UKBizDB.co.uk

PAXTON HOUSE (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paxton House (scotland) Limited. The company was founded 24 years ago and was given the registration number SC210477. The firm's registered office is in . You can find them at Paxton House, Berwick Upon Tweed, , . This company's SIC code is 56290 - Other food services.

Company Information

Name:PAXTON HOUSE (SCOTLAND) LIMITED
Company Number:SC210477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2000
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Paxton House, Berwick Upon Tweed, TD15 1SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paxton House, Berwick Upon Tweed, TD15 1SZ

Secretary08 June 2021Active
Paxton House, Berwick Upon Tweed, TD15 1SZ

Director28 September 2022Active
Paxton House, Berwick Upon Tweed, TD15 1SZ

Director26 July 2021Active
42, Melville Street, Edinburgh, Scotland, EH3 7HA

Director13 March 2014Active
7, The Vat House, Regents Bridge Gardens, London, England, SW8 1HD

Director16 March 2012Active
Apple House, Paxton, TD15 1SZ

Director11 April 2008Active
Paxton House, Berwick Upon Tweed, TD15 1SZ

Director20 June 2023Active
Schoolhouse, School Road, Coldingham, Eyemouth, TD14 5NS

Director03 October 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 August 2000Active
Cothill, Duns, United Kingdom, TD10 6YW

Corporate Secretary24 March 2016Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, Great Britain, EH3 9EE

Corporate Secretary03 October 2000Active
2 Cobden Road, Edinburgh, EH9 2BJ

Director03 October 2000Active
Kirkhill House Queens Road, Dunbar, Scotland, EH42 1LN

Director30 March 2009Active
Kirkhill House Queens Road, Dunbar, Scotland, EH42 1LN

Director03 October 2000Active
High Clere, Oakwood, Hexham, NE46 4LE

Director16 January 2002Active
20 India Street, Edinburgh, EH3 6HB

Director31 January 2002Active
12/2, Dirleton Avenue, North Berwick, United Kingdom, EH39 4BG

Director24 March 2016Active
West Lodge, Paxton, Berwick On Tweed, TD15 1SZ

Director20 September 2004Active
1 Blackford Road, Edinburgh, EH9 2DT

Director03 October 2000Active
Paxton House, Berwick Upon Tweed, TD15 1SZ

Director26 July 2021Active
Walled Garden, Bowerhouse, Dunbar, Scotland, EH42 1RE

Director30 March 2009Active
The Old Manse, Paxton, Berwick Upon Tweed, TD15 1TE

Director31 October 2003Active
West Loanend, Berwick Upon Tweed, TD15 2XT

Director03 October 2000Active
Atton Cottage, Duns, TD11 3RR

Director03 October 2000Active
22 Leeson Park, Dublin 4, Ireland, IRISH

Director03 October 2000Active
46, Muirhead Way, Bishopbriggs, G64 1YG

Director31 January 2002Active
Paxton House, Berwick Upon Tweed, TD15 1SZ

Director26 July 2021Active
Houndwood House, Eyemouth, TD14 5TW

Director31 August 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director30 August 2000Active

People with Significant Control

Turcan Connell (Trustees) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.