Coldingham
Eyemouth
Berwickshire
TD14 5NE
Scotland
Director Name | Mrs Barbara Cornforth Prentice |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2013(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coldingham Intepretation Centre High Street Coldingham Eyemouth Berwickshire TD14 5NL Scotland |
Secretary Name | Mrs Ailsa Katherine Slack |
---|---|
Status | Current |
Appointed | 02 November 2013(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Glenlea The Bow Coldingham Eyemouth Berwickshire TD14 5NE Scotland |
Director Name | Mr David Dewar Campbell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Coldingham Intepretation Centre High Street Coldingham Eyemouth Berwickshire TD14 5NL Scotland |
Director Name | Mrs Johanna Leslie Wright |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Coldingham Intepretation Centre High Street Coldingham Eyemouth Berwickshire TD14 5NL Scotland |
Director Name | Mrs Carol Joan Alexander Campbell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Coldingham Intepretation Centre High Street Coldingham Eyemouth Berwickshire TD14 5NL Scotland |
Director Name | Anne Richardson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Elderbank West High Street, Coldingham Eyemouth Berwickshire TD14 5NL Scotland |
Director Name | Mr James Duncan Urquhart |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | Glencourt Paradise, Coldingham Eyemouth Berwickshire TD14 5NP Scotland |
Director Name | Linda Jane Russell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Retired |
Correspondence Address | The Grange Coldingham Eyemouth Berwickshire TD14 5TS Scotland |
Director Name | Mrs Rhona Katrina Mackay |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Manager : Design & Print |
Country of Residence | Scotland |
Correspondence Address | Burnside Cottage Coldingham Eyemouth Berwickshire TD14 5NF Scotland |
Director Name | Sarah Leigh |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Chef |
Correspondence Address | Stoneybank Coldingham Eyemouth TD14 5NR Scotland |
Director Name | Gerard Martin Joseph Nieto Hearn |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Burnhall Steading, Fishers Brae Coldingham Eyemouth Berwickshire TD14 5NJ Scotland |
Director Name | Norman William Ogilvie Gilmour |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Retired |
Correspondence Address | Ebbastrand Coldingham Sands Eyemouth Berwickshire TD14 5PA Scotland |
Director Name | Gail Mary Bader |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Social Worker |
Correspondence Address | The White House, 9 Bogan Coldingham Eyemouth Berwickshire TD14 5ND Scotland |
Secretary Name | Mr James Duncan Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glencourt Paradise, Coldingham Eyemouth Berwickshire TD14 5NP Scotland |
Director Name | Rhoderick James Davidson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 April 2017) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 3 Hallbank Coldingham Berwickshire TD14 5NY Scotland |
Director Name | Ms Elizabeth Fransisca Nicol |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 February 2017) |
Role | Community Learning & Development Worker |
Country of Residence | Scotland |
Correspondence Address | 49 Lawfield Coldingham Eyemouth Berwickshire TD14 5PB Scotland |
Director Name | Mr David Ian Jones |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 September 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Mill Byre St. Abbs Road Coldingham Eyemouth Berwickshire TD14 5NR Scotland |
Director Name | Mr Malcolm James Bennett |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Coldingham Intepretation Centre High Street Coldingham Eyemouth Berwickshire TD14 5NL Scotland |
Director Name | Mr William Barry Crawford |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 27 March 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Coldingham Intepretation Centre High Street Coldingham Eyemouth Berwickshire TD14 5NL Scotland |
Website | www.coldingham.info |
---|
Registered Address | Coldingham Intepretation Centre High Street Coldingham Eyemouth Berwickshire TD14 5NL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Year | 2014 |
---|---|
Net Worth | £218,579 |
Cash | £1,207 |
Current Liabilities | £675 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
19 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
30 April 2017 | Termination of appointment of James Duncan Urquhart as a director on 20 April 2017 (1 page) |
30 April 2017 | Termination of appointment of James Duncan Urquhart as a director on 20 April 2017 (1 page) |
30 April 2017 | Termination of appointment of Rhoderick James Davidson as a director on 20 April 2017 (1 page) |
30 April 2017 | Termination of appointment of Rhoderick James Davidson as a director on 20 April 2017 (1 page) |
27 March 2017 | Termination of appointment of William Barry Crawford as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of William Barry Crawford as a director on 27 March 2017 (1 page) |
25 March 2017 | Appointment of Mrs Johanna Leslie Wright as a director on 15 March 2017 (2 pages) |
25 March 2017 | Appointment of Mrs Johanna Leslie Wright as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr William Barry Crawford as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Malcolm James Bennett as a director on 1 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Elizabeth Fransisca Nicol as a director on 26 February 2017 (1 page) |
22 March 2017 | Termination of appointment of Elizabeth Fransisca Nicol as a director on 26 February 2017 (1 page) |
22 March 2017 | Appointment of Mr David Dewar Campbell as a director on 1 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr William Barry Crawford as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Malcolm James Bennett as a director on 1 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr David Dewar Campbell as a director on 1 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 March 2016 | Annual return made up to 25 January 2016 no member list (8 pages) |
