Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2FW
Scotland
Secretary Name | Mr Neil Fairbairn |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2000(1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Stationer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Meadow Lands Tweedmouth Berwick Upon Tweed Northumberland TD15 2FW Scotland |
Director Name | Mrs Alison Fairbairn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Meadowlands Tweedmouth Berwick Upon Tweed Northumberland TD15 2FW Scotland |
Director Name | Margaret Fairbairn |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 week after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 July 2016) |
Role | Married Woman |
Correspondence Address | Hethpool 6 Windsor Crescent Berwick Upon Tweed Northumberland TD15 1NT Scotland |
Director Name | Mr Kenneth Grant Fairbairn |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 week after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 February 2017) |
Role | House Furnisher |
Country of Residence | United Kingdom |
Correspondence Address | Hethpool 6 Windsor Crescent Berwick Upon Tweed Northumberland TD15 1NT Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | grieve-stationers.co.uk |
---|---|
Telephone | 01289 306051 |
Telephone region | Berwick-on-Tweed |
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 |
5k at £1 | Kenneth Grant Fairbairn 99.00% Ordinary |
---|---|
50 at £1 | Margaret Fairbairn 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,382 |
Cash | £41,603 |
Current Liabilities | £25,523 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
2 August 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
7 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
8 December 2021 | Cessation of Kenneth Grant Fairbairn as a person with significant control on 13 October 2021 (1 page) |
7 December 2021 | Notification of Neil Fairbairn as a person with significant control on 13 October 2021 (2 pages) |
29 October 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
3 September 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
7 August 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
6 December 2017 | Second filing for the appointment of Alison Fairbairn as a director (6 pages) |
6 December 2017 | Second filing for the appointment of Alison Fairbairn as a director (6 pages) |
21 September 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
21 September 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
19 September 2017 | Appointment of Mrs Alison Fairbairn as a director on 12 September 2017
|
19 September 2017 | Appointment of Mrs Alison Fairbairn as a director on 12 September 2017
|
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 March 2017 | Termination of appointment of Kenneth Grant Fairbairn as a director on 28 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Kenneth Grant Fairbairn as a director on 28 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
8 August 2016 | Termination of appointment of Margaret Fairbairn as a director on 29 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Margaret Fairbairn as a director on 29 July 2016 (1 page) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
6 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
9 February 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
9 February 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
13 June 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
13 June 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
17 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
17 June 2007 | Return made up to 31/05/07; full list of members (6 pages) |
10 November 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
10 November 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
15 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
15 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
30 April 2004 | Particulars of contract relating to shares (4 pages) |
30 April 2004 | Particulars of contract relating to shares (4 pages) |
28 April 2004 | Return made up to 31/05/02; full list of members; amend (6 pages) |
28 April 2004 | Return made up to 31/05/02; full list of members; amend (6 pages) |
28 April 2004 | Return made up to 31/05/03; full list of members; amend (6 pages) |
28 April 2004 | Return made up to 31/05/01; full list of members; amend (6 pages) |
28 April 2004 | Return made up to 31/05/03; full list of members; amend (6 pages) |
28 April 2004 | Return made up to 31/05/01; full list of members; amend (6 pages) |
20 April 2004 | Ad 01/06/00--------- £ si 4999@1 (2 pages) |
20 April 2004 | Ad 01/06/00--------- £ si 4999@1 (2 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | £ nc 1000/5000 01/06/00 (1 page) |
24 March 2004 | Resolutions
|
24 March 2004 | £ nc 1000/5000 01/06/00 (1 page) |
4 November 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
4 November 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
4 February 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
27 August 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
27 August 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
9 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
15 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
21 June 2000 | Memorandum and Articles of Association (12 pages) |
21 June 2000 | Memorandum and Articles of Association (12 pages) |
15 June 2000 | Company name changed mech consultancy LIMITED\certificate issued on 16/06/00 (2 pages) |
15 June 2000 | Company name changed mech consultancy LIMITED\certificate issued on 16/06/00 (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 788/790 finchley road london NW11 7TJ (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 788/790 finchley road london NW11 7TJ (1 page) |
31 May 2000 | Incorporation (18 pages) |
31 May 2000 | Incorporation (18 pages) |