Company NameSt Boswells Llp
Company StatusActive
Company NumberSO301171
CategoryLimited Liability Partnership
Incorporation Date22 December 2006(17 years, 4 months ago)
Previous NamesCharlesfield Properties Llp and Charlesfield First Llp

Directors

LLP Designated Member NameMr Trevor Howard Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCharlesfield Farm Charlesfield
St Boswells
Melrose
Roxburghshire
TD6 0HH
Scotland
LLP Member NameJackson Howard Llp (Corporation)
StatusCurrent
Appointed21 July 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 9 months
Correspondence AddressCharlesfield Farm Charlesfield
St. Boswells
Melrose
Roxburghshire
TD6 0HH
Scotland
LLP Designated Member NameMr Iain Lachlan Mackinnon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
Midlothian
EH10 6DE
Scotland
LLP Member NameOakfield Portfolio Llp (Corporation)
StatusResigned
Appointed21 July 2009(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 July 2015)
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland

Contact

Websitecharlesfieldfirst.co.uk
Telephone01835 823260
Telephone regionSt Boswells

Location

Registered AddressCharlesfield Farm Charlesfield
St Boswells
Melrose
Roxburghshire
TD6 0HH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Financials

Year2014
Net Worth-£27,923
Cash£57,388
Current Liabilities£626,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

21 December 2009Delivered on: 11 January 2010
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground bounded on north by C43 road and on west by the adopted D187-4 on south east of C43 route from mainhill to langside at charlesfield, st boswells.
Outstanding
4 December 2009Delivered on: 18 December 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots of areas of ground bounded on the north by the adopted C43 road and on the west by the adopted D187-4 and extending in total to 6 hectares and eight hundredths of a hectare (6.09HA).
Outstanding

Filing History

3 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
28 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 December 2017 (4 pages)
8 July 2019Total exemption full accounts made up to 31 December 2016 (4 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
12 June 2019Member's details changed for Mr Trevor Howard Jackson on 12 June 2019 (2 pages)
12 June 2019Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL to Charlesfield Farm Charlesfield St Boswells Melrose Roxburghshire TD6 0HH on 12 June 2019 (1 page)
12 June 2019Member's details changed for Mr Trevor Howard Jackson on 12 June 2019 (2 pages)
12 June 2019Change of details for Jackson Howard Llp as a person with significant control on 12 June 2019 (2 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
24 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 December 2018Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
1 February 2016Annual return made up to 22 December 2015 (3 pages)
1 February 2016Annual return made up to 22 December 2015 (3 pages)
18 August 2015Termination of appointment of Iain Lachlan Mackinnon as a member on 31 July 2015 (2 pages)
18 August 2015Termination of appointment of Oakfield Portfolio Llp as a member on 31 July 2015 (2 pages)
18 August 2015Termination of appointment of Iain Lachlan Mackinnon as a member on 31 July 2015 (2 pages)
18 August 2015Termination of appointment of Oakfield Portfolio Llp as a member on 31 July 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Company name changed charlesfield first LLP\certificate issued on 16/06/15
  • LLNM01 ‐ Change of name notice
(3 pages)
16 June 2015Company name changed charlesfield first LLP\certificate issued on 16/06/15
  • LLNM01 ‐ Change of name notice
(3 pages)
4 February 2015Annual return made up to 22 December 2014 (5 pages)
4 February 2015Annual return made up to 22 December 2014 (5 pages)
3 February 2015Member's details changed for Oakfield Portfolio Llp on 21 September 2012 (1 page)
3 February 2015Member's details changed for Oakfield Portfolio Llp on 21 September 2012 (1 page)
15 January 2015Registered office address changed from Charlesfield St. Boswells Melrose Roxburghshire TD6 0HH to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Charlesfield St. Boswells Melrose Roxburghshire TD6 0HH to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 15 January 2015 (1 page)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 22 December 2013 (5 pages)
16 January 2014Annual return made up to 22 December 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 22 December 2012 (5 pages)
31 January 2013Annual return made up to 22 December 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 22 December 2011 (5 pages)
31 January 2012Annual return made up to 22 December 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Member's details changed for Jackson Howard Llp on 20 December 2010 (2 pages)
14 February 2011Member's details changed for Oakfield Portfolio Llp on 20 December 2010 (2 pages)
14 February 2011Member's details changed for Jackson Howard Llp on 20 December 2010 (2 pages)
14 February 2011Annual return made up to 22 December 2010 (5 pages)
14 February 2011Member's details changed for Oakfield Portfolio Llp on 20 December 2010 (2 pages)
14 February 2011Annual return made up to 22 December 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 January 2010Annual return made up to 22 December 2009 (8 pages)
22 January 2010Annual return made up to 22 December 2009 (8 pages)
21 January 2010Appointment of Jackson Howard Llp as a member (1 page)
21 January 2010Appointment of Oakfield Portfolio Llp as a member (1 page)
21 January 2010Appointment of Jackson Howard Llp as a member (1 page)
21 January 2010Appointment of Oakfield Portfolio Llp as a member (1 page)
11 January 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages)
11 January 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (5 pages)
18 December 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
18 December 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 February 2009Annual return made up to 22/12/08 (2 pages)
27 February 2009Annual return made up to 22/12/08 (2 pages)
4 September 2008Registered office changed on 04/09/2008 from charlesfield farm st. Boswells melrose roxburghshire TD6 0HH (1 page)
4 September 2008Registered office changed on 04/09/2008 from charlesfield farm st. Boswells melrose roxburghshire TD6 0HH (1 page)
3 September 2008Change of name 01/09/2008 (2 pages)
3 September 2008Change of name 01/09/2008 (2 pages)
1 September 2008Company name changed\certificate issued on 01/09/08 (2 pages)
1 September 2008Company name changed\certificate issued on 01/09/08 (2 pages)
7 April 2008Registered office changed on 07/04/2008 from level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
7 April 2008Annual return made up to 22/12/07 (2 pages)
7 April 2008Annual return made up to 22/12/07 (2 pages)
7 April 2008Registered office changed on 07/04/2008 from level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
22 December 2006Incorporation (3 pages)
22 December 2006Incorporation (3 pages)