Kelso
Roxburghshire
TD5 7AL
Scotland
Director Name | Mrs Elizabeth Marjorie Anne Hardie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(2 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Secretary Name | William Hardie |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2012(2 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 33 Ladywell Road Tweedmouth Berwick Upon Tweed Northumberland TD15 2AF Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 80 other UK companies use this postal address |
11.4k at £1 | Christopher Hardie 57.00% Ordinary A |
---|---|
7.6k at £1 | Elizabeth Marjorie Anne Hardie 38.00% Ordinary A |
751 at £1 | Elizabeth Marjorie Anne Hardie 3.76% Ordinary |
249 at £1 | Trustees Of C Hardie Settlement 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,936 |
Cash | £77,991 |
Current Liabilities | £229,156 |
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 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
11 September 2014 | Delivered on: 18 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
28 October 2013 | Delivered on: 31 October 2013 Satisfied on: 30 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 September 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Christopher Hardie as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Christopher Hardie as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Satisfaction of charge SC4272270001 in full (4 pages) |
30 September 2014 | Satisfaction of charge SC4272270001 in full (4 pages) |
18 September 2014 | Registration of charge SC4272270002, created on 11 September 2014 (19 pages) |
18 September 2014 | Registration of charge SC4272270002, created on 11 September 2014 (19 pages) |
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2013 | Registration of charge 4272270001 (8 pages) |
31 October 2013 | Registration of charge 4272270001 (8 pages) |
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Director's details changed for Elizabeth Marjorie Anne Hardie on 1 August 2012 (2 pages) |
24 July 2013 | Director's details changed for Elizabeth Marjorie Anne Hardie on 1 August 2012 (2 pages) |
24 July 2013 | Director's details changed for Mr Christopher Hardie on 1 August 2012 (2 pages) |
24 July 2013 | Director's details changed for Mr Christopher Hardie on 1 August 2012 (2 pages) |
24 July 2013 | Director's details changed for Elizabeth Marjorie Anne Hardie on 1 August 2012 (2 pages) |
24 July 2013 | Director's details changed for Mr Christopher Hardie on 1 August 2012 (2 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
18 July 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
18 July 2012 | Appointment of Elizabeth Marjorie Anne Hardie as a director (3 pages) |
18 July 2012 | Appointment of Christopher Hardie as a director (3 pages) |
18 July 2012 | Appointment of Christopher Hardie as a director (3 pages) |
18 July 2012 | Appointment of William Hardie as a secretary (3 pages) |
18 July 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
18 July 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 18 July 2012 (2 pages) |
18 July 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
18 July 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
18 July 2012 | Appointment of William Hardie as a secretary (3 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
18 July 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
18 July 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 18 July 2012 (2 pages) |
18 July 2012 | Appointment of Elizabeth Marjorie Anne Hardie as a director (3 pages) |
18 July 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
18 July 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
18 July 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
12 July 2012 | Company name changed lister square (no. 104) LIMITED\certificate issued on 12/07/12
|
12 July 2012 | Company name changed lister square (no. 104) LIMITED\certificate issued on 12/07/12
|
28 June 2012 | Incorporation
|
28 June 2012 | Incorporation
|