Company NamePaxton House (Scotland) Limited
Company StatusActive
Company NumberSC210477
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Nichol Allan Swan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSchoolhouse
School Road, Coldingham
Eyemouth
Berwickshire
TD14 5NS
Scotland
Director NameMr John David Home Robertson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed11 April 2008(7 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple House
Paxton
Berwickshire
TD15 1SZ
Scotland
Director NameDr Anthony William Henfrey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(11 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Director NameMr Richard Ronald James Burns
Date of BirthMay 1946 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed13 March 2014(13 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Melville Street
Edinburgh
EH3 7HA
Scotland
Secretary NameMrs Hermione Claire Hoffmann
StatusCurrent
Appointed08 June 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressPaxton House
Berwick Upon Tweed
TD15 1SZ
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Berwick Upon Tweed
TD15 1SZ
Scotland
Director NameMr Christopher John Baker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleArt Historian
Country of ResidenceScotland
Correspondence AddressPaxton House
Berwick Upon Tweed
TD15 1SZ
Scotland
Director NameDr Louise Ainsley Jackson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(22 years, 9 months after company formation)
Appointment Duration10 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Berwick Upon Tweed
TD15 1SZ
Scotland
Director NameAlasdair Dewar MacDonald
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 month after company formation)
Appointment Duration7 years (resigned 12 October 2007)
RoleBank Official (Retired)
Correspondence Address1 Blackford Road
Edinburgh
Midlothian
EH9 2DT
Scotland
Director NameMr George Evans Miller
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 month after company formation)
Appointment Duration10 years (resigned 29 October 2010)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Loanend
Berwick Upon Tweed
Northumberland
TD15 2XT
Scotland
Director NameKatherine Ann Prentice
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2002)
RolePartner, Farm Business
Correspondence AddressAtton Cottage
Duns
Berwickshire
TD11 3RR
Scotland
Director NameProf Alistair John Rowan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 month after company formation)
Appointment Duration7 years (resigned 12 October 2007)
RoleUniversity Professor
Correspondence Address22 Leeson Park
Dublin 4
Irish
Director NameMr Herbert Coutts
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2002)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKirkhill House Queens Road
Dunbar
East Lothian
EH42 1LN
Scotland
Director NameDr Sheila Margaret Brock
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 2008)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Cobden Road
Edinburgh
EH9 2BJ
Scotland
Director NameRobert Hugh David Dixon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 March 2010)
RoleNational Trust Curator
Correspondence AddressHigh Clere
Oakwood
Hexham
Northumberland
NE46 4LE
Director NameMr James Essex Holloway
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 March 2012)
RoleGallery Director
Country of ResidenceUnited Kingdom
Correspondence Address20 India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Director NameSamir Sharma
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 2005)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 Muirhead Way
Bishopbriggs
G64 1YG
Scotland
Director NameMr Christine Anne McCreath
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 November 2022)
RoleInterior Furnisher
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Paxton
Berwick Upon Tweed
Berwickshire
TD15 1TE
Scotland
Director NameMr Alexander Home Robertson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(4 years after company formation)
Appointment Duration11 years, 6 months (resigned 24 March 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Lodge
Paxton
Berwick On Tweed
TD15 1SZ
Scotland
Director NameLord Stewart Ross Sutherland Of Houndwood
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 2010)
RoleMember House Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressHoundwood House
Eyemouth
Berwickshire
TD14 5TW
Scotland
Director NameMr Ian Frederic Young Marrian
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(8 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWalled Garden
Bowerhouse
Dunbar
East Lothian
EH42 1RE
Scotland
Director NameMr Patrick John Home Roberston
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 July 2023)
RoleTree Health Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address12/2 Dirleton Avenue
North Berwick
EH39 4BG
Scotland
Director NameMrs Elizabeth Helen MacDonald
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPaxton House
Berwick Upon Tweed
TD15 1SZ
Scotland
Director NameMrs Susan Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2023)
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Berwick Upon Tweed
TD15 1SZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed03 October 2000(1 month after company formation)
Appointment Duration15 years, 5 months (resigned 24 March 2016)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameSeed & Co (Corporation)
StatusResigned
Appointed24 March 2016(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 August 2020)
Correspondence AddressCothill
Duns
Berwickshire
TD10 6YW
Scotland

