WESSEX NORTH LIMITED
KELSO

Hellopages » Scottish Borders » Scottish Borders » TD5 7UJ

Company number SC186029
Status Active
Incorporation Date 22 May 1998
Company Type Private Limited Company
Address 3 FARRIER COURT, NORTH BROOMLANDS, KELSO, ROXBURGHSHIRE, TD5 7UJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Satisfaction of charge 9 in full; Satisfaction of charge 11 in full; Satisfaction of charge 10 in full. The most likely internet sites of WESSEX NORTH LIMITED are www.wessexnorth.co.uk, and www.wessex-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Wessex North Limited is a Private Limited Company. The company registration number is SC186029. Wessex North Limited has been working since 22 May 1998. The present status of the company is Active. The registered address of Wessex North Limited is 3 Farrier Court North Broomlands Kelso Roxburghshire Td5 7uj. . ELLIS, Monica Anne is a Director of the company. HINCHLIFFE, Jessica Anne is a Director of the company. SCOTT, Claire Elizabeth is a Director of the company. TURNBULL, Raymond is a Director of the company. Secretary WALLACE, James Lyall has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JOHNSTON, Clifford James has been resigned. Director TURNBULL, Raymond has been resigned. Director TURNBULL, Raymond has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ELLIS, Monica Anne
Appointed Date: 01 March 2002
75 years old

Director
HINCHLIFFE, Jessica Anne
Appointed Date: 01 September 2016
36 years old

Director
SCOTT, Claire Elizabeth
Appointed Date: 01 September 2016
46 years old

Director
TURNBULL, Raymond
Appointed Date: 01 January 2015
79 years old

Resigned Directors

Secretary
WALLACE, James Lyall
Resigned: 19 February 2009
Appointed Date: 22 May 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 May 1998
Appointed Date: 22 May 1998

Director
JOHNSTON, Clifford James
Resigned: 08 September 2005
Appointed Date: 01 March 2002
64 years old

Director
TURNBULL, Raymond
Resigned: 28 September 2007
Appointed Date: 12 February 2007
79 years old

Director
TURNBULL, Raymond
Resigned: 19 September 2005
Appointed Date: 22 May 1998
79 years old

Persons With Significant Control

Ms Monica Ellis
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

WESSEX NORTH LIMITED Events

29 Mar 2017
Satisfaction of charge 9 in full
29 Mar 2017
Satisfaction of charge 11 in full
29 Mar 2017
Satisfaction of charge 10 in full
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
12 Sep 2016
Appointment of Ms Claire Elizabeth Scott as a director on 1 September 2016
...
... and 64 more events
27 May 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/05/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/05/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/05/98

27 May 1998
Secretary resigned
22 May 1998
Incorporation

WESSEX NORTH LIMITED Charges

23 October 2008
Floating charge
Delivered: 4 November 2008
Status: Satisfied on 29 March 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 October 2008
Legal charge
Delivered: 4 November 2008
Status: Satisfied on 29 March 2017
Persons entitled: Royal Bank of Scotland PLC
Description: 36C, 38A & 38B main street, tweedmouth, berwick upon tweed…
23 October 2008
Bond & floating charge
Delivered: 29 October 2008
Status: Satisfied on 29 March 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
22 November 2007
Legal mortgage
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8A grove gardens, tweedmouth, berwick upon tweed ND145183.
8 March 2007
Standard security
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The subjects known as yard at spylaw road, kelso…
7 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 36/38 main street, tweedmouth, berwick upon tweed…
13 June 2006
Floating charge
Delivered: 22 June 2006
Status: Satisfied on 17 February 2011
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
17 November 2005
Legal charge
Delivered: 1 December 2005
Status: Satisfied on 8 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8A grove gardens tweedmouth berwick upon tweed…
25 September 2004
Standard security
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as yard at spylaw road, kelso…
2 July 2003
Legal charge
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36/38 main street, tweedmouth, northumberland.
20 March 2000
Bond & floating charge
Delivered: 6 April 2000
Status: Satisfied on 22 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…