Kelso
Roxburghshire
TD5 8LQ
Scotland
Director Name | Mr Andrew David Ramsay |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2000(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Broomlands Kelso TD5 7PR Scotland |
Secretary Name | Mr Andrew David Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2000(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Wester Wooden Kelso Roxburghshire TD5 8LQ Scotland |
Director Name | Mr Francis Taylor Ramsay |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Wooden Kelso Roxburghshire TD5 8LQ Scotland |
Director Name | Francis Taylor Ramsay |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broomlands Kelso Roxburghshire TD5 7PR Scotland |
Director Name | Mrs Jill Louise Ramsay |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 December 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Wester Wooden Kelso Roxburghshire TD5 8LQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01835 850258 |
---|---|
Telephone region | St Boswells |
Registered Address | 21 Broomlands Kelso TD5 7PR Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,302,477 |
Cash | £58,934 |
Current Liabilities | £291,959 |
Latest Accounts | 30 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2023 (5 months, 4 weeks from now) |
5 December 2017 | Delivered on: 7 December 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Wester wooden farm, eckford, kelso, roxburghshire. Outstanding |
---|---|
10 November 2017 | Delivered on: 13 November 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
15 December 2000 | Delivered on: 21 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
---|---|
6 October 2021 | Confirmation statement made on 7 September 2021 with updates (6 pages) |
19 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2021 | Change of share class name or designation (2 pages) |
13 January 2021 | Memorandum and Articles of Association (19 pages) |
13 January 2021 | Resolutions
|
8 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
16 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 January 2019 | Appointment of Mr Francis Taylor Ramsay as a director on 25 January 2019 (2 pages) |
18 January 2019 | Cessation of Jill Louise Ramsay as a person with significant control on 26 December 2018 (1 page) |
18 January 2019 | Termination of appointment of Jill Louise Ramsay as a director on 26 December 2018 (1 page) |
17 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
7 December 2017 | Registration of charge SC2108010003, created on 5 December 2017 (18 pages) |
7 December 2017 | Registration of charge SC2108010003, created on 5 December 2017 (18 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 November 2017 | Satisfaction of charge 1 in full (4 pages) |
20 November 2017 | Satisfaction of charge 1 in full (4 pages) |
13 November 2017 | Registration of charge SC2108010002, created on 10 November 2017 (17 pages) |
13 November 2017 | Registration of charge SC2108010002, created on 10 November 2017 (17 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
10 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Appointment of Mrs Jill Louise Ramsay as a director (2 pages) |
26 July 2011 | Appointment of Mrs Jill Louise Ramsay as a director (2 pages) |
8 July 2011 | Termination of appointment of Francis Ramsay as a director (1 page) |
8 July 2011 | Termination of appointment of Francis Ramsay as a director (1 page) |
1 April 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Andrew David Ramsay on 7 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Francis Taylor Ramsay on 7 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Andrew David Ramsay on 7 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Francis Taylor Ramsay on 7 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Andrew David Ramsay on 7 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Francis Taylor Ramsay on 7 September 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 November 2006 | Return made up to 07/09/06; full list of members (2 pages) |
2 November 2006 | Return made up to 07/09/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
7 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
5 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 October 2002 | Return made up to 07/09/02; full list of members
|
25 October 2002 | Return made up to 07/09/02; full list of members
|
29 April 2002 | Amended accounts made up to 30 June 2001 (5 pages) |
29 April 2002 | Amended accounts made up to 30 June 2001 (5 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 October 2001 | Return made up to 07/09/01; full list of members
|
5 October 2001 | Return made up to 07/09/01; full list of members
|
20 June 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
20 June 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
21 December 2000 | Partic of mort/charge * (6 pages) |
21 December 2000 | Partic of mort/charge * (6 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Incorporation (17 pages) |
7 September 2000 | Incorporation (17 pages) |