Melrose
Roxburghshire
TD6 9RG
Scotland
LLP Designated Member Name | Mr Colin Crombie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirklands Poppleburn Park, Ednam Kelso Roxburghshire TD5 7PW Scotland |
LLP Designated Member Name | Mrs Gillian Leslie Adamson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Coopersknowe Crescent Galashiels Selkirkshire TD1 2DS Scotland |
LLP Designated Member Name | Mr Martin Scott Thomson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
LLP Designated Member Name | Mark Thompson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(4 years after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
LLP Designated Member Name | Mrs Mairi Frances Drummond |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(13 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hawthorndean Coldingham Eyemouth Berwickshire TD14 5TX Scotland |
LLP Designated Member Name | Mr Patrick Jonathan Evans |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rennie Welch Llp Berwick Workspace, Boarding S 90 Marygate Berwick Upon Tweed Northumberland TD15 1NW Scotland |
LLP Designated Member Name | Margaret Osborne Fawcus |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tweed Close East Ord Berwick Upon Tweed Northumberland TD15 2LU Scotland |
LLP Designated Member Name | Mr George Hossack Young |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Tweedsyde Park Kelso Roxburghshire TD5 7RF Scotland |
Website | renniewelch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01573 224391 |
Telephone region | Kelso |
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 |
Year | 2014 |
---|---|
Net Worth | £1,514,974 |
Cash | £84,722 |
Current Liabilities | £315,967 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
4 September 2006 | Delivered on: 13 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
1 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
28 November 2022 | Member's details changed for Mr. Martin Scott Thomson on 28 November 2022 (2 pages) |
1 June 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
12 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
13 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
13 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
1 August 2019 | Appointment of Mr Patrick Jonathan Evans as a member on 1 August 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
2 May 2019 | Appointment of Mrs Mairi Frances Drummond as a member on 1 May 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
19 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 April 2016 | Annual return made up to 10 April 2016 (6 pages) |
11 April 2016 | Annual return made up to 10 April 2016 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 April 2015 | Annual return made up to 10 April 2015 (6 pages) |
15 April 2015 | Annual return made up to 10 April 2015 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 May 2014 | Annual return made up to 10 April 2014 (6 pages) |
5 May 2014 | Member's details changed for Martin Scott Thomson on 10 April 2014 (2 pages) |
5 May 2014 | Annual return made up to 10 April 2014 (6 pages) |
5 May 2014 | Member's details changed for Martin Scott Thomson on 10 April 2014 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 April 2013 | Annual return made up to 24 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 24 April 2013 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 April 2012 | Annual return made up to 24 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 24 April 2012 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 April 2011 | Member's details changed for Gillian Leslie Adamson on 24 April 2011 (2 pages) |
27 April 2011 | Member's details changed for Colin Crombie on 24 April 2011 (2 pages) |
27 April 2011 | Member's details changed for Gillian Leslie Adamson on 24 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 24 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 24 April 2011 (6 pages) |
27 April 2011 | Member's details changed for Colin Crombie on 24 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from Academy House Sheddon Park Road Kelso Scottish Borders TD5 7AL on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from Academy House Sheddon Park Road Kelso Scottish Borders TD5 7AL on 27 April 2011 (1 page) |
27 April 2011 | Member's details changed for Martin Scott Thomson on 24 April 2011 (2 pages) |
27 April 2011 | Member's details changed for Martin Scott Thomson on 24 April 2011 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 May 2010 | Termination of appointment of George Young as a member (2 pages) |
19 May 2010 | Annual return made up to 24 April 2010 (11 pages) |
19 May 2010 | Termination of appointment of George Young as a member (2 pages) |
19 May 2010 | Appointment of Mark Thompson as a member (3 pages) |
19 May 2010 | Annual return made up to 24 April 2010 (11 pages) |
19 May 2010 | Appointment of Mark Thompson as a member (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 June 2009 | Annual return made up to 24/04/09 (3 pages) |
11 June 2009 | Annual return made up to 24/04/09 (3 pages) |
5 June 2009 | Member's particulars martin thomson (1 page) |
5 June 2009 | Member's particulars martin thomson (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 July 2008 | Annual return made up to 24/04/08 (4 pages) |
10 July 2008 | Annual return made up to 24/04/08 (4 pages) |
8 January 2008 | New member appointed (1 page) |
8 January 2008 | New member appointed (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 August 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
27 August 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
17 July 2007 | Member resigned (1 page) |
17 July 2007 | Member resigned (1 page) |
10 May 2007 | Annual return made up to 24/04/07 (4 pages) |
10 May 2007 | Annual return made up to 24/04/07 (4 pages) |
13 September 2006 | Partic of mort/charge * (3 pages) |
13 September 2006 | Partic of mort/charge * (3 pages) |
13 July 2006 | New member appointed (1 page) |
13 July 2006 | New member appointed (1 page) |
24 April 2006 | Incorporation (4 pages) |
24 April 2006 | Incorporation (4 pages) |