Jedburgh
Roxburghshire
TD8 6LP
Scotland
Director Name | Robert Scott |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2002(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 11 Alder Avenue Jedburgh Roxburghshire TD8 6QW Scotland |
Director Name | Gary James Foggon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2002(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Boundary House Oxnam Road Jedburgh Roxburghshire TD8 6QH Scotland |
Director Name | Mr Clark Jeffrey Scott |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Maldwyn Allerton Place Jedburgh Roxburghshire TD8 6LG Scotland |
Secretary Name | Mr Robert Scott |
---|---|
Status | Current |
Appointed | 24 July 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Alder Avenue Jedburgh Roxburghshire TD8 6QW Scotland |
Director Name | Maureen Elizabeth Scott |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | Braemore 5 Allerton Place Jedburgh Roxburghshire TD8 6LG Scotland |
Secretary Name | Maureen Elizabeth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | Braemore 5 Allerton Place Jedburgh Roxburghshire TD8 6LG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(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 | 05 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | scottandfoggon.co.uk |
---|
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 |
5k at £1 | Clark Jeffrey Scott 25.00% Ordinary |
---|---|
5k at £1 | Derek Henry Foggon 25.00% Ordinary |
5k at £1 | Gary James Foggon 25.00% Ordinary |
5k at £1 | Robert Scott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £887,424 |
Cash | £202,289 |
Current Liabilities | £133,107 |
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 | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
23 February 2022 | Director's details changed for Gary James Foggon on 5 February 2022 (2 pages) |
17 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 July 2017 | Cessation of Gary James Foggon Esq as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Cessation of Lark Jeffrey Scott Esq as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Derek Henry Foggon Esq as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Cessation of Gary James Foggon Esq as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Cessation of Derek Henry Foggon Esq as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Clark Jeffrey Scott Esq as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Cessation of Gary James Foggon Esq as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Robert Scott Esq as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Cessation of Derek Henry Foggon Esq as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Cessation of Robert Scott Esq as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Cessation of Clark Jeffrey Scott Esq as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Cessation of Robert Scott Esq as a person with significant control on 5 July 2017 (1 page) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (8 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (8 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Mr Clark Jeffrey Scott on 1 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Clark Jeffrey Scott on 1 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Clark Jeffrey Scott on 1 February 2015 (2 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Director's details changed for Mr Clark Jeffrey Scott on 20 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Clark Jeffrey Scott on 20 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Appointment of Mr Robert Scott as a secretary (2 pages) |
14 August 2012 | Termination of appointment of Maureen Scott as a secretary (1 page) |
14 August 2012 | Termination of appointment of Maureen Scott as a director (1 page) |
14 August 2012 | Appointment of Mr Clark Jeffrey Scott as a director (2 pages) |
14 August 2012 | Termination of appointment of Maureen Scott as a secretary (1 page) |
14 August 2012 | Appointment of Mr Clark Jeffrey Scott as a director (2 pages) |
14 August 2012 | Appointment of Mr Robert Scott as a secretary (2 pages) |
14 August 2012 | Termination of appointment of Maureen Scott as a director (1 page) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Director's details changed for Derek Henry Foggon on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Gary James Foggon on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Robert Scott on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Gary James Foggon on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Robert Scott on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Derek Henry Foggon on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Maureen Elizabeth Scott on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Maureen Elizabeth Scott on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Derek Henry Foggon on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Gary James Foggon on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Robert Scott on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Maureen Elizabeth Scott on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 17/02/05; full list of members (9 pages) |
10 March 2005 | Return made up to 17/02/05; full list of members (9 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2004 | Return made up to 17/02/04; full list of members (9 pages) |
23 February 2004 | Return made up to 17/02/04; full list of members (9 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 March 2003 | Return made up to 03/03/03; full list of members
|
19 March 2003 | Return made up to 03/03/03; full list of members
|
24 July 2002 | Registered office changed on 24/07/02 from: c/o welch & co 6 the square kelso roxburghshire TD5 7HQ (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: c/o welch & co 6 the square kelso roxburghshire TD5 7HQ (1 page) |
22 April 2002 | Ad 11/03/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
22 April 2002 | Ad 11/03/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
25 March 2002 | Memorandum and Articles of Association (14 pages) |
25 March 2002 | Memorandum and Articles of Association (14 pages) |
13 March 2002 | Company name changed jedburgh electricals LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed jedburgh electricals LIMITED\certificate issued on 13/03/02 (2 pages) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
5 March 2002 | Incorporation (13 pages) |
5 March 2002 | Incorporation (13 pages) |