Edinburgh
EH3 8EJ
Scotland
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2010(13 years, 6 months after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Miss Kathleen Elizabeth Helen Brownlie |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davidson And Robertson Rural Riccarton Mains Currie Midlothian EH14 4AR Scotland |
Secretary Name | Mr Alasdair Hugh McVitie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 April 2010) |
Role | Solicitor |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Registered Address | Borders Forest Trust Monteviot Nurseries Ancrum Jedburgh Berwick TD8 6TU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
10k at £1 | Kathleen Elizabeth Brownlie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,628,318 |
Cash | £79,785 |
Current Liabilities | £42,780 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
1 November 2017 | Appointment of Mr Niall Rennie Milner as a director on 1 November 2017 (2 pages) |
---|---|
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
22 June 2016 | Director's details changed for Miss Kathleen Elizabeth Helen Brownlie on 21 June 2016 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
3 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Termination of appointment of Alasdair Mcvitie as a secretary (1 page) |
22 April 2010 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 November 2009 | Director's details changed for Kathleen Elizabeth Helen Brownlie on 1 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Kathleen Elizabeth Helen Brownlie on 1 October 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
28 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: struan house 16 corstorphine road edinburgh midlothian EH12 6HN (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 16 walker street edinburgh EH3 7NN (1 page) |
13 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
24 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
29 July 1998 | Particulars of contract relating to shares (4 pages) |
21 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 June 1998 | Ad 12/11/96--------- £ si 9998@1 (2 pages) |
5 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
22 October 1996 | Incorporation (14 pages) |