About

Registered Number: SC210477
Date of Incorporation: 30/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Paxton House, Berwick Upon Tweed, TD15 1SZ

 

Paxton House (Scotland) Ltd was registered on 30 August 2000 with its registered office in the United Kingdom, it has a status of "Active". We do not know the number of employees at this business. There are 15 directors listed as Seed & Co, Home Roberston, Patrick John, Home Robertson, John David, Marrian, Ian Frederic Young, Mccreath, Christine Anne, Swan, Nichol Allan, Brock, Sheila Margaret, Dr, Coutts, Herbert, Dixon, Robert Hugh David, Home Robertson, Alexander, Macdonald, Alasdair Dewar, Miller, George Evans, Prentice, Katherine Ann, Rowan, Alistair John, Professor, Sharma, Samir for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOME ROBERSTON, Patrick John 24 March 2016 - 1
HOME ROBERTSON, John David 11 April 2008 - 1
MARRIAN, Ian Frederic Young 30 March 2009 - 1
MCCREATH, Christine Anne 31 October 2003 - 1
SWAN, Nichol Allan 03 October 2000 - 1
BROCK, Sheila Margaret, Dr 03 October 2000 08 March 2008 1
COUTTS, Herbert 03 October 2000 31 December 2002 1
DIXON, Robert Hugh David 16 January 2002 26 March 2010 1
HOME ROBERTSON, Alexander 20 September 2004 24 March 2016 1
MACDONALD, Alasdair Dewar 03 October 2000 12 October 2007 1
MILLER, George Evans 03 October 2000 29 October 2010 1
PRENTICE, Katherine Ann 03 October 2000 31 December 2002 1
ROWAN, Alistair John, Professor 03 October 2000 12 October 2007 1
SHARMA, Samir 31 January 2002 16 August 2005 1
Secretary Name Appointed Resigned Total Appointments
SEED & CO 24 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 23 August 2019
PARENT_ACC - N/A 23 August 2019
AGREEMENT2 - N/A 23 August 2019
GUARANTEE2 - N/A 23 August 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 24 August 2018
PARENT_ACC - N/A 24 August 2018
AGREEMENT2 - N/A 24 August 2018
GUARANTEE2 - N/A 24 August 2018
AA - Annual Accounts 21 September 2017
PARENT_ACC - N/A 21 September 2017
AGREEMENT2 - N/A 21 September 2017
GUARANTEE2 - N/A 21 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 31 August 2016
PARENT_ACC - N/A 31 August 2016
AGREEMENT2 - N/A 31 August 2016
GUARANTEE2 - N/A 31 August 2016
CS01 - N/A 27 August 2016
AP04 - Appointment of corporate secretary 28 July 2016
AP01 - Appointment of director 14 June 2016
TM02 - Termination of appointment of secretary 14 June 2016
TM01 - Termination of appointment of director 07 June 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 12 May 2015
PARENT_ACC - N/A 12 May 2015
AGREEMENT2 - N/A 12 May 2015
GUARANTEE2 - N/A 12 May 2015
AR01 - Annual Return 20 October 2014
AP01 - Appointment of director 20 October 2014
AA - Annual Accounts 22 September 2014
AGREEMENT2 - N/A 22 September 2014
GUARANTEE2 - N/A 01 September 2014
PARENT_ACC - N/A 07 August 2014
GUARANTEE2 - N/A 07 August 2014
AA - Annual Accounts 30 August 2013
PARENT_ACC - N/A 30 August 2013
AGREEMENT2 - N/A 30 August 2013
AR01 - Annual Return 27 August 2013
GUARANTEE2 - N/A 14 August 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 28 March 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 26 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 12 April 2011
TM01 - Termination of appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 07 September 2007
353 - Register of members 12 September 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
363s - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 20 April 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 14 April 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 02 June 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
363s - Annual Return 31 August 2001
225 - Change of Accounting Reference Date 10 April 2001
MEM/ARTS - N/A 27 February 2001
CERTNM - Change of name certificate 23 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
287 - Change in situation or address of Registered Office 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.