St Boswells
Melrose
TD6 0HH
Scotland
Director Name | Veronica Margaret Elliot |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | School Cleaner |
Country of Residence | Scotland |
Correspondence Address | 23 Forthill Avenue Jedburgh Roxburghshire TD8 6HJ Scotland |
Secretary Name | Brian James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sergeants Park Newtown St Boswells Melrose Roxburghshire TD6 0QG Scotland |
Director Name | Brian James Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year after company formation) |
Appointment Duration | 6 years (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 2 Sergeants Park Newtown St Boswells Melrose Roxburghshire TD6 0QG Scotland |
Secretary Name | Mr George Leadbetter Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Jenny Moores Court St. Boswells Melrose Roxburghshire TD6 0DS Scotland |
Director Name | Mr David Elliot |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 August 2000(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 11 June 2019) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 23 Forthill Avenue Jedburgh Roxburghshire TD8 6HJ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | defencingltd.co.uk |
---|
Registered Address | Unit 6 Charlesfield Industrial Estate St Boswells Melrose TD6 0HH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
7k at £1 | Veronica Margaret Elliot 31.79% Ordinary |
---|---|
6.6k at £1 | David Elliot 29.66% Ordinary |
3k at £1 | Eyan Elliot 13.62% Ordinary |
3k at £1 | Scott Elliott 13.62% Ordinary |
2.5k at £1 | K. Connolly 11.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,181 |
Current Liabilities | £226,219 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
24 June 2016 | Delivered on: 12 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 9, charlesfield industrial estate, st boswells, melrose. Outstanding |
---|---|
23 June 2016 | Delivered on: 12 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 6, charlesfield industrial estate, st boswells, melrose. Outstanding |
19 January 2004 | Delivered on: 23 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 6 charlesfield industrial estate, sain boswells, melrose. Outstanding |
12 January 2004 | Delivered on: 21 January 2004 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 |
3 September 1998 | Delivered on: 8 September 1998 Satisfied on: 21 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 6,charlesfield industrial estate,st boswells,melrose. Fully Satisfied |
14 July 1998 | Delivered on: 28 July 1998 Satisfied on: 27 April 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
7 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2022 | Director's details changed for Mr Scott William Elliot on 1 August 2022 (2 pages) |
24 October 2022 | Change of details for Mr Scott William Elliot as a person with significant control on 1 August 2022 (2 pages) |
4 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
19 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2021 | Registered office address changed from 23 Forthill Avenue Jedburgh Roxburghshire TD8 6HJ to Unit 6 Charlesfield Industrial Estate St Boswells Melrose TD6 0HH on 14 April 2021 (1 page) |
14 April 2021 | Change of details for Mr Scott William Elliot as a person with significant control on 6 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Mr Scott William Elliot on 6 April 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
17 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
15 August 2019 | Director's details changed for Mr Scott William Elliot on 11 June 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
15 August 2019 | Notification of Scott William Elliot as a person with significant control on 11 June 2019 (2 pages) |
14 August 2019 | Cessation of Scott William Elliot as a person with significant control on 11 June 2019 (1 page) |
9 August 2019 | Change of details for Mr David Elliot as a person with significant control on 11 June 2019 (2 pages) |
9 August 2019 | Termination of appointment of David Elliot as a director on 11 June 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
12 July 2016 | Registration of charge SC1457270006, created on 24 June 2016 (6 pages) |
12 July 2016 | Registration of charge SC1457270005, created on 23 June 2016 (7 pages) |
12 July 2016 | Registration of charge SC1457270005, created on 23 June 2016 (7 pages) |
12 July 2016 | Registration of charge SC1457270006, created on 24 June 2016 (6 pages) |
18 January 2016 | Termination of appointment of Veronica Margaret Elliot as a director on 6 June 2015 (1 page) |
18 January 2016 | Termination of appointment of Veronica Margaret Elliot as a director on 6 June 2015 (1 page) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
28 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
2 September 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Termination of appointment of George Connolly as a secretary (1 page) |
7 December 2012 | Termination of appointment of George Connolly as a secretary (1 page) |
7 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
1 September 2010 | Director's details changed for Veronica Margaret Elliot on 3 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Director's details changed for Veronica Margaret Elliot on 3 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Scott William Elliot on 2 August 2010 (3 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Director's details changed for Scott William Elliot on 2 August 2010 (3 pages) |
1 September 2010 | Director's details changed for Scott William Elliot on 2 August 2010 (3 pages) |
1 September 2010 | Director's details changed for Veronica Margaret Elliot on 3 August 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
11 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
14 October 2008 | Return made up to 03/08/08; full list of members (9 pages) |
14 October 2008 | Return made up to 03/08/08; full list of members (9 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
10 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
10 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 August 2006 | Return made up to 03/08/06; full list of members (8 pages) |
11 August 2006 | Return made up to 03/08/06; full list of members (8 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
11 August 2004 | Ad 04/08/03-03/08/04 £ si 22000@1=22000 £ ic 100/22100 (2 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
11 August 2004 | Ad 04/08/03-03/08/04 £ si 22000@1=22000 £ ic 100/22100 (2 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
27 April 2004 | Dec mort/charge * (4 pages) |
27 April 2004 | Dec mort/charge * (4 pages) |
21 April 2004 | Dec mort/charge * (4 pages) |
21 April 2004 | Dec mort/charge * (4 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
23 January 2004 | Partic of mort/charge * (5 pages) |
23 January 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
6 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
6 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
7 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 August 2001 | Return made up to 03/08/01; full list of members
|
8 August 2001 | Return made up to 03/08/01; full list of members
|
10 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 03/08/00; full list of members (6 pages) |
28 July 2000 | Return made up to 03/08/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 September 1998 | Partic of mort/charge * (5 pages) |
8 September 1998 | Partic of mort/charge * (5 pages) |
7 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
7 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
28 July 1998 | Partic of mort/charge * (6 pages) |
28 July 1998 | Partic of mort/charge * (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
15 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
15 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
15 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
9 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
9 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | £ nc 100/50000 13/12/95 (1 page) |
31 January 1996 | £ nc 100/50000 13/12/95 (1 page) |
31 January 1996 | Resolutions
|
21 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
21 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
4 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
4 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
2 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
2 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
26 May 1995 | Secretary resigned;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
3 August 1993 | Incorporation (19 pages) |
3 August 1993 | Incorporation (19 pages) |