LIDDESDALE LIMITED
ALNWICK MEAUJO (507) LIMITED

Hellopages » Northumberland » Northumberland » NE66 1HW

Company number 04071432
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address DOUGLAS HOME & CO LTD, 19 FENKLE STREET, ALNWICK, NORTHUMBERLAND, NE66 1HW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 1,000 . The most likely internet sites of LIDDESDALE LIMITED are www.liddesdale.co.uk, and www.liddesdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Acklington Rail Station is 7.7 miles; to Chathill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liddesdale Limited is a Private Limited Company. The company registration number is 04071432. Liddesdale Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Liddesdale Limited is Douglas Home Co Ltd 19 Fenkle Street Alnwick Northumberland Ne66 1hw. . HARTOP, Benjamin Ian is a Director of the company. Secretary HARRIS, John Graham has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director HARRIS, John Graham has been resigned. Director KIMPTON, Robert Tudor has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director WATSON, Susan Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HARTOP, Benjamin Ian
Appointed Date: 10 November 2010
62 years old

Resigned Directors

Secretary
HARRIS, John Graham
Resigned: 10 November 2010
Appointed Date: 12 October 2000

Nominee Secretary
PHILSEC LIMITED
Resigned: 12 October 2000
Appointed Date: 14 September 2000

Director
HARRIS, John Graham
Resigned: 10 November 2010
Appointed Date: 01 May 2001
78 years old

Director
KIMPTON, Robert Tudor
Resigned: 20 November 2001
Appointed Date: 12 October 2000
72 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 12 October 2000
Appointed Date: 14 September 2000

Director
WATSON, Susan Margaret
Resigned: 10 November 2010
Appointed Date: 01 May 2001
72 years old

Persons With Significant Control

Mr Benjamin Ian Hartop
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LIDDESDALE LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Oct 2016
Confirmation statement made on 14 September 2016 with updates
28 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000

06 May 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
06 Nov 2000
Director resigned
06 Nov 2000
New secretary appointed
06 Nov 2000
New director appointed
26 Oct 2000
Company name changed meaujo (507) LIMITED\certificate issued on 27/10/00
14 Sep 2000
Incorporation

LIDDESDALE LIMITED Charges

15 November 2010
Standard security
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Susan Margaret Watson and John Graham Harris
Description: The area of ground on the north east side of liddesdale…
15 October 2004
Standard security which was presented for registration in scotland on the 4 november 2004 and
Delivered: 18 November 2004
Status: Satisfied on 4 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The site at liddesdale road hawick t/n ROX1447.
9 September 2004
Mortgage debenture
Delivered: 23 September 2004
Status: Satisfied on 26 October 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H land k/a land and buildings on the north side of…
19 August 2004
Mortgage debenture
Delivered: 2 September 2004
Status: Satisfied on 26 October 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
14 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a pennant clothing limited penn street…
11 April 2003
Debenture
Delivered: 12 April 2003
Status: Satisfied on 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 January 2001
Standard security presented for registration in scotland
Delivered: 24 January 2001
Status: Satisfied on 23 March 2002
Persons entitled: Courtaulds Textiles (Holdings) Limited
Description: Subjects at liddesdale road hawick roxburghshire.