Kelso
Roxburghshire
TD5 7HW
Scotland
Secretary Name | Ross James Seaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1999(same day as company formation) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Craigielaw Park Aberlady Longniddry East Lothian EH32 0PR Scotland |
Director Name | Mrs Janice Seaton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Douglas Home & Co 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
Director Name | James Croll Seaton |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Hillhead Bonnyrigg Midlothian EH19 2AH Scotland |
Registered Address | Douglas Home & Co 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Ross Seaton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,377,988 |
Cash | £715,614 |
Current Liabilities | £108,615 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
---|---|
1 June 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 30 October 2016
|
17 November 2016 | Change of share class name or designation (2 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Statement of company's objects (2 pages) |
17 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2016 | Registered office address changed from 1 the Square East Linton EH40 3AD to Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW on 12 October 2016 (1 page) |
27 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 May 2012 | Director's details changed for Ross James Seaton on 1 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Ross James Seaton on 1 May 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Ross James Seaton on 1 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Secretary's details changed for Ross James Seaton on 1 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Janice Seaton on 1 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Janice Seaton on 1 May 2012 (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 April 2010 | Director's details changed for Ross James Seaton on 20 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Janice Seaton on 20 April 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
21 April 2009 | Director and secretary's change of particulars / ross seaton / 23/05/2008 (1 page) |
21 April 2009 | Director's change of particulars / janice seaton / 23/05/2008 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 May 2005 | Return made up to 20/04/05; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 April 2004 | Return made up to 20/04/04; full list of members
|
30 March 2004 | Registered office changed on 30/03/04 from: c/o dickson & co ca 34 high street east linton east lothian EH40 3AB (1 page) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
21 January 2002 | New director appointed (2 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: unit 5 mid road industrial estate prestonpans east lothian EH32 9ER (1 page) |
19 December 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
24 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
20 April 1999 | Incorporation (18 pages) |