Contact

Websitepaxtonhouse.co.uk/
Email address[email protected]
Telephone01289 386291
Telephone regionBerwick-on-Tweed

Location

Registered AddressPaxton House
Berwick Upon Tweed
TD15 1SZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Shareholders

1 at £1Turcan Connell (Trustees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£13,038
Current Liabilities£26,269

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

20 November 2023Termination of appointment of Susan Smith as a director on 20 November 2023 (1 page)
3 November 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
27 September 2023Termination of appointment of Elizabeth Helen Macdonald as a director on 26 September 2023 (1 page)
15 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
31 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
31 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (43 pages)
25 August 2023Micro company accounts made up to 30 November 2022 (6 pages)
17 July 2023Termination of appointment of Patrick John Home Roberston as a director on 9 July 2023 (1 page)
17 July 2023Director's details changed for Mrs Elizabeth Helen Macdonald on 17 July 2023 (2 pages)
17 July 2023Appointment of Dr Louise Ainsley Jackson as a director on 20 June 2023 (2 pages)
13 January 2023Termination of appointment of Christine Anne Mccreath as a director on 30 November 2022 (1 page)
13 January 2023Termination of appointment of Ian Frederic Young Marrian as a director on 30 November 2022 (1 page)
13 January 2023Appointment of Mr Christopher John Baker as a director on 28 September 2022 (2 pages)
8 September 2022Confirmation statement made on 15 August 2022 with updates (5 pages)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (39 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
26 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
21 July 2022Termination of appointment of Herbert Coutts as a director on 4 April 2022 (1 page)
25 October 2021Micro company accounts made up to 30 November 2020 (5 pages)
14 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
27 July 2021Appointment of Mrs Elizabeth Helen Macdonald as a director on 26 July 2021 (2 pages)
27 July 2021Notification of a person with significant control statement (2 pages)
27 July 2021Appointment of Mr Adrian Edward Robert Bell as a director on 26 July 2021 (2 pages)
27 July 2021Appointment of Mrs Susan Smith as a director on 26 July 2021 (2 pages)
8 June 2021Appointment of Mrs Hermione Claire Hoffmann as a secretary on 8 June 2021 (2 pages)
8 June 2021Cessation of Turcan Connell (Trustees) Ltd as a person with significant control on 6 June 2021 (1 page)
3 June 2021Termination of appointment of Seed & Co as a secretary on 20 August 2020 (1 page)
3 December 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (38 pages)
15 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page)
15 October 2020Audit exemption statement of guarantee by parent company for period ending 30/11/19 (4 pages)
15 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
28 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
23 August 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (35 pages)
23 August 2019Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page)
23 August 2019Audit exemption statement of guarantee by parent company for period ending 30/11/18 (4 pages)
29 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
24 August 2018Audit exemption statement of guarantee by parent company for period ending 30/11/17 (4 pages)
24 August 2018Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page)
24 August 2018Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (36 pages)
24 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
21 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (33 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (4 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (33 pages)
21 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (4 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 August 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
31 August 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
31 August 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages)
31 August 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (4 pages)
27 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
28 July 2016Appointment of Seed & Co as a secretary on 24 March 2016 (3 pages)
28 July 2016Appointment of Seed & Co as a secretary on 24 March 2016 (3 pages)
14 June 2016Appointment of Mr Patrick John Home Roberston as a director on 24 March 2016 (2 pages)
14 June 2016Termination of appointment of Turcan Connell Ws as a secretary on 24 March 2016 (1 page)
14 June 2016Termination of appointment of Turcan Connell Ws as a secretary on 24 March 2016 (1 page)
14 June 2016Appointment of Mr Patrick John Home Roberston as a director on 24 March 2016 (2 pages)
7 June 2016Termination of appointment of Alexander Home Robertson as a director on 24 March 2016 (1 page)
