St Boswells
Scottish Borders
TD6 0HH
Scotland
Secretary Name | Richard John Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 4b Charlesfiled Industrial Estate St Boswells Scottish Borders TD6 0HH Scotland |
Director Name | Christopher Joseph Hughes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Haulier |
Correspondence Address | Orchard House Newtown St. Boswells Melrose TD6 0PJ Scotland |
Director Name | Jane Sandilands Hughes |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Haulier |
Correspondence Address | Orchard House Newtown St. Boswells Melrose TD6 0PJ Scotland |
Secretary Name | Christopher Joseph Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Haulier |
Correspondence Address | Orchard House Newtown St. Boswells Melrose TD6 0PJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01835 822354 |
---|---|
Telephone region | St Boswells |
Registered Address | Unit 4b Charlesfiled Industrial Estate St Boswells Scottish Borders TD6 0HH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
10k at £1 | Mr Richard John Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,257 |
Current Liabilities | £334,240 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
1 August 2007 | Delivered on: 18 August 2007 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 |
---|
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
---|---|
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
27 June 2018 | Secretary's details changed for Richard John Hughes on 27 June 2018 (1 page) |
27 June 2018 | Registered office address changed from Orchard House Newton St Boswells Melrose TD6 0PJ to Unit 4B Charlesfiled Industrial Estate St Boswells Scottish Borders TD6 0HH on 27 June 2018 (1 page) |
27 June 2018 | Director's details changed for Richard John Hughes on 27 June 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
28 March 2018 | Notification of Richard John Hughes as a person with significant control on 17 June 2016 (2 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 September 2013 | Total exemption full accounts made up to 30 April 2013 (17 pages) |
4 September 2013 | Total exemption full accounts made up to 30 April 2013 (17 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
20 February 2009 | Appointment terminated director jane hughes (1 page) |
20 February 2009 | Appointment terminated director jane hughes (1 page) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 October 2008 | Secretary appointed richard john hughes (3 pages) |
22 October 2008 | Appointment terminated secretary christopher hughes (1 page) |
22 October 2008 | Appointment terminated secretary christopher hughes (1 page) |
22 October 2008 | Appointment terminated director christopher hughes (1 page) |
22 October 2008 | Appointment terminated director christopher hughes (1 page) |
22 October 2008 | Secretary appointed richard john hughes (3 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
18 August 2007 | Partic of mort/charge * (4 pages) |
18 August 2007 | Partic of mort/charge * (4 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Ad 23/03/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 May 2007 | Ad 23/03/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: orchard house newtown street, boswells melrose TD6 0PJ (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: orchard house newtown street, boswells melrose TD6 0PJ (1 page) |
11 May 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
11 May 2007 | New director appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
23 March 2007 | Incorporation (16 pages) |
23 March 2007 | Incorporation (16 pages) |