Kelso
Roxburghshire
TD5 8LH
Scotland
Director Name | Mr Michael George Dagg |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2001(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Crailing Tofts Kelso Roxburghshire TD5 8LH Scotland |
Director Name | George Ian Dagg |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2001(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 12 Broomlands Kelso Roxburghshire TD5 7PR Scotland |
Secretary Name | Mrs Karen Isobel Dagg |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2001(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Crailing Tofts Kelso Roxburghshire TD5 8LH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(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 | 10 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 80 other UK companies use this postal address |
66.7k at £1 | Michael George Dagg 66.67% Ordinary |
---|---|
33.3k at £1 | Karen Isosel Dagg 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,244,410 |
Cash | £302,567 |
Current Liabilities | £310,244 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (4 days from now) |
8 December 2016 | Delivered on: 10 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Area of ground at mounthooly, jedburgh. Outstanding |
---|---|
11 November 2016 | Delivered on: 15 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
11 April 2019 | Director's details changed for George Ian Dagg on 11 April 2019 (2 pages) |
11 January 2019 | Director's details changed for George Ian Dagg on 15 May 2018 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for George Ian Dagg on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mrs Karen Isobel Dagg on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Michael George Dagg on 12 April 2018 (2 pages) |
12 April 2018 | Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 12 April 2018 (1 page) |
12 April 2018 | Secretary's details changed for Mrs Karen Isobel Dagg on 12 April 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 December 2016 | Registration of charge SC2179990002, created on 8 December 2016 (7 pages) |
10 December 2016 | Registration of charge SC2179990002, created on 8 December 2016 (7 pages) |
15 November 2016 | Registration of charge SC2179990001, created on 11 November 2016 (5 pages) |
15 November 2016 | Registration of charge SC2179990001, created on 11 November 2016 (5 pages) |
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Director's details changed for Karen Isobel Dagg on 10 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Karen Isobel Dagg on 10 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael George Dagg on 10 April 2010 (2 pages) |
22 April 2010 | Director's details changed for George Ian Dagg on 10 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for George Ian Dagg on 10 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael George Dagg on 10 April 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: c/o rennie welch academy house sheddon park road kelso TD5 7AL (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: c/o rennie welch academy house sheddon park road kelso TD5 7AL (1 page) |
26 June 2002 | Return made up to 10/04/02; full list of members
|
26 June 2002 | Return made up to 10/04/02; full list of members
|
19 April 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
19 April 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Incorporation (13 pages) |
10 April 2001 | Incorporation (13 pages) |