Ettrickbridge
Selkirkshire
TD7 5JH
Scotland
Secretary Name | Anne Muriel Stevenson |
---|---|
Status | Current |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Goslaw Green Selkirk Selkirkshire TD7 4EJ Scotland |
Website | www.gameandcountry.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01750 725225 |
Telephone region | Selkirk |
Registered Address | Unit 2 Gibson Buildings Ettrick Park Industrial Estate Dunsdale Road Selkirk TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
75 at £10 | Richard Mcgill 75.00% Ordinary |
---|---|
25 at £10 | Anne Stevenson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,164 |
Cash | £370 |
Current Liabilities | £281,883 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
5 February 2016 | Delivered on: 17 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
20 October 2009 | Delivered on: 29 October 2009 Persons entitled: Royal 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 |
25 February 2010 | Delivered on: 3 March 2010 Satisfied on: 21 December 2011 Persons entitled: Game and Country Enterprises Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 December 2020 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
---|---|
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
23 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
18 September 2019 | Change of details for Mr Richard James Kennedy Mcgill as a person with significant control on 1 December 2018 (2 pages) |
20 December 2018 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
5 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 April 2017 | Satisfaction of charge 1 in full (1 page) |
20 April 2017 | Satisfaction of charge 1 in full (1 page) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 March 2016 | Registered office address changed from The Cow Shed Dunsdale Road Selkirk TD7 5DZ to Unit 2 Gibson Buildings Ettrick Park Industrial Estate Dunsdale Road Selkirk TD7 5EB on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from The Cow Shed Dunsdale Road Selkirk TD7 5DZ to Unit 2 Gibson Buildings Ettrick Park Industrial Estate Dunsdale Road Selkirk TD7 5EB on 15 March 2016 (1 page) |
17 February 2016 | Registration of charge SC3657160003, created on 5 February 2016 (12 pages) |
17 February 2016 | Registration of charge SC3657160003, created on 5 February 2016 (12 pages) |
3 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
21 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Richard James Kennedy Mcgill on 17 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Richard James Kennedy Mcgill on 17 September 2010 (2 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2009 | Incorporation (18 pages) |
17 September 2009 | Incorporation (18 pages) |