Selkirk
Selkirkshire
TD7 4BQ
Scotland
Director Name | Mr Falconer Grieve |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Shawburn, 120 Bleachfield Road Selkirk TD7 4HZ Scotland |
Secretary Name | Falconer Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Shawburn, 120 Bleachfield Road Selkirk TD7 4HZ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.charlesbrodie.com |
---|---|
Email address | [email protected] |
Telephone | 01750 720277 |
Telephone region | Selkirk |
Registered Address | 1 Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Falconer Grieve 50.00% Ordinary |
---|---|
100 at £1 | Russell Falconer Grieve 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,526 |
Cash | £32 |
Current Liabilities | £127,344 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
24 March 2022 | Delivered on: 30 March 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: (First) all and whole the subjects 1 ettrick riverside, dunsdale road, selkirk being the subjects registered at the land register of scotland under title number SEL914 and (second) all and whole the subjects to the south of ettrick riverside, dunsdale road, selkirk being the subjects registered at the land register of scotland under title number SEL4266. Outstanding |
---|---|
22 August 2018 | Delivered on: 4 September 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 ettrick riverside, dunsdale road, selkirk. Title numbers SEL914 and SEL4266. Outstanding |
7 March 2008 | Delivered on: 22 March 2008 Persons entitled: The Scottish Borders Council Classification: Standard security Secured details: 50% of the increased development value subject to planning permision being granted. Particulars: Area of land extending to 1828.1 square metres at ettrick park industrial estate, selkirk. Outstanding |
16 May 2006 | Delivered on: 25 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
31 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 February 2024 | Confirmation statement made on 11 February 2024 with updates (5 pages) |
16 February 2023 | Confirmation statement made on 11 February 2023 with updates (5 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 April 2022 | Satisfaction of charge SC2437480003 in full (1 page) |
30 March 2022 | Registration of charge SC2437480004, created on 24 March 2022 (28 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with updates (6 pages) |
30 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2020 | Statement of company's objects (2 pages) |
30 December 2020 | Memorandum and Articles of Association (19 pages) |
30 December 2020 | Resolutions
|
30 December 2020 | Change of share class name or designation (2 pages) |
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 September 2018 | Registration of charge SC2437480003, created on 22 August 2018 (8 pages) |
9 March 2018 | Resolutions
|
9 March 2018 | Company name changed charles brodie & son LIMITED\certificate issued on 09/03/18
|
14 February 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
6 February 2018 | Change of details for Mr Russell Falconer Grieve as a person with significant control on 20 December 2017 (2 pages) |
6 February 2018 | Cessation of Falconer Grieve as a person with significant control on 20 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Falconer Grieve as a secretary on 20 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Falconer Grieve as a director on 20 December 2017 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Falconer Grieve on 1 October 2015 (2 pages) |
18 February 2016 | Director's details changed for Falconer Grieve on 1 October 2015 (2 pages) |
18 February 2016 | Secretary's details changed for Falconer Grieve on 1 October 2015 (1 page) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Secretary's details changed for Falconer Grieve on 1 October 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 April 2014 | Registered office address changed from Shawburn 120 Bleachfield Road Selkirk TD7 4HZ on 25 April 2014 (1 page) |
25 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Registered office address changed from Shawburn 120 Bleachfield Road Selkirk TD7 4HZ on 25 April 2014 (1 page) |
25 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 March 2010 | Director's details changed for Falconer Grieve on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Russell Falconer Grieve on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Russell Falconer Grieve on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Falconer Grieve on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Falconer Grieve on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Russell Falconer Grieve on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
6 March 2009 | Director's change of particulars / russell grieve / 09/02/2009 (2 pages) |
6 March 2009 | Director's change of particulars / russell grieve / 09/02/2009 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
13 April 2007 | Return made up to 11/02/07; full list of members
|
13 April 2007 | Return made up to 11/02/07; full list of members
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 May 2006 | Partic of mort/charge * (4 pages) |
25 May 2006 | Partic of mort/charge * (4 pages) |
7 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
13 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
15 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
11 February 2003 | Incorporation (18 pages) |
11 February 2003 | Incorporation (18 pages) |