Milne Graden
Coldstream
Scottish Borders
TD12 4HE
Scotland
Secretary Name | Sheena Vivienne Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | The Coach House Milne Garden Coldstream Scottish Borders TD12 4HE Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP 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 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,313 |
Gross Profit | £819 |
Net Worth | £36 |
Cash | £151 |
Current Liabilities | £115 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2004 | Application for striking-off (1 page) |
12 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
6 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
22 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
27 March 2001 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
29 February 2000 | Incorporation (18 pages) |