School Road, Coldingham
Eyemouth
Berwickshire
TD14 5NS
Scotland
Director Name | Mr John David Home Robertson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 April 2008(7 years, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple House Paxton Berwickshire TD15 1SZ Scotland |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vat House Regents Bridge Gardens London SW8 1HD |
Director Name | Mr Richard Ronald James Burns |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 March 2014(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Melville Street Edinburgh EH3 7HA Scotland |
Secretary Name | Mrs Hermione Claire Hoffmann |
---|---|
Status | Current |
Appointed | 08 June 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Paxton House Berwick Upon Tweed TD15 1SZ Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Berwick Upon Tweed TD15 1SZ Scotland |
Director Name | Mr Christopher John Baker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Art Historian |
Country of Residence | Scotland |
Correspondence Address | Paxton House Berwick Upon Tweed TD15 1SZ Scotland |
Director Name | Dr Louise Ainsley Jackson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(22 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Berwick Upon Tweed TD15 1SZ Scotland |
Director Name | Alasdair Dewar MacDonald |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month after company formation) |
Appointment Duration | 7 years (resigned 12 October 2007) |
Role | Bank Official (Retired) |
Correspondence Address | 1 Blackford Road Edinburgh Midlothian EH9 2DT Scotland |
Director Name | Mr George Evans Miller |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month after company formation) |
Appointment Duration | 10 years (resigned 29 October 2010) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | West Loanend Berwick Upon Tweed Northumberland TD15 2XT Scotland |
Director Name | Katherine Ann Prentice |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2002) |
Role | Partner, Farm Business |
Correspondence Address | Atton Cottage Duns Berwickshire TD11 3RR Scotland |
Director Name | Prof Alistair John Rowan |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month after company formation) |
Appointment Duration | 7 years (resigned 12 October 2007) |
Role | University Professor |
Correspondence Address | 22 Leeson Park Dublin 4 Irish |
Director Name | Mr Herbert Coutts |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2002) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kirkhill House Queens Road Dunbar East Lothian EH42 1LN Scotland |
Director Name | Dr Sheila Margaret Brock |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 March 2008) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Cobden Road Edinburgh EH9 2BJ Scotland |
Director Name | Robert Hugh David Dixon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 March 2010) |
Role | National Trust Curator |
Correspondence Address | High Clere Oakwood Hexham Northumberland NE46 4LE |
Director Name | Mr James Essex Holloway |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 March 2012) |
Role | Gallery Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 India Street Edinburgh Midlothian EH3 6HB Scotland |
Director Name | Samir Sharma |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 August 2005) |
Role | Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Muirhead Way Bishopbriggs G64 1YG Scotland |
Director Name | Mr Christine Anne McCreath |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 November 2022) |
Role | Interior Furnisher |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Paxton Berwick Upon Tweed Berwickshire TD15 1TE Scotland |
Director Name | Mr Alexander Home Robertson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(4 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 March 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | West Lodge Paxton Berwick On Tweed TD15 1SZ Scotland |
Director Name | Lord Stewart Ross Sutherland Of Houndwood |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 November 2010) |
Role | Member House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | Houndwood House Eyemouth Berwickshire TD14 5TW Scotland |
Director Name | Mr Ian Frederic Young Marrian |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Walled Garden Bowerhouse Dunbar East Lothian EH42 1RE Scotland |
Director Name | Mr Patrick John Home Roberston |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 July 2023) |
Role | Tree Health Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12/2 Dirleton Avenue North Berwick EH39 4BG Scotland |
Director Name | Mrs Elizabeth Helen MacDonald |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Paxton House Berwick Upon Tweed TD15 1SZ Scotland |
Director Name | Mrs Susan Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2023) |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Berwick Upon Tweed TD15 1SZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 March 2016) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Seed & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 August 2020) |
Correspondence Address | Cothill Duns Berwickshire TD10 6YW Scotland |
Website | paxtonhouse.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01289 386291 |
Telephone region | Berwick-on-Tweed |
Registered Address | Paxton House Berwick Upon Tweed TD15 1SZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
1 at £1 | Turcan Connell (Trustees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £13,038 |
Current Liabilities | £26,269 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
20 November 2023 | Termination of appointment of Susan Smith as a director on 20 November 2023 (1 page) |
---|---|
3 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages) |
27 September 2023 | Termination of appointment of Elizabeth Helen Macdonald as a director on 26 September 2023 (1 page) |
15 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
31 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
31 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (43 pages) |
25 August 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
17 July 2023 | Termination of appointment of Patrick John Home Roberston as a director on 9 July 2023 (1 page) |
17 July 2023 | Director's details changed for Mrs Elizabeth Helen Macdonald on 17 July 2023 (2 pages) |
17 July 2023 | Appointment of Dr Louise Ainsley Jackson as a director on 20 June 2023 (2 pages) |
