selkirk. Outstanding |
23 July 1986 | Delivered on: 12 August 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 |
24 November 1997 | Delivered on: 8 December 1997 Satisfied on: 23 July 2011 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at netherdale industrial estate, galashiels (0.469 acres). Fully Satisfied |
10 December 1987 | Delivered on: 17 December 1987 Satisfied on: 8 February 2013 Persons entitled: Scottish Building Society Classification: Standard security Secured details: £22,500 and all sums due or to become due. Particulars: 12 claremont crescent, edinburgh. Fully Satisfied |
22 April 1987 | Delivered on: 13 May 1987 Satisfied on: 18 December 1987 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £6296 and all further sums due or to become due. Particulars: 12 claremont crescent edinburgh. Fully Satisfied |
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (5 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
28 September 2022 | Satisfaction of charge 1 in full (4 pages) |
26 September 2022 | Director's details changed for Mrs Sally Louise Kemp on 26 September 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with updates (5 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
25 June 2021 | Change of details for Mr Michael Kenneth Burrell as a person with significant control on 28 May 2021 (2 pages) |
25 June 2021 | Change of details for Mrs Marguerite Christine Burrell as a person with significant control on 28 May 2021 (2 pages) |
22 June 2021 | Change of details for Mr Michael Kenneth Burrell as a person with significant control on 28 May 2021 (2 pages) |
22 June 2021 | Change of details for Mrs Marguerite Christine Burrell as a person with significant control on 28 May 2021 (2 pages) |
27 May 2021 | Notification of Michael Kenneth Burrell as a person with significant control on 27 May 2021 (2 pages) |
27 May 2021 | Withdrawal of a person with significant control statement on 27 May 2021 (2 pages) |
27 May 2021 | Notification of Marguerite Christine Burrell as a person with significant control on 27 May 2021 (2 pages) |
26 May 2021 | Cessation of Marguerite Christine Burrell as a person with significant control on 2 July 2020 (1 page) |
26 May 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
26 May 2021 | Notification of a person with significant control statement (2 pages) |
26 May 2021 | Cessation of Michael Kenneth Burrell as a person with significant control on 2 July 2020 (1 page) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
22 January 2021 | Director's details changed for Mr Aleck Burrell on 21 January 2021 (2 pages) |
22 January 2021 | Change of details for Mrs Marguerite Christine Burrell as a person with significant control on 21 January 2021 (2 pages) |
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 Mr Michael Kenneth Burrell as a person with significant control 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 | 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) |
24 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
16 March 2020 | Termination of appointment of Michael Burrell as a director on 6 March 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
15 June 2018 | Notification of Marguerite Christine Burrell as a person with significant control on 7 July 2016 (2 pages) |
15 June 2018 | Notification of Michael Kenneth Burrell as a person with significant control on 7 July 2016 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 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) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 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) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
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) |
5 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
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 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 Mr Michael Burrell as a director on 15 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 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 Mrs Sally Kemp as a secretary on 22 December 2014 (2 pages) |
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 secretary 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 Aleck 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) |
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
8 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
26 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Auditors resignation (1 page) |
18 November 2010 | Auditors resignation (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) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Registered office address changed from Roxburgh Street Galashiels on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from , Roxburgh Street, Galashiels on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Roxburgh Street Galashiels on 30 April 2010 (1 page) |
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) |
3 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
18 September 2007 | Return made up to 15/06/07; no change of members (7 pages) |
18 September 2007 | Return made up to 15/06/07; no change of members (7 pages) |
7 July 2007 | Partic of mort/charge * (3 pages) |
7 July 2007 | Partic of mort/charge * (3 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
6 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
23 April 2004 | Partic of mort/charge * (5 pages) |
23 April 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
30 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 15/06/02; 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) |
13 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
1 June 2001 | Partic of mort/charge * (5 pages) |
1 June 2001 | Partic of mort/charge * (5 pages) |
19 September 2000 | Partic of mort/charge * (5 pages) |
19 September 2000 | Partic of mort/charge * (5 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) |
19 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 15/06/99; 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) |
1 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
1 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
8 December 1997 | Partic of mort/charge * (5 pages) |
8 December 1997 | Partic of mort/charge * (5 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
23 July 1997 | Return made up to 15/06/97; 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) |
19 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
19 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Accounts for a small company made up to 31 March 1995 (16 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (16 pages) |
25 August 1995 | Return made up to 15/06/95; full list of members (6 pages) |
25 August 1995 | Return made up to 15/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 October 1994 | Alterations to a floating charge (5 pages) |
5 July 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
5 July 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
12 August 1986 | Particulars of mortgage/charge (3 pages) |
22 January 1985 | New secretary appointed (2 pages) |
22 January 1985 | New secretary appointed (2 pages) |
16 November 1984 | Incorporation (20 pages) |
16 November 1984 | Certificate of incorporation (1 page) |
16 November 1984 | Certificate of incorporation (1 page) |
16 November 1984 | Incorporation (20 pages) |