Company NameWaukrigg Development Company Limited The
DirectorsAlexander Michael George Burrell and Sally Louise Kemp
Company StatusActive
Company NumberSC090593
CategoryPrivate Limited Company
Incorporation Date16 November 1984(39 years, 5 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, 1 month 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, 1 month 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, 1 month 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 March 1988(3 years, 4 months after company formation)
Appointment Duration26 years, 9 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 March 1988(3 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Church Street
Galashiels
TD1 3JN
Scotland
Secretary NameMichael Kenneth Burrell
NationalityBritish
StatusResigned
Appointed31 March 1988(3 years, 4 months after company formation)
Appointment Duration26 years, 9 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, 1 month 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

3.2k at £1Discretionary Trust
8.00%
Ordinary
20k at £1Michael Kenneth Burrell
50.00%
Ordinary
16.8k at £1Mrs Marguerite Christine Burrell
42.00%
Ordinary

Financials

Year2014
Net Worth£2,284,004
Cash£5,178
Current Liabilities£242,885

Accounts

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

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

25 May 2001Delivered 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 2000Delivered 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 1994Delivered 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 1987Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 1986Delivered 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 1997Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

26 May 2023Confirmation statement made on 26 May 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
28 September 2022Satisfaction of charge 1 in full (4 pages)
26 September 2022Director's details changed for Mrs Sally Louise Kemp on 26 September 2022 (2 pages)
26 May 2022Confirmation statement made on 26 May 2022 with updates (5 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
25 June 2021Change of details for Mr Michael Kenneth Burrell as a person with significant control on 28 May 2021 (2 pages)
25 June 2021Change of details for Mrs Marguerite Christine Burrell as a person with significant control on 28 May 2021 (2 pages)
22 June 2021Change of details for Mr Michael Kenneth Burrell as a person with significant control on 28 May 2021 (2 pages)
22 June 2021Change of details for Mrs Marguerite Christine Burrell as a person with significant control on 28 May 2021 (2 pages)
27 May 2021Notification of Michael Kenneth Burrell as a person with significant control on 27 May 2021 (2 pages)
27 May 2021Withdrawal of a person with significant control statement on 27 May 2021 (2 pages)
27 May 2021Notification of Marguerite Christine Burrell as a person with significant control on 27 May 2021 (2 pages)
26 May 2021Cessation of Marguerite Christine Burrell as a person with significant control on 2 July 2020 (1 page)
26 May 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
26 May 2021Notification of a person with significant control statement (2 pages)
26 May 2021Cessation of Michael Kenneth Burrell as a person with significant control on 2 July 2020 (1 page)
1 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
22 January 2021Director's details changed for Mr Aleck Burrell on 21 January 2021 (2 pages)
22 January 2021Change of details for Mrs Marguerite Christine Burrell as a person with significant control on 21 January 2021 (2 pages)
22 January 2021Director's details changed for Mrs Sally Louise Kemp on 21 January 2021 (2 pages)
22 January 2021Change of details for Mr Michael Kenneth Burrell as a person with significant control 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 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)
24 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
16 March 2020Termination of appointment of Michael Burrell as a director on 6 March 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
15 June 2018Notification of Marguerite Christine Burrell as a person with significant control on 7 July 2016 (2 pages)
15 June 2018Notification of Michael Kenneth Burrell as a person with significant control on 7 July 2016 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 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)
16 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (7 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)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40,000
(6 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40,000
(6 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)
5 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 40,000
(5 pages)
5 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 40,000
(5 pages)
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 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 Mr Michael Burrell as a director on 15 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 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 Mrs Sally Kemp as a secretary on 22 December 2014 (2 pages)
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 secretary 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 Aleck 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)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 40,000
(5 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 40,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
8 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
8 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
26 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
26 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
18 November 2010Auditors resignation (1 page)
18 November 2010Auditors resignation (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)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 April 2010Registered office address changed from Roxburgh Street Galashiels on 30 April 2010 (1 page)
30 April 2010Registered office address changed from , Roxburgh Street, Galashiels on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Roxburgh Street Galashiels on 30 April 2010 (1 page)
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)
3 August 2009Return made up to 15/06/09; full list of members (4 pages)
3 August 2009Return made up to 15/06/09; full list of members (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
22 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
25 June 2008Return made up to 15/06/08; full list of members (4 pages)
25 June 2008Return made up to 15/06/08; full list of members (4 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
18 September 2007Return made up to 15/06/07; no change of members (7 pages)
18 September 2007Return made up to 15/06/07; no change of members (7 pages)
7 July 2007Partic of mort/charge * (3 pages)
7 July 2007Partic of mort/charge * (3 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
11 July 2006Return made up to 15/06/06; full list of members (7 pages)
11 July 2006Return made up to 15/06/06; full list of members (7 pages)
11 April 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
5 July 2005Return made up to 15/06/05; full list of members (7 pages)
5 July 2005Return made up to 15/06/05; full list of members (7 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
28 June 2004Return made up to 15/06/04; full list of members (7 pages)
28 June 2004Return made up to 15/06/04; full list of members (7 pages)
23 April 2004Partic of mort/charge * (5 pages)
23 April 2004Partic of mort/charge * (5 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)
30 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
30 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 June 2002Return made up to 15/06/02; full list of members (7 pages)
28 June 2002Return made up to 15/06/02; 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)
13 July 2001Return made up to 15/06/01; full list of members (6 pages)
13 July 2001Return made up to 15/06/01; full list of members (6 pages)
1 June 2001Partic of mort/charge * (5 pages)
1 June 2001Partic of mort/charge * (5 pages)
19 September 2000Partic of mort/charge * (5 pages)
19 September 2000Partic of mort/charge * (5 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)
19 June 2000Return made up to 15/06/00; full list of members (6 pages)
19 June 2000Return made up to 15/06/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 July 1999Return made up to 15/06/99; no change of members (4 pages)
12 July 1999Return made up to 15/06/99; 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)
1 July 1998Return made up to 15/06/98; full list of members (6 pages)
1 July 1998Return made up to 15/06/98; full list of members (6 pages)
8 December 1997Partic of mort/charge * (5 pages)
8 December 1997Partic of mort/charge * (5 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 July 1997Return made up to 15/06/97; no change of members (4 pages)
23 July 1997Return made up to 15/06/97; 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)
19 July 1996Return made up to 15/06/96; no change of members (4 pages)
19 July 1996Return made up to 15/06/96; no change of members (4 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 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 1995Accounts for a small company made up to 31 March 1995 (16 pages)
25 August 1995Return made up to 15/06/95; full list of members (6 pages)
25 August 1995Return made up to 15/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 October 1994Alterations to a floating charge (5 pages)
5 July 1994Accounts for a small company made up to 31 March 1994 (8 pages)
5 July 1994Accounts for a small company made up to 31 March 1994 (8 pages)
12 August 1986Particulars of mortgage/charge (3 pages)
22 January 1985New secretary appointed (2 pages)
22 January 1985New secretary appointed (2 pages)
16 November 1984Incorporation (20 pages)
16 November 1984Certificate of incorporation (1 page)
16 November 1984Certificate of incorporation (1 page)
16 November 1984Incorporation (20 pages)