Jedburgh
Roxburghshire
TD8 6XH
Scotland
Director Name | Mr John Graham William MacDonald |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH Scotland |
Secretary Name | Mrs Fiona Margaret MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(same day as company formation) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH Scotland |
Director Name | Mr Bruce Crockett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(20 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH Scotland |
Director Name | Mr Andrew Thomas MacDonald |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(9 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 2012) |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01835 830394 |
---|---|
Telephone region | St Boswells |
Registered Address | The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
60 at £1 | Mr Graham Macdonald 60.00% Ordinary |
---|---|
40 at £1 | Mrs Fiona M. Macdonald 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,893 |
Cash | £67,522 |
Current Liabilities | £78,421 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
29 January 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
---|---|
10 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
31 August 2020 | Appointment of Mr Bruce Crockett as a director on 1 August 2020 (2 pages) |
21 November 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
2 August 2016 | Registered office address changed from The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH to The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH to The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH on 2 August 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Register(s) moved to registered office address The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH (1 page) |
27 August 2015 | Register(s) moved to registered office address The Old Smithy Ancrum Jedburgh Roxburghshire TD8 6XH (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Termination of appointment of Andrew Macdonald as a director (1 page) |
2 August 2012 | Termination of appointment of Andrew Macdonald as a director (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Mrs Fiona Margaret Macdonald on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Mr Andrew Thomas Macdonald on 1 August 2010 (2 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Director's details changed for Mr Andrew Thomas Macdonald on 1 August 2010 (2 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Director's details changed for Mrs Fiona Margaret Macdonald on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Fiona Margaret Macdonald on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr John Graham William Macdonald on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr John Graham William Macdonald on 1 August 2010 (2 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Director's details changed for Mr John Graham William Macdonald on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Andrew Thomas Macdonald on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 August 2009 | Director appointed mr andrew thomas macdonald (1 page) |
28 August 2009 | Director appointed mr andrew thomas macdonald (1 page) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from sunnyside ancrum jedburgh roxburghshire TD8 6XH (1 page) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from sunnyside ancrum jedburgh roxburghshire TD8 6XH (1 page) |
4 August 2008 | Location of register of members (1 page) |
29 May 2008 | Director and secretary's change of particulars / fiona macdonald / 21/03/2008 (2 pages) |
29 May 2008 | Director and secretary's change of particulars / fiona macdonald / 21/03/2008 (2 pages) |
29 May 2008 | Director's change of particulars / john macdonald / 21/03/2008 (2 pages) |
29 May 2008 | Director and secretary's change of particulars / fiona macdonald / 21/03/2008 (2 pages) |
29 May 2008 | Director and secretary's change of particulars / fiona macdonald / 21/03/2008 (2 pages) |
29 May 2008 | Director's change of particulars / john macdonald / 21/03/2008 (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 December 2003 | Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 2003 | Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
8 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
6 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
23 May 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
23 May 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
20 November 2000 | Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2000 | Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2000 | Memorandum and Articles of Association (9 pages) |
10 November 2000 | Memorandum and Articles of Association (9 pages) |
9 November 2000 | Company name changed modeplus LIMITED\certificate issued on 10/11/00 (2 pages) |
9 November 2000 | Company name changed modeplus LIMITED\certificate issued on 10/11/00 (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
1 August 2000 | Incorporation (13 pages) |
1 August 2000 | Incorporation (13 pages) |