7 June 2016Termination of appointment of Alexander Home Robertson as a director on 24 March 2016 (1 page)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(11 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(11 pages)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
12 May 2015Audit exemption subsidiary accounts made up to 30 November 2014 (4 pages)
12 May 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (38 pages)
12 May 2015Audit exemption subsidiary accounts made up to 30 November 2014 (4 pages)
12 May 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
12 May 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
12 May 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (38 pages)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
20 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(10 pages)
20 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(10 pages)
20 October 2014Appointment of Mr Richard Ronald James Burns as a director on 13 March 2014 (2 pages)
20 October 2014Appointment of Mr Richard Ronald James Burns as a director on 13 March 2014 (2 pages)
22 September 2014Audit exemption subsidiary accounts made up to 30 November 2013 (12 pages)
22 September 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (2 pages)
22 September 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (2 pages)
22 September 2014Audit exemption subsidiary accounts made up to 30 November 2013 (12 pages)
1 September 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (4 pages)
1 September 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (4 pages)
7 August 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (38 pages)
7 August 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (38 pages)
7 August 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (1 page)
7 August 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (1 page)
30 August 2013Audit exemption subsidiary accounts made up to 30 November 2012 (6 pages)
30 August 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (36 pages)
30 August 2013Audit exemption subsidiary accounts made up to 30 November 2012 (6 pages)
30 August 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
30 August 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
30 August 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (36 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(10 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(10 pages)
14 August 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (4 pages)
14 August 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (4 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (10 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (10 pages)
28 March 2012Accounts for a small company made up to 30 November 2011 (5 pages)
28 March 2012Accounts for a small company made up to 30 November 2011 (5 pages)
27 March 2012Appointment of Doctor Anthony William Henfrey as a director (2 pages)
27 March 2012Appointment of Doctor Anthony William Henfrey as a director (2 pages)
26 March 2012Termination of appointment of James Holloway as a director (1 page)
26 March 2012Termination of appointment of James Holloway as a director (1 page)
26 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (10 pages)
26 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (10 pages)
12 April 2011Accounts for a small company made up to 30 November 2010 (5 pages)
12 April 2011Accounts for a small company made up to 30 November 2010 (5 pages)
2 March 2011Termination of appointment of Stewart Sutherland of Houndwood as a director (1 page)
2 March 2011Termination of appointment of George Miller as a director (1 page)
2 March 2011Termination of appointment of Stewart Sutherland of Houndwood as a director (1 page)
2 March 2011Termination of appointment of George Miller as a director (1 page)
8 October 2010Director's details changed for Alexander Home Robertson on 14 August 2010 (2 pages)
8 October 2010Director's details changed for Christine Anne Mccreath on 14 August 2010 (2 pages)
8 October 2010Director's details changed for George Evans Miller on 14 August 2010 (2 pages)
8 October 2010Director's details changed for Christine Anne Mccreath on 14 August 2010 (2 pages)
8 October 2010Director's details changed for Nichol Allan Swan on 14 August 2010 (2 pages)
8 October 2010Secretary's details changed for Turcan Connell Ws on 14 August 2010 (2 pages)
8 October 2010Director's details changed for John David Home Robertson on 14 August 2010 (2 pages)
8 October 2010Director's details changed for George Evans Miller on 14 August 2010 (2 pages)
8 October 2010Director's details changed for Alexander Home Robertson on 14 August 2010 (2 pages)
8 October 2010Director's details changed for James Essex Holloway on 14 August 2010 (2 pages)
8 October 2010Director's details changed for John David Home Robertson on 14 August 2010 (2 pages)
8 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (12 pages)
8 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (12 pages)
8 October 2010Director's details changed for Nichol Allan Swan on 14 August 2010 (2 pages)
8 October 2010Secretary's details changed for Turcan Connell Ws on 14 August 2010 (2 pages)
