Background WavePink WaveYellow Wave

JOHN BERESFORD & COMPANY (DEVELOPMENT) LIMITED (SC037652)

JOHN BERESFORD & COMPANY (DEVELOPMENT) LIMITED (SC037652) is an active UK company. incorporated on 24 May 1962. with registered office in Jedburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JOHN BERESFORD & COMPANY (DEVELOPMENT) LIMITED has been registered for 63 years. Current directors include DE LA HEY, Rosamund Margaret Elizabeth.

Company Number
SC037652
Status
active
Type
ltd
Incorporated
24 May 1962
Age
63 years
Address
Lanton Tower Lanton Tower, Jedburgh, TD8 6SU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DE LA HEY, Rosamund Margaret Elizabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN BERESFORD & COMPANY (DEVELOPMENT) LIMITED

JOHN BERESFORD & COMPANY (DEVELOPMENT) LIMITED is an active company incorporated on 24 May 1962 with the registered office located in Jedburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JOHN BERESFORD & COMPANY (DEVELOPMENT) LIMITED was registered 63 years ago.(SIC: 68100)

Status

active

Active since 63 years ago

Company No

SC037652

LTD Company

Age

63 Years

Incorporated 24 May 1962

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Lanton Tower Lanton Tower Lanton Jedburgh, TD8 6SU,

Previous Addresses

Mertoun Glebe St. Boswells Melrose TD6 0DY Scotland
From: 9 January 2023To: 3 March 2025
Newark Castle Ayr KA7 4ED
From: 24 May 1962To: 9 January 2023
Timeline

3 key events • 2023 - 2023

Funding Officers Ownership
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DE LAY HEY, Rosamund

Active
Lanton Tower, JedburghTD8 6SU
Secretary
Appointed 17 Feb 2023

DE LA HEY, Rosamund Margaret Elizabeth

Active
Lanton Tower, JedburghTD8 6SU
Born September 1970
Director
Appointed 07 Mar 2002

WALKER, Fiona Mary Elizabeth

Resigned
Newark Castle, AyrKA7 4ED
Secretary
Appointed N/A
Resigned 17 Feb 2023

WALKER, Archibald George Orr

Resigned
Newark Castle, AyrKA7 4ED
Born February 1937
Director
Appointed N/A
Resigned 16 Mar 2002

WALKER, Fiona Mary Elizabeth

Resigned
Newark Castle, AyrKA7 4ED
Born January 1945
Director
Appointed 02 Oct 1988
Resigned 17 Feb 2023

WALKER, James Maclachlan Orr

Resigned
30 Raeburn Place, EdinburghEH4 1HN
Born December 1968
Director
Appointed 07 Mar 2002
Resigned 06 May 2004

WALKER, Margaret Sybil Orr

Resigned
Newark Castle, AyrKA7 4ED
Born June 1912
Director
Appointed N/A
Resigned 20 Jan 1994

Persons with significant control

3

1 Active
2 Ceased

Mrs F M E Walker's Maintenance Trust

Ceased
Newark, AyrKA7 4ED

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 01 Jun 2016
Ceased 17 Feb 2023

Mrs Fiona Mary Elizabeth Walker

Ceased
St. Boswells, MelroseTD6 0DY
Born January 1945

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 17 Feb 2023

Mrs Rosamund Margaret Elizabeth De La Hey

Active
Lanton Tower, JedburghTD8 6SU
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
20 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
20 June 2008
410(Scot)410(Scot)
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
173173
Legacy
29 March 2004
169169
Accounts With Accounts Type Small
24 February 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
22 April 1996
169169
Memorandum Articles
19 April 1996
MEM/ARTSMEM/ARTS
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363363
Legacy
12 January 1990
363363
Legacy
6 December 1989
288288
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
7 November 1988
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts