Eyemouth
TD14 5PY
Scotland
Director Name | Mrs Mairi Frances Drummond |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Coldingham Law Farmhouse Coldingham Eyemouth TD14 5PY Scotland |
Secretary Name | Mrs Mairi Frances Drummond |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coldingham Law Farmhouse Coldingham Eyemouth TD14 5PY Scotland |
Telephone | 07 908686820 |
---|---|
Telephone region | Mobile |
Registered Address | Coldingham Law Farm Coldingham Eyemouth TD14 5PY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
1 at £1 | Gordon Robert Renton Drummond 50.00% Ordinary |
---|---|
1 at £1 | Mairi Frances Drummond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,223 |
Cash | £5,909 |
Current Liabilities | £196,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
26 September 2007 | Delivered on: 29 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 890 square metres at hawthorndean, coldingham moor, eyemouth. Outstanding |
---|---|
17 September 2007 | Delivered on: 26 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sheds at hawthorndean, coldingham moor, eyemouth. Outstanding |
7 June 2007 | Delivered on: 12 June 2007 Satisfied on: 3 December 2010 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. Fully Satisfied |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 August 2022 | Registered office address changed from Hawthorndean Coldingham Eyemouth Berwickshire TD14 5TX to Coldingham Law Farm Coldingham Eyemouth TD14 5PY on 9 August 2022 (1 page) |
9 August 2022 | Director's details changed for Mrs Mairi Frances Drummond on 1 August 2022 (2 pages) |
9 August 2022 | Change of details for Mr Gordon Robert Renton Drummond as a person with significant control on 1 August 2022 (2 pages) |
9 August 2022 | Secretary's details changed for Mrs Mairi Frances Drummond on 1 August 2022 (1 page) |
9 August 2022 | Director's details changed for Mr Gordon Robert Renton Drummond on 1 August 2022 (2 pages) |
9 August 2022 | Change of details for Mrs Mairi Frances Drummond as a person with significant control on 1 August 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
30 April 2021 | Satisfaction of charge 2 in full (4 pages) |
30 April 2021 | Satisfaction of charge 3 in full (4 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
29 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
8 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from Hollyview Coldingham Eyemouth Berwickshire TD14 5TX on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from Hollyview Coldingham Eyemouth Berwickshire TD14 5TX on 27 May 2014 (1 page) |
26 May 2014 | Director's details changed for Mairi Frances Drummond on 1 May 2014 (2 pages) |
26 May 2014 | Secretary's details changed for Mairi Frances Drummond on 1 May 2014 (1 page) |
26 May 2014 | Secretary's details changed for Mairi Frances Drummond on 1 May 2014 (1 page) |
26 May 2014 | Director's details changed for Mairi Frances Drummond on 1 May 2014 (2 pages) |
26 May 2014 | Secretary's details changed for Mairi Frances Drummond on 1 May 2014 (1 page) |
26 May 2014 | Director's details changed for Gordon Robert Renton Drummond on 1 May 2014 (2 pages) |
26 May 2014 | Director's details changed for Gordon Robert Renton Drummond on 1 May 2014 (2 pages) |
26 May 2014 | Director's details changed for Gordon Robert Renton Drummond on 1 May 2014 (2 pages) |
26 May 2014 | Director's details changed for Mairi Frances Drummond on 1 May 2014 (2 pages) |
27 January 2014 | Full accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Full accounts made up to 30 April 2013 (6 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
3 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Gordon Robert Renton Drummond on 26 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mairi Frances Drummond on 26 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Gordon Robert Renton Drummond on 26 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mairi Frances Drummond on 26 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / gordon drummond / 01/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / gordon drummond / 01/05/2009 (1 page) |
15 May 2009 | Director and secretary's change of particulars / mairi drummond / 01/05/2009 (1 page) |
15 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
15 May 2009 | Director and secretary's change of particulars / mairi drummond / 01/05/2009 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from hawthorn dean, coldingham moor eyemouth berwickshire TD14 5TX (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from hawthorn dean, coldingham moor eyemouth berwickshire TD14 5TX (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 September 2007 | Partic of mort/charge * (3 pages) |
29 September 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Incorporation (14 pages) |
26 April 2007 | Incorporation (14 pages) |