Melrose
Roxburghshire
TD6 9PN
Scotland
Director Name | Mrs Karen Baird |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2008(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Market Square Melrose Roxburghshire TD6 9PN Scotland |
Secretary Name | Mrs Karen Baird |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2008(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Market Square Melrose Roxburghshire TD6 9PN Scotland |
Director Name | Joanna Christina McDonald Baird |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 2006) |
Role | National Sales Manager |
Correspondence Address | 6 Market Square Melrose Roxburghshire TD6 9PN Scotland |
Secretary Name | Mr Martin Christopher Ramsay Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 2006) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 6 Market Square Melrose Roxburghshire TD6 9PN Scotland |
Secretary Name | Margaret Lyon Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | Glebeside Makerstoun Kelso Roxburghshire TD5 7PB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | martinbairdbutchers.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 |
51 at £1 | Martin Christopher Ramsay Baird 51.00% Ordinary |
---|---|
49 at £1 | Karen Baird 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,733 |
Cash | £13,200 |
Current Liabilities | £124,613 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
20 August 2003 | Delivered on: 29 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 4 market square, melrose. Outstanding |
---|---|
1 August 2003 | Delivered on: 6 August 2003 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 |
16 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
20 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
18 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
1 June 2018 | Director's details changed for Mrs Karen Baird on 31 May 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Martin Christopher Ramsay Baird on 1 June 2018 (2 pages) |
31 May 2018 | Director's details changed for Mr Martin Christopher Ramsay Baird on 31 May 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
31 May 2018 | Secretary's details changed for Mrs Karen Baird on 31 May 2018 (1 page) |
31 May 2018 | Director's details changed for Mrs Karen Baird on 31 May 2018 (2 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
9 June 2017 | Registered office address changed from Academy House Shedden Park Road Kelso TD5 7AL to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from Academy House Shedden Park Road Kelso TD5 7AL to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 9 June 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Mr Martin Christopher Ramsay Baird on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Karen Baird on 18 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Karen Baird on 18 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Martin Christopher Ramsay Baird on 18 June 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
7 July 2009 | Director's change of particulars / martin baird / 07/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / martin baird / 07/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / martin baird / 07/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / martin baird / 07/07/2009 (1 page) |
18 September 2008 | Appointment terminated secretary margaret baird (1 page) |
18 September 2008 | Director and secretary appointed karen baird (2 pages) |
18 September 2008 | Director and secretary appointed karen baird (2 pages) |
18 September 2008 | Appointment terminated secretary margaret baird (1 page) |
30 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
30 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 September 2007 | Return made up to 18/06/07; full list of members (2 pages) |
24 September 2007 | Return made up to 18/06/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 August 2006 | Company name changed ian rout (butchers) LIMITED\certificate issued on 04/08/06 (2 pages) |
4 August 2006 | Company name changed ian rout (butchers) LIMITED\certificate issued on 04/08/06 (2 pages) |
2 August 2006 | Return made up to 18/06/06; full list of members
|
2 August 2006 | Return made up to 18/06/06; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
11 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 August 2004 | Return made up to 18/06/04; full list of members
|
4 August 2004 | Return made up to 18/06/04; full list of members
|
1 April 2004 | Ad 19/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 2004 | Ad 19/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
6 August 2003 | Partic of mort/charge * (6 pages) |
6 August 2003 | Partic of mort/charge * (6 pages) |
5 August 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
5 August 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Memorandum and Articles of Association (11 pages) |
31 July 2003 | Nc inc already adjusted 29/07/03 (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
31 July 2003 | Memorandum and Articles of Association (11 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Nc inc already adjusted 29/07/03 (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
31 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Company name changed ambercroft LIMITED\certificate issued on 29/07/03 (2 pages) |
29 July 2003 | Company name changed ambercroft LIMITED\certificate issued on 29/07/03 (2 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
18 June 2003 | Incorporation (16 pages) |
18 June 2003 | Incorporation (16 pages) |