Lauder
Berwickshire
TD2 6TH
Scotland
Director Name | Ms Jennifer Anne Forrest |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wayside Castle Wynd Lauder Berwickshire TD2 6TH Scotland |
Director Name | Mr Gavin William Forrest |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wayside Castle Wynd Lauder Berwickshire TD2 6TH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Wayside Castle Wynd Lauder Berwickshire TD2 6TH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
1 at £1 | Craig Forrest 33.33% Ordinary B |
---|---|
1 at £1 | Gavin Forrest 33.33% Ordinary |
1 at £1 | Jacqueline Forrest 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,890 |
Cash | £16,669 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
5 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
5 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
20 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
22 November 2012 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Appointment of Ms Jennifer Anne Forrest as a director (2 pages) |
3 April 2012 | Appointment of Ms Jennifer Anne Forrest as a director (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 October 2011 (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 October 2011 (3 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
30 November 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
30 November 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
30 November 2010 | Appointment of Gavin Forrest as a director (3 pages) |
30 November 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
30 November 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
30 November 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 30 November 2010 (2 pages) |
30 November 2010 | Appointment of Craig Forrest as a director (3 pages) |
30 November 2010 | Appointment of Gavin Forrest as a director (3 pages) |
30 November 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
30 November 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 30 November 2010 (2 pages) |
30 November 2010 | Appointment of Craig Forrest as a director (3 pages) |
18 October 2010 | Incorporation (24 pages) |
18 October 2010 | Incorporation (24 pages) |