Eyemouth
TD14 5PY
Scotland
Director Name | Mr Gordon Robert Renton Drummond |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coldingham Law Farmhouse Coldingham Eyemouth TD14 5PY Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2020(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Coldingham Law Farmhouse Coldingham Eyemouth TD14 5PY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
27 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
2 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
9 August 2022 | Director's details changed for Mr Gordon Robert Renton Drummond on 1 August 2022 (2 pages) |
9 August 2022 | Change of details for Mrs Mairi Frances Drummond as a person with significant control on 1 August 2022 (2 pages) |
9 August 2022 | Registered office address changed from Hawthorndean Coldingham Eyemouth Berwickshire TD14 5TX Scotland to Coldingham Law Farmhouse Coldingham Eyemouth TD14 5PY on 9 August 2022 (1 page) |
9 August 2022 | Director's details changed for Mrs Mairi Frances Drummond on 1 August 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
4 June 2021 | Second filing for the appointment of Mrs Mairi Frances Drummond as a director (3 pages) |
3 June 2021 | Appointment of Mr Gordon Robert Renton Drummond as a director on 3 June 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
16 March 2021 | Cessation of Morton Fraser Directors Limited as a person with significant control on 25 February 2020 (1 page) |
16 March 2021 | Notification of Mairi Frances Drummond as a person with significant control on 25 February 2020 (2 pages) |
8 September 2020 | Statement of capital following an allotment of shares on 24 August 2020
|
11 March 2020 | Appointment of Mrs Mairi Frances Drummond as a director on 25 February 2020
|
11 March 2020 | Termination of appointment of Morton Fraser Directors Limited as a director on 25 February 2020 (1 page) |
11 March 2020 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Hawthorndean Coldingham Eyemouth Berwickshire TD14 5TX on 11 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Adrian Edward Robert Bell as a director on 25 February 2020 (1 page) |
11 March 2020 | Appointment of Mrs Mairi Frances Drummond as a director on 25 February 2020 (2 pages) |
11 February 2020 | Incorporation Statement of capital on 2020-02-11
|