Kelso
Roxburghshire
TD5 7AL
Scotland
Director Name | Mrs Ann Beveridge |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr David George Beveridge |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Joanna Beveridge |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 |
5k at £1 | Andrew Beveridge 25.00% Ordinary |
---|---|
5k at £1 | Ann Beveridge 25.00% Ordinary |
5k at £1 | David Beveridge 25.00% Ordinary |
5k at £1 | Joanna Beveridge 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,709 |
Cash | £236 |
Current Liabilities | £54,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
30 April 2013 | Delivered on: 2 May 2013 Persons entitled: Mrs Cheryl Elizabeth Beveridge Classification: A registered charge Particulars: Depot to north of spylaw road, kelso, roxburghshire. Outstanding |
---|
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 February 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
2 May 2013 | Registration of charge 4456980001 (15 pages) |
2 May 2013 | Registration of charge 4456980001 (15 pages) |
10 April 2013 | Appointment of Andrew Beveridge as a director (3 pages) |
10 April 2013 | Appointment of Ann Beveridge as a director (3 pages) |
10 April 2013 | Appointment of Ann Beveridge as a director (3 pages) |
10 April 2013 | Appointment of Joanna Beveridge as a director (3 pages) |
10 April 2013 | Appointment of David George Beveridge as a director (3 pages) |
10 April 2013 | Appointment of David George Beveridge as a director (3 pages) |
10 April 2013 | Appointment of Andrew Beveridge as a director (3 pages) |
10 April 2013 | Appointment of Joanna Beveridge as a director (3 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
22 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 March 2013 | Incorporation (36 pages) |
21 March 2013 | Incorporation (36 pages) |