13 January 2023 | Termination of appointment of Christine Anne Mccreath as a director on 30 November 2022 (1 page) |
13 January 2023 | Termination of appointment of Ian Frederic Young Marrian as a director on 30 November 2022 (1 page) |
13 January 2023 | Appointment of Mr Christopher John Baker as a director on 28 September 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 15 August 2022 with updates (5 pages) |
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (39 pages) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
26 August 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
21 July 2022 | Termination of appointment of Herbert Coutts as a director on 4 April 2022 (1 page) |
25 October 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
14 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
27 July 2021 | Appointment of Mrs Elizabeth Helen Macdonald as a director on 26 July 2021 (2 pages) |
27 July 2021 | Notification of a person with significant control statement (2 pages) |
27 July 2021 | Appointment of Mr Adrian Edward Robert Bell as a director on 26 July 2021 (2 pages) |
27 July 2021 | Appointment of Mrs Susan Smith as a director on 26 July 2021 (2 pages) |
8 June 2021 | Appointment of Mrs Hermione Claire Hoffmann as a secretary on 8 June 2021 (2 pages) |
8 June 2021 | Cessation of Turcan Connell (Trustees) Ltd as a person with significant control on 6 June 2021 (1 page) |
3 June 2021 | Termination of appointment of Seed & Co as a secretary on 20 August 2020 (1 page) |
3 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (38 pages) |
15 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page) |
15 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 (4 pages) |
15 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
28 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
30 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
23 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
23 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (35 pages) |
23 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page) |
23 August 2019 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 (4 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
24 August 2018 | Audit exemption statement of guarantee by parent company for period ending 30/11/17 (4 pages) |
24 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page) |
24 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (36 pages) |
24 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
21 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (33 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (4 pages) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (33 pages) |
21 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (4 pages) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
31 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
31 August 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (31 pages) |
31 August 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (4 pages) |
27 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
28 July 2016 | Appointment of Seed & Co as a secretary on 24 March 2016 (3 pages) |
28 July 2016 | Appointment of Seed & Co as a secretary on 24 March 2016 (3 pages) |
14 June 2016 | Appointment of Mr Patrick John Home Roberston as a director on 24 March 2016 (2 pages) |
14 June 2016 | Termination of appointment of Turcan Connell Ws as a secretary on 24 March 2016 (1 page) |
14 June 2016 | Termination of appointment of Turcan Connell Ws as a secretary on 24 March 2016 (1 page) |
14 June 2016 | Appointment of Mr Patrick John Home Roberston as a director on 24 March 2016 (2 pages) |
7 June 2016 | Termination of appointment of Alexander Home Robertson as a director on 24 March 2016 (1 page) |
7 June 2016 | Termination of appointment of Alexander Home Robertson as a director on 24 March 2016 (1 page) |
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
12 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
12 May 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (4 pages) |
12 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (38 pages) |
12 May 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (4 pages) |
12 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
12 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
12 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (38 pages) |
12 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
20 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Appointment of Mr Richard Ronald James Burns as a director on 13 March 2014 (2 pages) |
20 October 2014 | Appointment of Mr Richard Ronald James Burns as a director on 13 March 2014 (2 pages) |
22 September 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (12 pages) |
22 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (2 pages) |
22 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (2 pages) |
22 September 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (12 pages) |
1 September 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (4 pages) |
1 September 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (4 pages) |
7 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (38 pages) |
7 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (38 pages) |
7 August 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (1 page) |
7 August 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (1 page) |
30 August 2013 | Audit exemption subsidiary accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (36 pages) |
30 August 2013 | Audit exemption subsidiary accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
30 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
30 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (36 pages) |
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
14 August 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (4 pages) |
14 August 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (4 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (10 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
28 March 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
27 March 2012 | Appointment of Doctor Anthony William Henfrey as a director (2 pages) |
27 March 2012 | Appointment of Doctor Anthony William Henfrey as a director (2 pages) |
26 March 2012 | Termination of appointment of James Holloway as a director (1 page) |
26 March 2012 | Termination of appointment of James Holloway as a director (1 page) |
26 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (10 pages) |
