Gordon
Berwickshire
TD3 6LA
Scotland
Director Name | Mr Alasdair Wallace |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(9 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Furniture Designer Maker |
Country of Residence | Scotland |
Correspondence Address | Hill Neuk Sharplaw Road Jedburgh Scottish Borders TD8 6SF Scotland |
Director Name | Miss Helen Louise Miller |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(15 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Furniture Maker |
Country of Residence | Scotland |
Correspondence Address | Monteviot Nurseries Ancrum Nr Jedburgh Scottish Borders TD8 6TU Scotland |
Director Name | Mr Simon Ross Ketteridge |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(15 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Furniture Maker |
Country of Residence | Scotland |
Correspondence Address | Monteviot Nurseries Ancrum Nr Jedburgh Scottish Borders TD8 6TU Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cairnbank West End Horncliffe Berwick-Upon-Tweed Northumberland TD15 2XN Scotland |
Director Name | Neil Waugh Somervell Campbell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge Gattonside Melrose Roxburgh TD6 9NW Scotland |
Director Name | Mr Simon Ross Ketteridge |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2013) |
Role | Furniture Maker |
Country of Residence | Scotland |
Correspondence Address | Maple Cottage Holy Dean Melrose Borders TD6 9HT Scotland |
Director Name | Donald Keith Threadgall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 October 2014) |
Role | Woodworker |
Correspondence Address | 2 Dolphinston Cottages Jedburgh Roxburghshire TD8 6RL Scotland |
Director Name | Neil Norris |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 January 2015) |
Role | Wood Worker |
Correspondence Address | Pikkilraw The Loan Oxton Lauderdale TD2 6PL Scotland |
Director Name | Mr Stephen Finch |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 January 2020) |
Role | Cabinet Maker |
Country of Residence | Scotland |
Correspondence Address | 21 Muirpark Eskbank Midlothian EH22 3LG Scotland |
Director Name | Mr Graham Murdoch |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(2 months after company formation) |
Appointment Duration | 15 years (resigned 22 March 2024) |
Role | Furniture Maker |
Correspondence Address | 2c Grahamslaw Close High Street Jedburgh Roxburghshire TD8 6AA Scotland |
Director Name | William Graeme Murray |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(2 months after company formation) |
Appointment Duration | 15 years (resigned 22 March 2024) |
Role | Sculptor Publisher |
Correspondence Address | The Old School Eckford Kelso Scottish Borders TD5 8LG Scotland |
Director Name | Mr Donald Robert McPhillimy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2015) |
Role | Woodland Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Leaderdale Crescent Earlston Berwickshire TD4 6BJ Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretariers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | realwoodstudios.com |
---|---|
Email address | [email protected] |
Telephone | 01835 830767 |
Telephone region | St Boswells |
Registered Address | Monteviot Nurseries Ancrum Nr Jedburgh Scottish Borders TD8 6TU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,761 |
Cash | £16,119 |
Current Liabilities | £37,741 |
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 | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
16 December 2010 | Delivered on: 18 December 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
6 February 2020 | Termination of appointment of Stephen Finch as a director on 30 January 2020 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
18 December 2019 | Company name changed real wood studios LIMITED\certificate issued on 18/12/19
|
18 December 2019 | Resolutions
|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 July 2018 | Appointment of Mr Hans Gunter Waltl as a director on 20 October 2015 (2 pages) |
19 July 2018 | Appointment of Mr Alasdair Wallace as a director on 19 April 2018 (2 pages) |
3 June 2018 | Termination of appointment of Donald Robert Mcphillimy as a director on 16 October 2015 (1 page) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
5 January 2017 | Director's details changed for Mr Graham Murdoch on 31 October 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Graham Murdoch on 31 October 2016 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2016 | Annual return made up to 6 January 2016 no member list (5 pages) |
26 January 2016 | Annual return made up to 6 January 2016 no member list (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 February 2015 | Director's details changed for Mr Stephen Finch on 24 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Stephen Finch on 24 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Neil Norris as a director on 15 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Neil Norris as a director on 15 January 2015 (1 page) |
21 January 2015 | Annual return made up to 6 January 2015 no member list (6 pages) |
21 January 2015 | Annual return made up to 6 January 2015 no member list (6 pages) |
21 January 2015 | Annual return made up to 6 January 2015 no member list (6 pages) |
8 January 2015 | Director's details changed for Mr Stephen Finch on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Stephen Finch on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Stephen Finch on 8 January 2015 (2 pages) |
24 October 2014 | Termination of appointment of Donald Keith Threadgall as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Donald Keith Threadgall as a director on 24 October 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 January 2014 | Annual return made up to 6 January 2014 no member list (6 pages) |
29 January 2014 | Annual return made up to 6 January 2014 no member list (6 pages) |
29 January 2014 | Annual return made up to 6 January 2014 no member list (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 September 2013 | Termination of appointment of Neil Campbell as a director (1 page) |
20 September 2013 | Termination of appointment of Neil Campbell as a director (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 September 2013 | Appointment of Mr Donald Robert Mcphillimy as a director (2 pages) |
20 September 2013 | Appointment of Mr Donald Robert Mcphillimy as a director (2 pages) |
14 February 2013 | Termination of appointment of Simon Ketteridge as a director (1 page) |
14 February 2013 | Termination of appointment of Simon Ketteridge as a director (1 page) |
14 February 2013 | Termination of appointment of a director (1 page) |
14 February 2013 | Termination of appointment of a director (1 page) |
11 January 2013 | Annual return made up to 6 January 2013 no member list (8 pages) |
11 January 2013 | Annual return made up to 6 January 2013 no member list (8 pages) |
11 January 2013 | Annual return made up to 6 January 2013 no member list (8 pages) |
10 January 2013 | Director's details changed (2 pages) |
10 January 2013 | Director's details changed (2 pages) |
10 January 2013 | Director's details changed (2 pages) |
10 January 2013 | Director's details changed (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
19 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
13 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
13 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
13 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 January 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
7 January 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
7 January 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
11 February 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
11 February 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
11 February 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 30-31 queen street edinburgh EH2 1JX (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 30-31 queen street edinburgh EH2 1JX (1 page) |
8 May 2009 | Appointment terminated director adrian bell (1 page) |
8 May 2009 | Director appointed neil norris (2 pages) |
8 May 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
8 May 2009 | Director appointed stephen george finch (2 pages) |
8 May 2009 | Director appointed graham leslie murdoch (2 pages) |
8 May 2009 | Director appointed neil norris (2 pages) |
8 May 2009 | Director appointed simon ross ketteridge (2 pages) |
8 May 2009 | Appointment terminated secretary morton fraser secretariers LIMITED (1 page) |
8 May 2009 | Director appointed graham leslie murdoch (2 pages) |
8 May 2009 | Director appointed simon ross ketteridge (2 pages) |
8 May 2009 | Appointment terminated secretary morton fraser secretariers LIMITED (1 page) |
8 May 2009 | Director appointed neil waugh somervell campbell (2 pages) |
8 May 2009 | Appointment terminated director adrian bell (1 page) |
8 May 2009 | Director appointed william graeme murray (2 pages) |
8 May 2009 | Director appointed neil waugh somervell campbell (2 pages) |
8 May 2009 | Director appointed william graeme murray (2 pages) |
8 May 2009 | Director appointed donald keith threadgall (2 pages) |
8 May 2009 | Director appointed stephen george finch (2 pages) |
8 May 2009 | Director appointed donald keith threadgall (2 pages) |
8 May 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
6 January 2009 | Incorporation (24 pages) |
6 January 2009 | Incorporation (24 pages) |