Sunlaws
Kelso
Roxburghshire
TD5 8JY
Scotland
Director Name | Mr Logan Joseph MacDonald Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1995(1 week, 1 day after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Livestock Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Cruachan Lodge North Connel Oban PA37 1RE Scotland |
Director Name | Mrs Karen Jane Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(28 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cruachan Lodge North Connel Oban Argyll And Bute PA37 1RE Scotland |
Director Name | Mrs Linda Ruthven |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(28 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eildon View 33 Bowmont Court Sunlaws Kelso Roxburghshire TD5 8JY Scotland |
Director Name | James Richard Logan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(1 year after company formation) |
Appointment Duration | 25 years, 10 months (resigned 11 April 2022) |
Role | Livestock Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Eglingham Alnwick Northumberland |
Secretary Name | Joanna Louise Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 March 2000) |
Role | Office Manager |
Correspondence Address | Leafield, Callaly Road Whittingham Alnwick Northumberland NE66 4SL |
Secretary Name | Brian Neil Ruthven |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2002) |
Role | Co Manager |
Correspondence Address | 8 Inchdarnie Crescent St. Boswells Melrose Roxburghshire TD6 0AW Scotland |
Secretary Name | Brian Neil Ruthven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2002) |
Role | Co Manager |
Correspondence Address | 8 Inchdarnie Crescent St. Boswells Melrose Roxburghshire TD6 0AW Scotland |
Secretary Name | Paul McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 April 2014) |
Role | Company Director |
Correspondence Address | Broomieside 5 Broomey Road Wooler Northumberland NE71 6NZ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | borderlivestock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 971185657 |
Telephone region | Mobile |
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Brian Neil Ruthven 16.67% Ordinary |
---|---|
1 at £1 | Christine Logan 16.67% Ordinary |
1 at £1 | James Richard Logan 16.67% Ordinary |
1 at £1 | Karen Brown 16.67% Ordinary |
1 at £1 | Linda Ruthven 16.67% Ordinary |
1 at £1 | Logan Joseph Macdonald Brown 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,520 |
Cash | £32,788 |
Current Liabilities | £247,540 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
11 August 1995 | Delivered on: 17 August 1995 Satisfied on: 14 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
20 June 1995 | Delivered on: 29 June 1995 Satisfied on: 14 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 March 2019 | Change of details for Mr Logan Joseph Macdonald Brown as a person with significant control on 25 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Logan Joseph Macdonald Brown on 25 February 2019 (2 pages) |
1 August 2018 | Registered office address changed from C/O Brechin Tindal Oatts 1 Edinburgh Quay Edinburgh EH3 9QG to 15 Atholl Crescent Edinburgh EH3 8HA on 1 August 2018 (1 page) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 June 2018 | Change of details for Mr Logan Joseph Macdonald Brown as a person with significant control on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Logan Joseph Macdonald Brown on 4 June 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
17 June 2014 | Termination of appointment of Paul Mckenna as a secretary (1 page) |
17 June 2014 | Termination of appointment of Paul Mckenna as a secretary (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2013 | Director's details changed for Logan Joseph Macdonald Brown on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Logan Joseph Macdonald Brown on 18 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Registered office address changed from Brechin Tindal Oatts 45/51 Hanover Street Edinburgh Midlothian EH2 2PS on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from Brechin Tindal Oatts 45/51 Hanover Street Edinburgh Midlothian EH2 2PS on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from Brechin Tindal Oatts 45/51 Hanover Street Edinburgh Midlothian EH2 2PS on 8 May 2013 (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Brian Neil Ruthven on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Brian Neil Ruthven on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Logan Joseph Macdonald Brown on 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for James Richard Logan on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for James Richard Logan on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Logan Joseph Macdonald Brown on 31 May 2010 (2 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / brian ruthven / 02/07/2007 (1 page) |
5 June 2008 | Director's change of particulars / brian ruthven / 02/07/2007 (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
11 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 July 2003 | Return made up to 31/05/03; full list of members
|
21 July 2003 | Return made up to 31/05/03; full list of members
|
27 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: ketchen & stevens 55/56 queen street edinburgh midlothian EH2 3PA (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: ketchen & stevens 55/56 queen street edinburgh midlothian EH2 3PA (1 page) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members
|
8 June 2001 | Return made up to 31/05/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
1 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
14 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
14 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: fraser brooks & co 45 frederick street edinburgh EH2 1ES (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: fraser brooks & co 45 frederick street edinburgh EH2 1ES (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
14 July 1999 | Dec mort/charge * (4 pages) |
14 July 1999 | Dec mort/charge * (4 pages) |
14 July 1999 | Dec mort/charge * (4 pages) |
14 July 1999 | Dec mort/charge * (4 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
5 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
11 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
21 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
19 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
19 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
9 November 1995 | Accounting reference date notified as 30/06 (1 page) |
9 November 1995 | Accounting reference date notified as 30/06 (1 page) |
20 June 1995 | Memorandum and Articles of Association (12 pages) |
20 June 1995 | Memorandum and Articles of Association (12 pages) |
16 June 1995 | Company name changed kirkroad LIMITED\certificate issued on 19/06/95 (4 pages) |
16 June 1995 | Company name changed kirkroad LIMITED\certificate issued on 19/06/95 (4 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Incorporation (12 pages) |
31 May 1995 | Incorporation (12 pages) |