Kelso
Roxburghshire
TD5 8PD
Scotland
Director Name | Andrew Dermod Wauchope |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 26 years, 7 months (resigned 23 November 2023) |
Role | Farmer |
Correspondence Address | The Cottage Lochtower Kelso Roxburghshire TD5 8PD Scotland |
Director Name | Mrs Jennifer Wauchope |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 December 2015) |
Role | Company Director |
Correspondence Address | Lochtower Yetholm Kelso Roxburghshire TD5 8PD Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Fiona Jane Elliot 25.00% Ordinary |
---|---|
25 at £1 | Ian Simon Wauchope 25.00% Ordinary |
25 at £1 | James Andrew Wauchope 25.00% Ordinary |
25 at £1 | Nicola Ann Dale 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,539 |
Cash | £12,467 |
Current Liabilities | £353,052 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
29 March 2023 | Confirmation statement made on 24 March 2023 with updates (5 pages) |
2 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 April 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
4 December 2020 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 4 December 2020 (1 page) |
25 November 2020 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to 47-49 the Square Kelso Roxburghshire TD5 7HW on 25 November 2020 (1 page) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
20 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Termination of appointment of Jennifer Wauchope as a director on 26 December 2015 (1 page) |
21 December 2016 | Termination of appointment of Jennifer Wauchope as a director on 26 December 2015 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 May 2014 | Appointment of Mr James Andrew Wauchope as a director (2 pages) |
2 May 2014 | Appointment of Mr James Andrew Wauchope as a director (2 pages) |
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 April 2009 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
9 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
9 April 2009 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
9 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
17 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
8 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 March 2000 | Return made up to 24/03/00; no change of members (5 pages) |
30 March 2000 | Return made up to 24/03/00; no change of members (5 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 April 1999 | Return made up to 24/03/99; no change of members (5 pages) |
20 April 1999 | Return made up to 24/03/99; no change of members (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 April 1998 | Return made up to 24/03/98; full list of members (7 pages) |
23 April 1998 | Return made up to 24/03/98; full list of members (7 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Memorandum and Articles of Association (12 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Memorandum and Articles of Association (12 pages) |
10 April 1997 | Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1997 | Director resigned (1 page) |
24 March 1997 | Incorporation (22 pages) |
24 March 1997 | Incorporation (22 pages) |