Selkirk
Selkirkshire
TD7 5EF
Scotland
Director Name | Mr Jason Renwick |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Dyehouse Manager |
Country of Residence | Scotland |
Correspondence Address | Riverside Mills Dunsdalehaugh Selkirk Selkirkshire TD7 5EF Scotland |
Director Name | Mr Robert Anderson |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 90 Tweedholm Avenue East Walkerburn Peeblesshire EH43 6AS Scotland |
Secretary Name | Dr Angus Campbell Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverside Mills Dunsdalehaugh Selkirk Selkirkshire TD7 5EF Scotland |
Website | ettrickyarndyers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01750 700024 |
Telephone region | Selkirk |
Registered Address | Riverside Mills Dunsdalehaugh Selkirk Selkirkshire TD7 5EF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Dr Angus Campbell Mackay 33.33% Ordinary |
---|---|
10k at £1 | Robert Anderson 33.33% Ordinary |
10k at £1 | William Lamb Renwick 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,312 |
Cash | £4,249 |
Current Liabilities | £152,138 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (11 months from now) |
22 September 2003 | Delivered on: 3 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The dyehouse, riverside mills, dunsdale road, selkirk. Outstanding |
---|---|
27 June 2003 | Delivered on: 4 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
26 November 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
30 September 2020 | Change of details for Mr William Lamb Renwick as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
30 September 2020 | Change of details for Mr Jason Renwick as a person with significant control on 30 September 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
16 September 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
16 September 2019 | Director's details changed for Mr Jason Renwick on 16 September 2019 (2 pages) |
16 September 2019 | Change of details for Mr William Lamb Renwick as a person with significant control on 25 May 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr William Lamb Renwick on 16 September 2019 (2 pages) |
16 September 2019 | Notification of Jason Renwick as a person with significant control on 25 May 2019 (2 pages) |
10 June 2019 | Appointment of Mr Jason Renwick as a director on 23 May 2019 (2 pages) |
4 June 2019 | Resolutions
|
4 June 2019 | Change of share class name or designation (2 pages) |
8 March 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
17 September 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
22 September 2017 | Cessation of Robert Anderson as a person with significant control on 10 January 2017 (1 page) |
22 September 2017 | Cessation of Robert Anderson as a person with significant control on 10 January 2017 (1 page) |
22 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
19 July 2016 | Termination of appointment of Robert Anderson as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Robert Anderson as a director on 19 July 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Termination of appointment of Angus Campbell Mackay as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Termination of appointment of Angus Campbell Mackay as a secretary on 14 August 2015 (1 page) |
8 July 2015 | Registered office address changed from 7 Caberston Road Walkerburn Peeblesshire EH43 6AU to Riverside Mills Dunsdalehaugh Selkirk Selkirkshire TD7 5EF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 7 Caberston Road Walkerburn Peeblesshire EH43 6AU to Riverside Mills Dunsdalehaugh Selkirk Selkirkshire TD7 5EF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 7 Caberston Road Walkerburn Peeblesshire EH43 6AU to Riverside Mills Dunsdalehaugh Selkirk Selkirkshire TD7 5EF on 8 July 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 November 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 October 2011 | Secretary's details changed for Dr Angus Campbell Mackay on 30 October 2011 (1 page) |
30 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
30 October 2011 | Secretary's details changed for Dr Angus Campbell Mackay on 30 October 2011 (1 page) |
30 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Director's details changed for William Lamb Renwick on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for William Lamb Renwick on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Robert Anderson on 14 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Robert Anderson on 14 August 2010 (2 pages) |
14 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
29 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 November 2007 | Return made up to 14/08/07; full list of members (3 pages) |
5 November 2007 | Return made up to 14/08/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 November 2005 | Return made up to 14/08/05; full list of members (3 pages) |
9 November 2005 | Return made up to 14/08/05; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
23 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
4 July 2003 | Partic of mort/charge * (6 pages) |
4 July 2003 | Partic of mort/charge * (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
22 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
14 August 2000 | Incorporation (16 pages) |
14 August 2000 | Incorporation (16 pages) |