Kelso
Roxburghshire
TD5 7AL
Scotland
Director Name | Mr Edward John Howard Devereux |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Security Consultant |
Country of Residence | Malaysia |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Secretary Name | Mr Gavin James Glen Devereux |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2005(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Sales Professional |
Country of Residence | Bulgaria |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr Kenneth Dick Brydon |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Kenneth Dick Brydon |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 1997) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 487c Lanark Road Juniper Green Midlothian EH14 5DQ Scotland |
Director Name | Mr Nikola Miroslav Plevan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 South Street Milnathort Kinross Perthshire KY13 9XA Scotland |
Secretary Name | Pagan Macbeth (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Secretary Name | Macbeth Currie (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 10 years (resigned 03 November 2005) |
Correspondence Address | 8 Manor Place Edinburgh EH3 7DD Scotland |
Website | mindscreen.com |
---|---|
Telephone | 0131 5101854 |
Telephone region | Edinburgh |
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 |
22.1k at £1 | Donald Yeung 5.68% Ordinary |
---|---|
21k at £1 | Yeung Yeung & Yeung Overseas LTD 5.40% Ordinary |
175.9k at £1 | Edward John Howard Devereux 45.16% Ordinary |
14.6k at £1 | Alistair Steven 3.75% Ordinary |
14.6k at £1 | Iain Mccracken 3.75% Ordinary |
87.2k at £1 | Gavin James Glen Deveveux 22.38% Ordinary |
11.3k at £1 | Christopher John Parkin 2.89% Ordinary |
40k at £1 | Mrs Diane Henrietta Sutherland 10.27% Ordinary |
1.4k at £1 | Jordan Elliott Devereux 0.36% Ordinary |
1.4k at £1 | Kenneth Dick Brydon 0.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,689 |
Cash | £16,107 |
Current Liabilities | £23,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
30 April 1998 | Delivered on: 12 May 1998 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. Outstanding |
---|
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Change of details for Mr Edward John Howard Devereux as a person with significant control on 2 August 2022 (2 pages) |
13 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
2 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 February 2022 | Satisfaction of charge 1 in full (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (6 pages) |
22 July 2019 | Secretary's details changed for Mr. Gavin James Glen Devereux on 17 July 2019 (1 page) |
22 July 2019 | Change of details for Mr Edward John Howard Devereux as a person with significant control on 17 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Edward John Howard Devereux on 17 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Edward John Howard Devereux on 17 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Kenneth Dick Brydon as a director on 12 July 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Registered office address changed from 8 Manor Place Edinburgh EH3 7DD on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from 8 Manor Place Edinburgh EH3 7DD on 10 June 2011 (2 pages) |
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Director's details changed for Mr Edward John Howard Devereux on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Mr Edward John Howard Devereux on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Edward John Howard Devereux on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Edward John Howard Devereux on 18 August 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Gavin James Glen Devereux on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Gavin James Glen Devereux on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Edward John Howard Devereux on 18 August 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Director and secretary's change of particulars / gavin devereux / 01/03/2008 (2 pages) |
17 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
17 November 2008 | Director and secretary's change of particulars / gavin devereux / 01/03/2008 (2 pages) |
17 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
16 January 2008 | Return made up to 05/10/07; full list of members (8 pages) |
16 January 2008 | Return made up to 05/10/07; full list of members (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 November 2006 | Return made up to 05/10/06; full list of members (4 pages) |
2 November 2006 | Return made up to 05/10/06; full list of members (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Return made up to 05/10/05; full list of members (9 pages) |
7 November 2005 | Return made up to 05/10/05; full list of members (9 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Return made up to 05/10/04; full list of members
|
15 November 2004 | Return made up to 05/10/04; full list of members
|
22 October 2004 | Ad 11/10/04--------- £ si 4000@1=4000 £ ic 385567/389567 (2 pages) |
22 October 2004 | Ad 11/10/04--------- £ si 4000@1=4000 £ ic 385567/389567 (2 pages) |
22 October 2004 | Particulars of contract relating to shares (4 pages) |
22 October 2004 | Particulars of contract relating to shares (4 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
9 October 2004 | Particulars of contract relating to shares (4 pages) |
9 October 2004 | Ad 28/09/04--------- £ si 130566@1=130566 £ ic 255001/385567 (2 pages) |
9 October 2004 | Resolutions
|
9 October 2004 | Resolutions
|
9 October 2004 | Particulars of contract relating to shares (4 pages) |
9 October 2004 | Ad 28/09/04--------- £ si 130566@1=130566 £ ic 255001/385567 (2 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 November 2003 | Return made up to 05/10/03; full list of members (9 pages) |
19 November 2003 | Return made up to 05/10/03; full list of members (9 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
17 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 November 2001 | Return made up to 05/10/01; full list of members (9 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Return made up to 05/10/01; full list of members (9 pages) |
9 November 2001 | Director resigned (1 page) |
15 May 2001 | Ad 30/04/01--------- £ si 5000@1=5000 £ ic 250001/255001 (2 pages) |
15 May 2001 | Ad 30/04/01--------- £ si 5000@1=5000 £ ic 250001/255001 (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 November 2000 | Return made up to 05/10/00; full list of members (9 pages) |
17 November 2000 | Return made up to 05/10/00; full list of members (9 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 November 1999 | Return made up to 05/10/99; full list of members (9 pages) |
2 November 1999 | Return made up to 05/10/99; full list of members (9 pages) |
23 June 1999 | Ad 21/03/99--------- £ si 118943@1=118943 £ ic 131058/250001 (2 pages) |
23 June 1999 | Ad 21/03/99--------- £ si 118943@1=118943 £ ic 131058/250001 (2 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | Nc inc already adjusted 20/03/99 (1 page) |
17 June 1999 | Resolutions
|
17 June 1999 | Nc inc already adjusted 20/03/99 (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
12 May 1998 | Partic of mort/charge * (6 pages) |
12 May 1998 | Partic of mort/charge * (6 pages) |
13 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
13 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
3 October 1997 | Ad 30/09/97--------- £ si 67858@1=67858 £ ic 63200/131058 (2 pages) |
3 October 1997 | Ad 30/09/97--------- £ si 67858@1=67858 £ ic 63200/131058 (2 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
4 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 July 1997 | Ad 27/03/97--------- £ si 63198@1=63198 £ ic 2/63200 (2 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Ad 27/03/97--------- £ si 63198@1=63198 £ ic 2/63200 (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
10 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
10 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
4 July 1996 | Accounting reference date notified as 31/03 (1 page) |
4 July 1996 | Accounting reference date notified as 31/03 (1 page) |
4 December 1995 | Secretary resigned;new director appointed (2 pages) |
4 December 1995 | Secretary resigned;new director appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 12 st. Catherine street cupar fife, KY15 4HN (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: 12 st. Catherine street cupar fife, KY15 4HN (1 page) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
24 October 1995 | Company name changed pm 132 LIMITED\certificate issued on 25/10/95 (4 pages) |
24 October 1995 | Company name changed pm 132 LIMITED\certificate issued on 25/10/95 (4 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
5 October 1995 | Incorporation (30 pages) |
5 October 1995 | Incorporation (30 pages) |