8 October 2010Director's details changed for James Essex Holloway on 14 August 2010 (2 pages)
19 July 2010Termination of appointment of Robert Dixon as a director (1 page)
19 July 2010Termination of appointment of Robert Dixon as a director (1 page)
21 April 2010Accounts for a small company made up to 30 November 2009 (5 pages)
21 April 2010Accounts for a small company made up to 30 November 2009 (5 pages)
25 August 2009Director's change of particulars / coutts herbert / 15/08/2009 (2 pages)
25 August 2009Return made up to 15/08/09; full list of members (6 pages)
25 August 2009Return made up to 15/08/09; full list of members (6 pages)
25 August 2009Director's change of particulars / marrian ian frederic young / 15/08/2009 (2 pages)
25 August 2009Director's change of particulars / coutts herbert / 15/08/2009 (2 pages)
25 August 2009Director's change of particulars / marrian ian frederic young / 15/08/2009 (2 pages)
28 April 2009Accounts for a small company made up to 30 November 2008 (5 pages)
28 April 2009Accounts for a small company made up to 30 November 2008 (5 pages)
17 April 2009Director appointed marrian ian frederic young (2 pages)
17 April 2009Director appointed coutts herbert (2 pages)
17 April 2009Director appointed coutts herbert (2 pages)
17 April 2009Director appointed marrian ian frederic young (2 pages)
4 September 2008Return made up to 15/08/08; full list of members (5 pages)
4 September 2008Return made up to 15/08/08; full list of members (5 pages)
19 June 2008Full accounts made up to 30 November 2007 (12 pages)
19 June 2008Full accounts made up to 30 November 2007 (12 pages)
13 May 2008Director appointed john david home robertson (2 pages)
13 May 2008Director appointed john david home robertson (2 pages)
13 March 2008Appointment terminated director sheila brock (1 page)
13 March 2008Appointment terminated director sheila brock (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
9 October 2007Return made up to 15/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 October 2007Return made up to 15/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 September 2007Accounts for a small company made up to 30 November 2006 (4 pages)
7 September 2007Accounts for a small company made up to 30 November 2006 (4 pages)
12 September 2006Location of register of members (1 page)
12 September 2006Location of register of members (1 page)
11 September 2006Return made up to 15/08/06; full list of members (11 pages)
11 September 2006Return made up to 15/08/06; full list of members (11 pages)
20 April 2006Accounts for a small company made up to 30 November 2005 (4 pages)
20 April 2006Accounts for a small company made up to 30 November 2005 (4 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
22 August 2005Return made up to 15/08/05; full list of members (11 pages)
22 August 2005Return made up to 15/08/05; full list of members (11 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
6 May 2005Accounts for a small company made up to 30 November 2004 (4 pages)
6 May 2005Accounts for a small company made up to 30 November 2004 (4 pages)
7 October 2004Return made up to 30/08/04; full list of members (10 pages)
7 October 2004Return made up to 30/08/04; full list of members (10 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
20 April 2004Accounts for a small company made up to 30 November 2003 (4 pages)
20 April 2004Accounts for a small company made up to 30 November 2003 (4 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
22 September 2003Return made up to 30/08/03; full list of members (10 pages)
22 September 2003Return made up to 30/08/03; full list of members (10 pages)
14 April 2003Accounts for a small company made up to 30 November 2002 (4 pages)
14 April 2003Accounts for a small company made up to 30 November 2002 (4 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
18 September 2002Return made up to 30/08/02; full list of members (11 pages)
18 September 2002Return made up to 30/08/02; full list of members (11 pages)
2 June 2002Full accounts made up to 30 November 2001 (10 pages)
2 June 2002Full accounts made up to 30 November 2001 (10 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
31 August 2001Return made up to 30/08/01; full list of members (8 pages)
31 August 2001Return made up to 30/08/01; full list of members (8 pages)
10 April 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
10 April 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
27 February 2001Memorandum and Articles of Association (9 pages)
27 February 2001Memorandum and Articles of Association (9 pages)
23 February 2001Company name changed buildpath LIMITED\certificate issued on 23/02/01 (2 pages)
23 February 2001Company name changed buildpath LIMITED\certificate issued on 23/02/01 (2 pages)
22 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/10/00
(1 page)
22 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/10/00
(1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 February 2001Registered office changed on 21/02/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
30 August 2000Incorporation (13 pages)
30 August 2000Incorporation (13 pages)