Active
Company Information for B. TEMPLETON LIMITED
FARRIES, KIRK & MCVEAN, Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ,
|
Company Registration Number
SC298616
Private Limited Company
Active |
Company Name | |
---|---|
B. TEMPLETON LIMITED | |
Legal Registered Office | |
FARRIES, KIRK & MCVEAN Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Other companies in DG1 | |
Company Number | SC298616 | |
---|---|---|
Company ID Number | SC298616 | |
Date formed | 2006-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2024-03-31 | |
Latest return | 2024-03-13 | |
Return next due | 2025-03-27 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 10:56:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN JANE TEMPLETON |
||
BRIAN TEMPLETON |
||
HELEN JANE TEMPLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/12 FROM Farries Kirk & Mcvean Dumfries Enterprise Parkheathhall Heathhall Dumfries Dumfries & Galloway DG1 3SJ Scotland | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TEMPLETON / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TEMPLETON / 13/03/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 08/04/2009 from farries, kirk and mcvean dumfries enterprise parkheathhall heathhall dumfries dumfries & galloway DG1 3SJ scotland | |
287 | Registered office changed on 20/03/2009 from farries, kirk & mcvean dunfries enterprise park heathhall dumfries DG1 3SJ | |
363a | Return made up to 13/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 27 HIGH STREET LOCKERBIE DUMFRIESSHIRE DG11 2JL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 13/03/06--------- £ SI 4@1=4 £ IC 1/5 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 155,507 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 209,417 |
Creditors Due Within One Year | 2013-03-31 | £ 343,103 |
Creditors Due Within One Year | 2012-03-31 | £ 264,291 |
Provisions For Liabilities Charges | 2013-03-31 | £ 92,336 |
Provisions For Liabilities Charges | 2012-03-31 | £ 91,354 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B. TEMPLETON LIMITED
Current Assets | 2013-03-31 | £ 49,056 |
---|---|---|
Current Assets | 2012-03-31 | £ 47,528 |
Debtors | 2013-03-31 | £ 26,006 |
Debtors | 2012-03-31 | £ 19,478 |
Secured Debts | 2013-03-31 | £ 359,735 |
Secured Debts | 2012-03-31 | £ 386,002 |
Shareholder Funds | 2013-03-31 | £ 166,730 |
Shareholder Funds | 2012-03-31 | £ 174,838 |
Stocks Inventory | 2013-03-31 | £ 23,050 |
Stocks Inventory | 2012-03-31 | £ 28,050 |
Tangible Fixed Assets | 2013-03-31 | £ 708,620 |
Tangible Fixed Assets | 2012-03-31 | £ 692,372 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as B. TEMPLETON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |