Ettrick Road
Selkirk
TD7 5AJ
Scotland
Director Name | Mrs Helen Cockburn Shepherd |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2007(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Beeches Tweedbank Galashiels Selkirkshire TD1 3SY Scotland |
Secretary Name | Mrs Helen Cockburn Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2007(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Beeches Tweedbank Galashiels Selkirkshire TD1 3SY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01750 20426 |
---|---|
Telephone region | Selkirk |
Registered Address | Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Donald Ian Mackenzie 50.00% Ordinary |
---|---|
1 at £1 | Helen Shepherd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,943 |
Cash | £48 |
Current Liabilities | £84,363 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
9 August 2007 | Delivered on: 16 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Old dyehouse offices, riverside mills dunsdalehaugh selkirk. Outstanding |
---|---|
10 July 2007 | Delivered on: 18 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
21 August 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
19 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
16 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Director's details changed for Helen Cockburn Frankland on 5 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Helen Cockburn Frankland on 5 April 2011 (1 page) |
13 April 2011 | Director's details changed for Helen Cockburn Frankland on 5 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Helen Cockburn Frankland on 5 April 2011 (1 page) |
13 April 2011 | Director's details changed for Helen Cockburn Frankland on 5 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Helen Cockburn Frankland on 5 April 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Donald Ian Mackenzie on 5 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Donald Ian Mackenzie on 5 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Donald Ian Mackenzie on 5 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
4 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
3 March 2009 | Director's change of particulars / donald mackenzie / 03/04/2008 (1 page) |
3 March 2009 | Director's change of particulars / donald mackenzie / 03/04/2008 (1 page) |
26 February 2009 | Director and secretary's change of particulars / helen frankland / 05/05/2008 (1 page) |
26 February 2009 | Director and secretary's change of particulars / helen frankland / 05/05/2008 (1 page) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
25 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
16 August 2007 | Partic of mort/charge * (3 pages) |
16 August 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
20 April 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
5 April 2007 | Incorporation (17 pages) |
5 April 2007 | Incorporation (17 pages) |