Company NameAncrum Public Hall
Company StatusActive
Company NumberSC266686
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 2004(20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Felicity Calder
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlewood Ancrum
Jedburgh
TD8 6XH
Scotland
Director NameMs Elizabeth Prior
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlewood Ancrum
Jedburgh
TD8 6XH
Scotland
Director NameMs Jennie Louise Gibson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(19 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlewood Ancrum
Jedburgh
TD8 6XH
Scotland
Director NameRobert Simpson Bruce
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle
Ancrum
Jedburgh
Roxburghshire
TD8 6UP
Scotland
Director NameAlexandra Mary Kirsty Burnham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleNHS Manager
Correspondence AddressTownhead
Ancrum
Jedburgh
Roxburghshire
TD8 6UY
Scotland
Director NameSandra Samson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressStrathaln
Ancrum
Jedburgh
Roxburghshire
TD8 6UY
Scotland
Secretary NameAlexandra Mary Kirsty Burnham
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleNHS Manager
Correspondence AddressTownhead
Ancrum
Jedburgh
Roxburghshire
TD8 6UY
Scotland
Director NameSarah Katherine Finlay
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2008)
RoleTour Operator
Correspondence AddressCraigellachie
Jedburgh
Roxburghshire
TD8 6UY
Scotland
Secretary NameShona Mae Sinclair
NationalityBritish
StatusResigned
Appointed05 May 2006(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 2006)
RoleCurator
Correspondence AddressKirklands Lodge
Ancrum
Roxburghshire
TD8 6UJ
Scotland
Secretary NameWalter Andrew Scott
NationalityBritish
StatusResigned
Appointed23 October 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2010)
RoleArea Manager
Correspondence Address16 North Myrescroft
Ancrum
Jedburgh
Roxburghshire
TD8 6XB
Scotland
Director NameMr Derek Laidlaw
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(4 years after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCheviot View The Green
Ancrum
Jedburgh
Roxburghshire
TD8 6XA
Scotland
Director NameMr Gerard Francis Henry
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 November 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWestfield
Ancrum
Roxburghshire
TD8 6YA
Scotland
Director NameMr Paul Andrew John Keen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCleathaugh Jedforest
Jedburgh
Roxburghshire
TD8 6PN
Scotland
Director NameMrs Catherine Macinnes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlewood Ancrum
Jedburgh
TD8 6XH
Scotland

Location

Registered AddressAlewood
Ancrum
Jedburgh
TD8 6XH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Financials

Year2014
Turnover£4,439
Net Worth£129,916
Cash£9,069
Current Liabilities£600

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 April 2024 (5 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

