Jedburgh
TD8 6XH
Scotland
Director Name | Ms Elizabeth Prior |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alewood Ancrum Jedburgh TD8 6XH Scotland |
Director Name | Ms Jennie Louise Gibson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(19 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alewood Ancrum Jedburgh TD8 6XH Scotland |
Director Name | Robert Simpson Bruce |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle Ancrum Jedburgh Roxburghshire TD8 6UP Scotland |
Director Name | Alexandra Mary Kirsty Burnham |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | NHS Manager |
Correspondence Address | Townhead Ancrum Jedburgh Roxburghshire TD8 6UY Scotland |
Director Name | Sandra Samson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Strathaln Ancrum Jedburgh Roxburghshire TD8 6UY Scotland |
Secretary Name | Alexandra Mary Kirsty Burnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | NHS Manager |
Correspondence Address | Townhead Ancrum Jedburgh Roxburghshire TD8 6UY Scotland |
Director Name | Sarah Katherine Finlay |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 2008) |
Role | Tour Operator |
Correspondence Address | Craigellachie Jedburgh Roxburghshire TD8 6UY Scotland |
Secretary Name | Shona Mae Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 October 2006) |
Role | Curator |
Correspondence Address | Kirklands Lodge Ancrum Roxburghshire TD8 6UJ Scotland |
Secretary Name | Walter Andrew Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2010) |
Role | Area Manager |
Correspondence Address | 16 North Myrescroft Ancrum Jedburgh Roxburghshire TD8 6XB Scotland |
Director Name | Mr Derek Laidlaw |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(4 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cheviot View The Green Ancrum Jedburgh Roxburghshire TD8 6XA Scotland |
Director Name | Mr Gerard Francis Henry |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 November 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Westfield Ancrum Roxburghshire TD8 6YA Scotland |
Director Name | Mr Paul Andrew John Keen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cleathaugh Jedforest Jedburgh Roxburghshire TD8 6PN Scotland |
Director Name | Mrs Catherine Macinnes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alewood Ancrum Jedburgh TD8 6XH Scotland |
Registered Address | Alewood Ancrum Jedburgh TD8 6XH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
Year | 2014 |
---|---|
Turnover | £4,439 |
Net Worth | £129,916 |
Cash | £9,069 |
Current Liabilities | £600 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 April 2024 (5 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
23 February 2021 | Total exemption full accounts made up to 30 September 2020 (17 pages) |
---|---|
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
26 April 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
25 April 2019 | Termination of appointment of Paul Andrew John Keen as a director on 30 September 2017 (1 page) |
25 April 2019 | Appointment of Mrs Felicity Calder as a director on 1 October 2017 (2 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
4 April 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
4 April 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
19 April 2016 | Annual return made up to 19 April 2016 no member list (3 pages) |
19 April 2016 | Annual return made up to 19 April 2016 no member list (3 pages) |
18 December 2015 | Total exemption full accounts made up to 30 September 2015 (19 pages) |
18 December 2015 | Total exemption full accounts made up to 30 September 2015 (19 pages) |
20 April 2015 | Annual return made up to 19 April 2015 no member list (3 pages) |
20 April 2015 | Annual return made up to 19 April 2015 no member list (3 pages) |
22 December 2014 | Total exemption full accounts made up to 30 September 2014 (19 pages) |
22 December 2014 | Total exemption full accounts made up to 30 September 2014 (19 pages) |
6 May 2014 | Annual return made up to 19 April 2014 no member list (3 pages) |
6 May 2014 | Annual return made up to 19 April 2014 no member list (3 pages) |
2 December 2013 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
2 December 2013 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
10 May 2013 | Annual return made up to 19 April 2013 no member list (3 pages) |
10 May 2013 | Annual return made up to 19 April 2013 no member list (3 pages) |
18 March 2013 | Appointment of Mr Paul Andrew John Keen as a director (2 pages) |
18 March 2013 | Termination of appointment of Gerard Henry as a director (1 page) |
18 March 2013 | Appointment of Mr Paul Andrew John Keen as a director (2 pages) |
18 March 2013 | Registered office address changed from Westfield House Doctors Road Ancrum Jedburgh Roxburghshire TD8 6XA on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from Westfield House Doctors Road Ancrum Jedburgh Roxburghshire TD8 6XA on 18 March 2013 (1 page) |
18 March 2013 | Termination of appointment of Gerard Henry as a director (1 page) |
21 February 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
21 February 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
16 May 2012 | Annual return made up to 19 April 2012 no member list (3 pages) |
16 May 2012 | Annual return made up to 19 April 2012 no member list (3 pages) |
28 February 2012 | Total exemption full accounts made up to 30 September 2011 (17 pages) |
28 February 2012 | Total exemption full accounts made up to 30 September 2011 (17 pages) |
13 June 2011 | Annual return made up to 19 April 2011 no member list (3 pages) |
13 June 2011 | Annual return made up to 19 April 2011 no member list (3 pages) |
11 November 2010 | Total exemption full accounts made up to 30 September 2010 (17 pages) |
11 November 2010 | Total exemption full accounts made up to 30 September 2010 (17 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (17 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (17 pages) |
10 June 2010 | Director's details changed for Gerard Francis Henry on 19 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 19 April 2010 no member list (3 pages) |
10 June 2010 | Director's details changed for Mr Derek Laidlaw on 19 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 19 April 2010 no member list (3 pages) |
10 June 2010 | Director's details changed for Mr Derek Laidlaw on 19 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Gerard Francis Henry on 19 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of Walter Scott as a secretary (1 page) |
23 April 2010 | Termination of appointment of Walter Scott as a secretary (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from townhead ancrum jedburgh roxburghshire TD8 6UY (1 page) |
12 May 2009 | Annual return made up to 19/04/09 (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from townhead ancrum jedburgh roxburghshire TD8 6UY (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Annual return made up to 19/04/09 (2 pages) |
12 May 2009 | Location of register of members (1 page) |
28 February 2009 | Appointment terminated director alexandra burnham (1 page) |
28 February 2009 | Director appointed gerard francis henry (2 pages) |
28 February 2009 | Director appointed gerard francis henry (2 pages) |
28 February 2009 | Appointment terminated director alexandra burnham (1 page) |
13 February 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
13 February 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
15 May 2008 | Annual return made up to 19/04/08 (4 pages) |
15 May 2008 | Annual return made up to 19/04/08 (4 pages) |
14 May 2008 | Director appointed mr derek laidlaw (1 page) |
14 May 2008 | Director appointed mr derek laidlaw (1 page) |
14 February 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
14 February 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
8 May 2007 | Annual return made up to 19/04/07 (4 pages) |
8 May 2007 | Annual return made up to 19/04/07 (4 pages) |
23 November 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
23 November 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Annual return made up to 19/04/06 (4 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Annual return made up to 19/04/06 (4 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: pinnacle ancrum jedburgh roxburghshire TD8 6UP (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: pinnacle ancrum jedburgh roxburghshire TD8 6UP (1 page) |
4 August 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
4 August 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
12 May 2005 | Annual return made up to 19/04/05
|
12 May 2005 | Annual return made up to 19/04/05
|
20 April 2004 | Memorandum and Articles of Association (23 pages) |
20 April 2004 | Memorandum and Articles of Association (23 pages) |
19 April 2004 | Incorporation (32 pages) |
19 April 2004 | Incorporation (32 pages) |