Tweedbank View, Tweedbank
Galashiels
Selkirkshire
TD1 3RA
Scotland
Director Name | Mr Timothy Ford |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eden Park Ednam Kelso Roxburghshire TD5 7RG Scotland |
Secretary Name | Mr Timothy Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eden Park Ednam Kelso Roxburghshire TD5 7RG Scotland |
Director Name | Rudolf Walter Weinreich |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Pine Grove Totteridge London N20 8LA |
Director Name | Mr Hamish Bowick Kinmond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Secretary Name | Mr Hamish Bowick Kinmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Director Name | Asko Kantoluoto |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2002) |
Role | Executive |
Correspondence Address | Bjokbacksvagen 38 Itr 16869 Bromma Sweden |
Director Name | James Sebastian Shawyer |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fox Close Wigginton Tring Hertfordshire HP23 6ED |
Secretary Name | James Sebastian Shawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fox Close Wigginton Tring Hertfordshire HP23 6ED |
Director Name | Victoria Blaisdell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 June 2003) |
Role | Sales Director |
Correspondence Address | 1 Apsley House 23-29 Finchley Road London NW8 0NU |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Telephone | 01896 751297 |
---|---|
Telephone region | Galashiels |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
8.5k at £1 | Timothy Ford 85.00% Ordinary |
---|---|
1.5k at £1 | Steven Ashley Brown 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£373,445 |
Cash | £62,981 |
Current Liabilities | £49,954 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
1 December 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
---|---|
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 April 2010 | Director's details changed for Timothy Ford on 16 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Steven Ashley Brown on 16 February 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
21 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
2 April 2007 | Return made up to 16/02/07; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
17 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: c/o cobbetts ship canal house king street manchester M2 4WB (1 page) |
25 July 2005 | Return made up to 16/02/05; full list of members (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
29 July 2004 | Return made up to 16/02/04; full list of members (7 pages) |
7 July 2004 | Full accounts made up to 31 May 2003 (16 pages) |
11 July 2003 | Director resigned (1 page) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: holders technology northway house 1379 high road whetstone london N20 9LP (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
4 June 2003 | New director appointed (2 pages) |
24 May 2003 | Full accounts made up to 30 November 2002 (19 pages) |
12 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 30 November 2001 (17 pages) |
15 August 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 30 November 2000 (15 pages) |
26 February 2001 | Return made up to 16/02/01; full list of members
|
26 January 2001 | Director resigned (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page) |
11 December 2000 | Accounting reference date shortened from 28/02/01 to 30/11/00 (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
21 November 2000 | £ nc 1000/10000 30/06/00 (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Ad 30/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 November 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
7 April 2000 | Company name changed oval (1502) LIMITED\certificate issued on 10/04/00 (2 pages) |
16 February 2000 | Incorporation (20 pages) |