23 February 2021Total exemption full accounts made up to 30 September 2020 (17 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
26 April 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
25 April 2019Termination of appointment of Paul Andrew John Keen as a director on 30 September 2017 (1 page)
25 April 2019Appointment of Mrs Felicity Calder as a director on 1 October 2017 (2 pages)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
4 April 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
4 April 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
19 April 2016Annual return made up to 19 April 2016 no member list (3 pages)
19 April 2016Annual return made up to 19 April 2016 no member list (3 pages)
18 December 2015Total exemption full accounts made up to 30 September 2015 (19 pages)
18 December 2015Total exemption full accounts made up to 30 September 2015 (19 pages)
20 April 2015Annual return made up to 19 April 2015 no member list (3 pages)
20 April 2015Annual return made up to 19 April 2015 no member list (3 pages)
22 December 2014Total exemption full accounts made up to 30 September 2014 (19 pages)
22 December 2014Total exemption full accounts made up to 30 September 2014 (19 pages)
6 May 2014Annual return made up to 19 April 2014 no member list (3 pages)
6 May 2014Annual return made up to 19 April 2014 no member list (3 pages)
2 December 2013Total exemption full accounts made up to 30 September 2013 (17 pages)
2 December 2013Total exemption full accounts made up to 30 September 2013 (17 pages)
10 May 2013Annual return made up to 19 April 2013 no member list (3 pages)
10 May 2013Annual return made up to 19 April 2013 no member list (3 pages)
18 March 2013Appointment of Mr Paul Andrew John Keen as a director (2 pages)
18 March 2013Termination of appointment of Gerard Henry as a director (1 page)
18 March 2013Appointment of Mr Paul Andrew John Keen as a director (2 pages)
18 March 2013Registered office address changed from Westfield House Doctors Road Ancrum Jedburgh Roxburghshire TD8 6XA on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Westfield House Doctors Road Ancrum Jedburgh Roxburghshire TD8 6XA on 18 March 2013 (1 page)
18 March 2013Termination of appointment of Gerard Henry as a director (1 page)
21 February 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
21 February 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
16 May 2012Annual return made up to 19 April 2012 no member list (3 pages)
16 May 2012Annual return made up to 19 April 2012 no member list (3 pages)
28 February 2012Total exemption full accounts made up to 30 September 2011 (17 pages)
28 February 2012Total exemption full accounts made up to 30 September 2011 (17 pages)
13 June 2011Annual return made up to 19 April 2011 no member list (3 pages)
13 June 2011Annual return made up to 19 April 2011 no member list (3 pages)
11 November 2010Total exemption full accounts made up to 30 September 2010 (17 pages)
11 November 2010Total exemption full accounts made up to 30 September 2010 (17 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (17 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (17 pages)
10 June 2010Director's details changed for Gerard Francis Henry on 19 April 2010 (2 pages)
10 June 2010Annual return made up to 19 April 2010 no member list (3 pages)
10 June 2010Director's details changed for Mr Derek Laidlaw on 19 April 2010 (2 pages)
10 June 2010Annual return made up to 19 April 2010 no member list (3 pages)
10 June 2010Director's details changed for Mr Derek Laidlaw on 19 April 2010 (2 pages)
10 June 2010Director's details changed for Gerard Francis Henry on 19 April 2010 (2 pages)
23 April 2010Termination of appointment of Walter Scott as a secretary (1 page)
23 April 2010Termination of appointment of Walter Scott as a secretary (1 page)
12 May 2009Registered office changed on 12/05/2009 from townhead ancrum jedburgh roxburghshire TD8 6UY (1 page)
12 May 2009Annual return made up to 19/04/09 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from townhead ancrum jedburgh roxburghshire TD8 6UY (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Annual return made up to 19/04/09 (2 pages)
12 May 2009Location of register of members (1 page)
28 February 2009Appointment terminated director alexandra burnham (1 page)
28 February 2009Director appointed gerard francis henry (2 pages)
28 February 2009Director appointed gerard francis henry (2 pages)
28 February 2009Appointment terminated director alexandra burnham (1 page)
13 February 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
13 February 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
15 May 2008Annual return made up to 19/04/08 (4 pages)
15 May 2008Annual return made up to 19/04/08 (4 pages)
14 May 2008Director appointed mr derek laidlaw (1 page)
14 May 2008Director appointed mr derek laidlaw (1 page)
14 February 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
14 February 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
8 May 2007Annual return made up to 19/04/07 (4 pages)
8 May 2007Annual return made up to 19/04/07 (4 pages)
23 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
23 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Annual return made up to 19/04/06 (4 pages)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Annual return made up to 19/04/06 (4 pages)
6 February 2006Registered office changed on 06/02/06 from: pinnacle ancrum jedburgh roxburghshire TD8 6UP (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (3 pages)
6 February 2006New secretary appointed (1 page)
6 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
6 February 2006Director resigned (1 page)
6 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
6 February 2006New director appointed (3 pages)
6 February 2006Registered office changed on 06/02/06 from: pinnacle ancrum jedburgh roxburghshire TD8 6UP (1 page)
4 August 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
4 August 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
12 May 2005Annual return made up to 19/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 2005Annual return made up to 19/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 2004Memorandum and Articles of Association (23 pages)
20 April 2004Memorandum and Articles of Association (23 pages)
19 April 2004Incorporation (32 pages)
19 April 2004Incorporation (32 pages)