Hawick
Scottish Borders
TD9 8SU
Scotland
Director Name | Mr Hamish Elliot Brandon |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2006(36 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow, Linden Park Hawick Scottish Borders TD9 8SU Scotland |
Director Name | Anne Elliot Brandon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | The Bungalow Linden Park Hawick TD9 8SU Scotland |
Director Name | Mr Michael Francis Brandon |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 28 years (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Linden Park Hawick TD9 8SU Scotland |
Secretary Name | Anne Elliot Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 16 June 2002) |
Role | Company Director |
Correspondence Address | East Leigh 10 Douglas Road Hawick Roxburghshire TD9 9LW Scotland |
Website | michaelbrandon.com |
---|
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
875 at £1 | Michael Francis Brandon 70.00% Ordinary |
---|---|
375 at £1 | Hamish Brandon 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,221 |
Cash | £6,199 |
Current Liabilities | £899,987 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
16 June 2010 | Delivered on: 22 June 2010 Persons entitled: Bantel Investments Limited Classification: Standard security Secured details: £263,000 due or to become due from the company to the chargee. Particulars: Units 2,3 and 4 part of weensland mill hawick. Outstanding |
---|---|
21 September 2006 | Delivered on: 21 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 18/10/2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 2, 3 & 4 weensland mill, weensland road hawick and former boiler house lying to the north of weensland road hawick t/nos ROX2805 and ROX4228. Outstanding |
11 January 2002 | Delivered on: 18 February 2002 Persons entitled: Bantel Investments Limited Classification: A standard security which was presented for registration in scotland on 28TH february 2002 and Secured details: £200,000 with interest thereon due or to become due from the company to the chargee. Particulars: Units 2, 3 and 4, part of weensland mill hawick. Outstanding |
11 January 1990 | Delivered on: 23 January 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 30/11/89. Particulars: 0.632 hectares of ground at mansfield rd, hawick in the county of roxburgh. Outstanding |
5 April 1977 | Delivered on: 29 April 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security registered at sasines 8-4-77. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor dwelling house at 15 oliver crescent. Outstanding |
5 April 1977 | Delivered on: 18 April 1977 Persons entitled: Governor & Co of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill book debts & uncalled capital. All buildings fixtures, fixed plant & machinery, fixed & floating charges (see doc M18). Outstanding |
21 September 1976 | Delivered on: 7 October 1976 Persons entitled: Governor & Co of the Bank of Scotland Classification: Standard security registered at sasines on 29/12/76 Secured details: All monies due or to become due from the company to the governor & co of the bank of scotland. Particulars: 17 oliver crescent, hawick, roxburgh. Outstanding |
1 June 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
1 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
31 May 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
16 April 2021 | Change of details for Mr Hamish Elliot Brandon as a person with significant control on 31 May 2020 (2 pages) |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
16 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 7 (6 pages) |
16 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 5 (6 pages) |
15 August 2019 | Satisfaction of charge 2 in full (4 pages) |
15 August 2019 | Satisfaction of charge 6 in full (4 pages) |
27 June 2019 | Cessation of Michael Francis Brandon as a person with significant control on 24 May 2019 (1 page) |
19 June 2019 | Satisfaction of charge 1 in full (4 pages) |
17 June 2019 | Satisfaction of charge 4 in full (4 pages) |
7 June 2019 | Satisfaction of charge 3 in full (4 pages) |
5 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
5 June 2019 | Notification of Hamish Brandon as a person with significant control on 6 April 2016 (2 pages) |
5 June 2019 | Notification of Michael Francis Brandon as a person with significant control on 24 May 2019 (2 pages) |
5 June 2019 | Cessation of Michael Francis Brandon as a person with significant control on 23 May 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
24 May 2019 | Termination of appointment of Michael Francis Brandon as a director on 23 May 2019 (1 page) |
13 March 2019 | Registered office address changed from Unit 19 Royal Industrial Estate Western Road Jarrow Tyne & Wear NE32 3HR to The Apex/2 Sheriffs Orchard Coventry West Midlands CV1 3PP on 13 March 2019 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
29 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
14 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
22 June 2010 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
21 October 2006 | Particulars of mortgage/charge (4 pages) |
21 October 2006 | Particulars of mortgage/charge (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: unit 29 royal industrial estate western road jarrow tyne & wear NE32 3HR (1 page) |
27 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: unit 29 royal industrial estate western road jarrow tyne & wear NE32 3HR (1 page) |
27 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members
|
24 June 2005 | Return made up to 30/05/05; full list of members
|
19 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
1 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
1 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
23 December 2002 | Ad 28/03/02--------- £ si 250@1 (2 pages) |
23 December 2002 | Ad 28/03/02--------- £ si 250@1 (2 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 2-4 cayton street london EC1V 9EH (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 2-4 cayton street london EC1V 9EH (1 page) |
29 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
29 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
18 February 2002 | Particulars of mortgage/charge (5 pages) |
18 February 2002 | Particulars of mortgage/charge (5 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 June 1999 | Return made up to 30/05/99; no change of members
|
10 June 1999 | Return made up to 30/05/99; no change of members
|
14 September 1998 | Return made up to 30/05/98; full list of members (6 pages) |
14 September 1998 | Secretary's particulars changed (1 page) |
14 September 1998 | Secretary's particulars changed (1 page) |
14 September 1998 | Return made up to 30/05/98; full list of members (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1997 | Return made up to 30/05/97; no change of members
|
23 June 1997 | Return made up to 30/05/97; no change of members
|
11 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 June 1991 | Return made up to 30/05/91; full list of members (7 pages) |
7 June 1991 | Return made up to 30/05/91; full list of members (7 pages) |
23 January 1987 | Return made up to 16/01/87; full list of members (4 pages) |
23 January 1987 | Return made up to 16/01/87; full list of members (4 pages) |
18 April 1977 | Particulars of property mortgage/charge (3 pages) |
18 April 1977 | Particulars of property mortgage/charge (3 pages) |