Galashiels
Selkirkshire
TD1 1TQ
Scotland
Director Name | Mrs Louise Nichol Templeton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2010(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birnam Balnakiel Galashiels Selkirkshire TD1 1TQ Scotland |
Director Name | Mrs Deborah Natalie Davidson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2010(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5051 Emerald Island Drive 5051 Emerald Island Driv Carrara Queensland 4211 Australia |
Director Name | Janet Susan Howden |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Eildonbank Monkswood Road Gattonside Melrose Roxburghshire TD6 9NS Scotland |
Director Name | Joseph Douglas Howden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | 14 Tolhurst Court Tallai Queensland 4213 Foreign Australia |
Secretary Name | Janet Susan Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Eildonbank Monkswood Road Gattonside Melrose Roxburghshire TD6 9NS Scotland |
Director Name | Deborah Natalie Davidson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2005) |
Role | Office Manager |
Correspondence Address | 26 Abbotsford Terrace Damick Melrose Roxburghshire TD6 9AD Scotland |
Director Name | Louise Joanne Duggan |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2005) |
Role | Consultant |
Correspondence Address | 14 Tolhurst Court Tallai Australia Qld4213 Foreign |
Director Name | Mrs Louise Nichol Templeton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birnam Balnakiel Galashiels Selkirkshire TD1 1TQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | eildonr.demon.co.uk |
---|
Registered Address | Birnham Balnakiel Galashiels Selkirkshire TD1 1TQ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
51 at £1 | Deborah Natalie Davidson 51.00% Ordinary |
---|---|
5 at £1 | Joseph Douglas Howden 5.00% Ordinary |
44 at £1 | Charles Davidson 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298,969 |
Cash | £35,813 |
Current Liabilities | £183,426 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 weeks from now) |
10 November 2016 | Delivered on: 17 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming tweed view, gattonside, melrose (title number ROX3984). Outstanding |
---|---|
18 January 2010 | Delivered on: 21 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
9 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
8 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
19 November 2018 | Resolutions
|
12 November 2018 | Change of share class name or designation (2 pages) |
12 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 November 2016 | Registration of charge SC1614400002, created on 10 November 2016 (7 pages) |
17 November 2016 | Registration of charge SC1614400002, created on 10 November 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mrs Deborah Natalie Davidson on 26 May 2014 (2 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mrs Deborah Natalie Davidson on 26 May 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Registered office address changed from 26 Abbotsford Terrace Darnick Melrose TD6 9AD on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 26 Abbotsford Terrace Darnick Melrose TD6 9AD on 29 October 2010 (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 May 2010 | Appointment of Mrs Louise Nichol Templeton as a director (2 pages) |
13 May 2010 | Termination of appointment of Joseph Howden as a director (1 page) |
13 May 2010 | Appointment of Mrs Deborah Natalie Davidson as a director (2 pages) |
13 May 2010 | Appointment of Mrs Deborah Natalie Davidson as a director (2 pages) |
13 May 2010 | Appointment of Mrs Louise Nichol Templeton as a director (2 pages) |
13 May 2010 | Termination of appointment of Joseph Howden as a director (1 page) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2009 | Director's details changed for Joseph Douglas Howden on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Joseph Douglas Howden on 17 November 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
22 September 2009 | Appointment terminated director louise templeton (1 page) |
22 September 2009 | Appointment terminated director louise templeton (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
12 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members
|
17 November 2006 | Return made up to 07/11/06; full list of members
|
10 November 2005 | Return made up to 07/11/05; full list of members
|
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Return made up to 07/11/05; full list of members
|
6 October 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | New secretary appointed;new director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
9 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: "eildonbank" 14 monkswood road gattonside melrose, roxburghshire TD6 9NS (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: "eildonbank" 14 monkswood road gattonside melrose, roxburghshire TD6 9NS (1 page) |
2 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
13 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
13 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
29 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
16 December 2002 | Return made up to 07/11/02; full list of members
|
16 December 2002 | Return made up to 07/11/02; full list of members
|
23 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
15 November 2001 | Return made up to 07/11/01; full list of members
|
15 November 2001 | Return made up to 07/11/01; full list of members
|
6 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
6 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
3 November 2000 | Return made up to 07/11/00; full list of members
|
3 November 2000 | Return made up to 07/11/00; full list of members
|
22 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
29 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
29 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
3 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
26 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
5 November 1997 | Return made up to 07/11/97; no change of members
|
5 November 1997 | Return made up to 07/11/97; no change of members
|
3 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
10 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
6 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
13 February 1996 | Ad 08/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1996 | Ad 08/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 1996 | Accounting reference date notified as 31/01 (1 page) |
9 January 1996 | Accounting reference date notified as 31/01 (1 page) |
8 November 1995 | Secretary resigned (2 pages) |
8 November 1995 | Secretary resigned (2 pages) |
7 November 1995 | Incorporation (22 pages) |
7 November 1995 | Incorporation (22 pages) |