26 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
12 April 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
2 March 2011 | Termination of appointment of Stewart Sutherland of Houndwood as a director (1 page) |
2 March 2011 | Termination of appointment of George Miller as a director (1 page) |
2 March 2011 | Termination of appointment of Stewart Sutherland of Houndwood as a director (1 page) |
2 March 2011 | Termination of appointment of George Miller as a director (1 page) |
8 October 2010 | Director's details changed for Alexander Home Robertson on 14 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Christine Anne Mccreath on 14 August 2010 (2 pages) |
8 October 2010 | Director's details changed for George Evans Miller on 14 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Christine Anne Mccreath on 14 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Nichol Allan Swan on 14 August 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Turcan Connell Ws on 14 August 2010 (2 pages) |
8 October 2010 | Director's details changed for John David Home Robertson on 14 August 2010 (2 pages) |
8 October 2010 | Director's details changed for George Evans Miller on 14 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Alexander Home Robertson on 14 August 2010 (2 pages) |
8 October 2010 | Director's details changed for James Essex Holloway on 14 August 2010 (2 pages) |
8 October 2010 | Director's details changed for John David Home Robertson on 14 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (12 pages) |
8 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (12 pages) |
8 October 2010 | Director's details changed for Nichol Allan Swan on 14 August 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Turcan Connell Ws on 14 August 2010 (2 pages) |
8 October 2010 | Director's details changed for James Essex Holloway on 14 August 2010 (2 pages) |
19 July 2010 | Termination of appointment of Robert Dixon as a director (1 page) |
19 July 2010 | Termination of appointment of Robert Dixon as a director (1 page) |
21 April 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
21 April 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
25 August 2009 | Director's change of particulars / coutts herbert / 15/08/2009 (2 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (6 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (6 pages) |
25 August 2009 | Director's change of particulars / marrian ian frederic young / 15/08/2009 (2 pages) |
25 August 2009 | Director's change of particulars / coutts herbert / 15/08/2009 (2 pages) |
25 August 2009 | Director's change of particulars / marrian ian frederic young / 15/08/2009 (2 pages) |
28 April 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
28 April 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
17 April 2009 | Director appointed marrian ian frederic young (2 pages) |
17 April 2009 | Director appointed coutts herbert (2 pages) |
17 April 2009 | Director appointed coutts herbert (2 pages) |
17 April 2009 | Director appointed marrian ian frederic young (2 pages) |
4 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
19 June 2008 | Full accounts made up to 30 November 2007 (12 pages) |
19 June 2008 | Full accounts made up to 30 November 2007 (12 pages) |
13 May 2008 | Director appointed john david home robertson (2 pages) |
13 May 2008 | Director appointed john david home robertson (2 pages) |
13 March 2008 | Appointment terminated director sheila brock (1 page) |
13 March 2008 | Appointment terminated director sheila brock (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
9 October 2007 | Return made up to 15/08/07; no change of members
|
9 October 2007 | Return made up to 15/08/07; no change of members
|
7 September 2007 | Accounts for a small company made up to 30 November 2006 (4 pages) |
7 September 2007 | Accounts for a small company made up to 30 November 2006 (4 pages) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | Location of register of members (1 page) |
11 September 2006 | Return made up to 15/08/06; full list of members (11 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members (11 pages) |
20 April 2006 | Accounts for a small company made up to 30 November 2005 (4 pages) |
20 April 2006 | Accounts for a small company made up to 30 November 2005 (4 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
22 August 2005 | Return made up to 15/08/05; full list of members (11 pages) |
22 August 2005 | Return made up to 15/08/05; full list of members (11 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
6 May 2005 | Accounts for a small company made up to 30 November 2004 (4 pages) |
6 May 2005 | Accounts for a small company made up to 30 November 2004 (4 pages) |
7 October 2004 | Return made up to 30/08/04; full list of members (10 pages) |
7 October 2004 | Return made up to 30/08/04; full list of members (10 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
20 April 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
20 April 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
22 September 2003 | Return made up to 30/08/03; full list of members (10 pages) |
22 September 2003 | Return made up to 30/08/03; full list of members (10 pages) |
14 April 2003 | Accounts for a small company made up to 30 November 2002 (4 pages) |
14 April 2003 | Accounts for a small company made up to 30 November 2002 (4 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
18 September 2002 | Return made up to 30/08/02; full list of members (11 pages) |
18 September 2002 | Return made up to 30/08/02; full list of members (11 pages) |
2 June 2002 | Full accounts made up to 30 November 2001 (10 pages) |
2 June 2002 | Full accounts made up to 30 November 2001 (10 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
31 August 2001 | Return made up to 30/08/01; full list of members (8 pages) |
31 August 2001 | Return made up to 30/08/01; full list of members (8 pages) |
10 April 2001 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
10 April 2001 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
27 February 2001 | Memorandum and Articles of Association (9 pages) |
27 February 2001 | Memorandum and Articles of Association (9 pages) |
23 February 2001 | Company name changed buildpath LIMITED\certificate issued on 23/02/01 (2 pages) |
23 February 2001 | Company name changed buildpath LIMITED\certificate issued on 23/02/01 (2 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
30 August 2000 | Incorporation (13 pages) |
30 August 2000 | Incorporation (13 pages) |