Kirklands
Melrose
TD6 9DL
Scotland
Secretary Name | Penelope Mary Amanda Hardie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 10 September 2019) |
Role | Company Director |
Correspondence Address | The Garden House Kirklands Melrose Roxburghshire TD6 9DL Scotland |
Director Name | Mr Calum Ian Macleod |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 48 Glebe Place Galashiels TD1 3JW Scotland |
Secretary Name | Mr James Douglas Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Kirklands Melrose TD6 9DL Scotland |
Director Name | Mr Peter Crosbie Lorimer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2010) |
Role | Technical Director |
Correspondence Address | 2 Stables Flat Lowood Estate Melrose Roxburghshire TD6 9BJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | bordernet.co.uk |
---|---|
Telephone | 0800 6349266 |
Telephone region | Freephone |
Registered Address | Andy Purves C.A. St Dunstans House High Street, Melrose Roxburghshire TD6 9RU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
85 at £1 | Mr James Douglas Hardie 85.00% Ordinary |
---|---|
15 at £1 | Mr Peter Crosbie Lorimer 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,980 |
Cash | £534 |
Current Liabilities | £75,114 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
---|---|
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Director's details changed for Mr James Douglas Hardie on 3 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Mr James Douglas Hardie on 3 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Termination of appointment of Peter Lorimer as a director (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Capitals not rolled up (2 pages) |
24 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
24 April 2009 | Director appointed mr peter crosbie lorimer (1 page) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Return made up to 03/04/08; no change of members (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 May 2007 | Return made up to 03/04/07; full list of members (6 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 October 2006 | Secretary resigned (1 page) |
12 April 2006 | Return made up to 03/04/06; full list of members
|
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 03/04/04; full list of members
|
20 April 2004 | Director's particulars changed (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: faldonside house, melrose roxburghshire TD6 9BG (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 April 2003 | Return made up to 03/04/03; full list of members
|
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 May 2000 | Return made up to 03/04/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 July 1999 | Return made up to 03/04/99; full list of members (6 pages) |
15 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
9 April 1998 | Secretary resigned (1 page) |
9 April 1998 | Resolutions
|
3 April 1998 | Incorporation (17 pages) |