Lilliesleaf
Melrose
TD6 9JA
Scotland
Secretary Name | Helen Catherine Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2004(14 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 23 Hugh McLeod Place Hawick Roxburghshire TD9 7QJ Scotland |
Director Name | Malcolm Robert Angus Matthews |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Fountainhall Road Edinburgh Midlothian EH9 2LP Scotland |
Director Name | Michael John Rowley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 19 Corrennie Drive Edinburgh Midlothian EH10 6EG Scotland |
Secretary Name | Alexander Gavin Mark Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newhall Lilliesleaf Melrose Borders TD6 9EJ Scotland |
Director Name | Mr George James Deans |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(9 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bannerfield House Linglie Road Selkirk TD7 5LS Scotland |
Director Name | John Nicholas Andrew Lubbock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 April 2010) |
Role | Farmer |
Correspondence Address | Harwood Hall Bonchester Bridge Hawick TD9 9RZ Scotland |
Secretary Name | Haddon And Turnbull Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 2004) |
Correspondence Address | 55 High Street Hawick Roxburghshire TD9 9BP Scotland |
Telephone | 01450 377666 |
---|---|
Telephone region | Hawick |
Registered Address | Crown Business Centre 20/22 High Street Hawick Roxburghshire TD9 9EH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr Alexander Gavin Mark Stevenson 60.00% Ordinary |
---|---|
40 at £1 | Mr George James Deans 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,500 |
Cash | £323 |
Current Liabilities | £18,279 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 April 2005 | Delivered on: 28 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The crown hotel, callaghan's bar, 20/22 high street & former workshop at 24 high street, all hawick ROX900. Outstanding |
---|---|
31 March 2005 | Delivered on: 11 April 2005 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 |
21 September 2000 | Delivered on: 3 October 2000 Satisfied on: 22 April 2005 Persons entitled: Cruden Property Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 & 16 cross wynd, hawick. Fully Satisfied |
26 March 1999 | Delivered on: 16 April 1999 Satisfied on: 29 April 2005 Persons entitled: Cruden Property Developments Limited 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. Fully Satisfied |
12 April 1999 | Delivered on: 16 April 1999 Satisfied on: 22 April 2005 Persons entitled: Cruden Property Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1) the crown hotel, hawick 2) blacksmith's premises, crown close, hawick 3) workshop premises, 24 high street, hawick, under exemption... See ch microfiche for full details. Fully Satisfied |
28 August 1992 | Delivered on: 8 September 1992 Satisfied on: 6 July 2005 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The crown hotel, hawick. Fully Satisfied |
9 July 1992 | Delivered on: 20 July 1992 Satisfied on: 6 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 high street, hawick, roxburgh. Fully Satisfied |
2 July 1992 | Delivered on: 10 July 1992 Satisfied on: 22 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Fully Satisfied |
4 April 1990 | Delivered on: 24 April 1990 Satisfied on: 6 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The crown hotel high st hawick. Fully Satisfied |
22 December 2020 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Notification of George James Deans as a person with significant control on 4 July 2016 (2 pages) |
21 December 2017 | Notification of Alexander Gavin Mark Stevenson as a person with significant control on 4 July 2016 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 April 2010 | Termination of appointment of John Lubbock as a director (1 page) |
24 April 2010 | Termination of appointment of John Lubbock as a director (1 page) |
1 March 2010 | Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 July 2009 | Director's change of particulars / alexander stevenson / 02/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / alexander stevenson / 02/07/2009 (1 page) |
14 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
6 July 2005 | Dec mort/charge * (2 pages) |
6 July 2005 | Dec mort/charge * (2 pages) |
6 July 2005 | Dec mort/charge * (2 pages) |
6 July 2005 | Dec mort/charge * (2 pages) |
6 July 2005 | Dec mort/charge * (2 pages) |
6 July 2005 | Dec mort/charge * (2 pages) |
29 April 2005 | Dec mort/charge * (2 pages) |
29 April 2005 | Dec mort/charge * (2 pages) |
28 April 2005 | Partic of mort/charge * (5 pages) |
28 April 2005 | Partic of mort/charge * (5 pages) |
22 April 2005 | Dec mort/charge * (2 pages) |
22 April 2005 | Dec mort/charge * (2 pages) |
22 April 2005 | Dec mort/charge * (2 pages) |
22 April 2005 | Dec mort/charge * (2 pages) |
22 April 2005 | Dec mort/charge * (2 pages) |
22 April 2005 | Dec mort/charge * (2 pages) |
11 April 2005 | Partic of mort/charge * (3 pages) |
11 April 2005 | Partic of mort/charge * (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
17 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 55 high street hawick roxburghshire TD9 9BP (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 55 high street hawick roxburghshire TD9 9BP (1 page) |
25 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 January 2001 | Return made up to 30/11/00; full list of members
|
7 January 2001 | Return made up to 30/11/00; full list of members
|
22 December 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 October 2000 | Partic of mort/charge * (5 pages) |
3 October 2000 | Partic of mort/charge * (5 pages) |
29 September 2000 | Alterations to a floating charge (13 pages) |
29 September 2000 | Alterations to a floating charge (13 pages) |
22 September 2000 | Alterations to a floating charge (8 pages) |
22 September 2000 | Alterations to a floating charge (8 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
16 April 1999 | Alterations to a floating charge (11 pages) |
16 April 1999 | Partic of mort/charge * (6 pages) |
16 April 1999 | Partic of mort/charge * (5 pages) |
16 April 1999 | Partic of mort/charge * (5 pages) |
16 April 1999 | Partic of mort/charge * (6 pages) |
16 April 1999 | Alterations to a floating charge (12 pages) |
16 April 1999 | Alterations to a floating charge (12 pages) |
16 April 1999 | Alterations to a floating charge (11 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 December 1998 | Return made up to 30/11/98; full list of members
|
3 December 1998 | Return made up to 30/11/98; full list of members
|
8 May 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
8 May 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
9 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
9 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
19 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
19 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
5 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
5 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
29 May 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 May 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
27 March 1996 | Return made up to 30/11/95; full list of members (8 pages) |
27 March 1996 | Return made up to 30/11/95; full list of members (8 pages) |