15 March 2016 | Annual return made up to 25 January 2016 no member list (8 pages) |
15 March 2016 | Register(s) moved to registered office address Coldingham Intepretation Centre High Street Coldingham Eyemouth Berwickshire TD14 5NL (1 page) |
15 March 2016 | Register(s) moved to registered office address Coldingham Intepretation Centre High Street Coldingham Eyemouth Berwickshire TD14 5NL (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 25 January 2015 no member list (8 pages) |
26 January 2015 | Annual return made up to 25 January 2015 no member list (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 February 2014 | Annual return made up to 25 January 2014 no member list (8 pages) |
7 February 2014 | Annual return made up to 25 January 2014 no member list (8 pages) |
19 December 2013 | Appointment of Mrs Barbara Cornforth Prentice as a director (2 pages) |
19 December 2013 | Appointment of Mrs Barbara Cornforth Prentice as a director (2 pages) |
18 December 2013 | Termination of appointment of Gerard Hearn as a director (1 page) |
18 December 2013 | Termination of appointment of David Jones as a director (1 page) |
18 December 2013 | Termination of appointment of Anne Richardson as a director (1 page) |
18 December 2013 | Termination of appointment of James Urquhart as a secretary (1 page) |
18 December 2013 | Termination of appointment of Anne Richardson as a director (1 page) |
18 December 2013 | Termination of appointment of David Jones as a director (1 page) |
18 December 2013 | Termination of appointment of Gerard Hearn as a director (1 page) |
18 December 2013 | Appointment of Mrs Ailsa Katherine Slack as a secretary (2 pages) |
18 December 2013 | Appointment of Mrs Ailsa Katherine Slack as a secretary (2 pages) |
18 December 2013 | Termination of appointment of James Urquhart as a secretary (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 February 2013 | Annual return made up to 25 January 2013 no member list (10 pages) |
16 February 2013 | Annual return made up to 25 January 2013 no member list (10 pages) |
4 February 2013 | Appointment of Mrs Ailsa Katherine Slack as a director (2 pages) |
4 February 2013 | Appointment of Mrs Ailsa Katherine Slack as a director (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
20 February 2012 | Annual return made up to 25 January 2012 no member list (9 pages) |
20 February 2012 | Annual return made up to 25 January 2012 no member list (9 pages) |
15 February 2012 | Registered office address changed from Wood and Muir 2 Church Street Eyemouth Berwickshire TD14 5DH on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Wood and Muir 2 Church Street Eyemouth Berwickshire TD14 5DH on 15 February 2012 (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
10 February 2011 | Annual return made up to 25 January 2011 no member list (9 pages) |
10 February 2011 | Annual return made up to 25 January 2011 no member list (9 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
22 October 2010 | Appointment of Mr David Ian Jones as a director (2 pages) |
22 October 2010 | Appointment of Mr David Ian Jones as a director (2 pages) |
10 February 2010 | Director's details changed for Elizabeth Fransisca Nicol on 9 February 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Director's details changed for Gerard Martin Joseph Nieto Hearn on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Gerard Martin Joseph Nieto Hearn on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for James Duncan Urquhart on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Anne Richardson on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Rhoderick James Davidson on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Rhoderick James Davidson on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Elizabeth Fransisca Nicol on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 25 January 2010 no member list (5 pages) |
10 February 2010 | Annual return made up to 25 January 2010 no member list (5 pages) |
10 February 2010 | Director's details changed for James Duncan Urquhart on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Anne Richardson on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Rhoderick James Davidson on 9 February 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Director's details changed for Anne Richardson on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Gerard Martin Joseph Nieto Hearn on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for James Duncan Urquhart on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Elizabeth Fransisca Nicol on 9 February 2010 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 February 2009 | Director appointed elizabeth fransisca nicol (1 page) |
24 February 2009 | Director appointed elizabeth fransisca nicol (1 page) |
20 February 2009 | Annual return made up to 25/01/09 (3 pages) |
20 February 2009 | Annual return made up to 25/01/09 (3 pages) |
14 February 2009 | Appointment terminated director rhona mackay (1 page) |
14 February 2009 | Appointment terminated director sarah leigh (1 page) |
14 February 2009 | Appointment terminated director sarah leigh (1 page) |
14 February 2009 | Appointment terminated director norman gilmour (1 page) |
14 February 2009 | Appointment terminated director norman gilmour (1 page) |
14 February 2009 | Director appointed rhoderick james davidson (1 page) |
14 February 2009 | Appointment terminated director gail bader (1 page) |
14 February 2009 | Appointment terminated director gail bader (1 page) |
14 February 2009 | Appointment terminated director linda russell (1 page) |
14 February 2009 | Director appointed rhoderick james davidson (1 page) |
14 February 2009 | Appointment terminated director rhona mackay (1 page) |
14 February 2009 | Appointment terminated director linda russell (1 page) |
25 January 2008 | Incorporation (33 pages) |
25 January 2008 | Incorporation (33 pages) |