Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director Name | Mr Robert Henry Dalgleish |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2004(5 days after company formation) |
Appointment Duration | 20 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Colin Meiklem Frame |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2004(5 days after company formation) |
Appointment Duration | 20 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Stuart William Allister |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2004(5 days after company formation) |
Appointment Duration | 20 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Stuart Alastair Ferguson Faed |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Craig Gordon Little |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mrs Roseanne Marie Bennett |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Richard John Ayre |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Douglas Allan Gould |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Secretary Name | Mr Robert Henry Dalgleish |
---|---|
Status | Current |
Appointed | 02 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mrs Carol Denise Lindsay |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Stuart Patrick Millar |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr David James Renton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(19 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Alexander Douglas Hay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Duns Castle Duns Castle Estate Duns Berwickshire TD11 3NW Scotland |
Director Name | Peter Barrowford Ayre |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Director Name | Mr Andrew Nicholas Ayre |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(5 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Alan James Patterson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(5 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 April 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Secretary Name | Allan Scott Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(5 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 April 2018) |
Role | Company Director |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Miss Hazel Marie Smith |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Director Name | Mr Ewan Charles Millar |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 April 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
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 |
1 at £1 | Alan James Patterson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
20 April 2024 | Director's details changed for Mrs Roseanne Marie Bennett on 11 October 2023 (2 pages) |
---|---|
18 April 2024 | Confirmation statement made on 16 April 2024 with no updates (3 pages) |
9 April 2024 | Termination of appointment of Alan James Patterson as a director on 5 April 2024 (1 page) |
5 April 2024 | Termination of appointment of Ewan Charles Millar as a director on 5 April 2024 (1 page) |
5 April 2024 | Appointment of Mr David James Renton as a director on 5 April 2024 (2 pages) |
11 October 2023 | Accounts for a dormant company made up to 30 April 2023 (4 pages) |
21 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
28 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
5 April 2022 | Termination of appointment of Andrew Nicholas Ayre as a director on 31 March 2022 (1 page) |
21 February 2022 | Appointment of Mr Stuart Patrick Millar as a director on 16 February 2022 (2 pages) |
18 February 2022 | Appointment of Mrs Carol Denise Lindsay as a director on 16 February 2022 (2 pages) |
15 December 2021 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
22 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
20 November 2019 | Director's details changed for Mr Richard John Ayre on 1 October 2019 (2 pages) |
14 November 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
21 June 2019 | Director's details changed for Mr Stuart William Allister on 16 May 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
7 November 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
19 April 2018 | Termination of appointment of Allan Scott Hill as a secretary on 2 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
19 April 2018 | Appointment of Mr Robert Henry Dalgleish as a secretary on 2 April 2018 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
28 November 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
20 June 2017 | Appointment of Mr Richard John Ayre as a director on 1 April 2017 (2 pages) |
20 June 2017 | Appointment of Mr Richard John Ayre as a director on 1 April 2017 (2 pages) |
15 June 2017 | Appointment of Mr Douglas Allan Gould as a director on 22 May 2017 (2 pages) |
15 June 2017 | Appointment of Mr Ewan Charles Millar as a director on 22 May 2017 (2 pages) |
15 June 2017 | Appointment of Mr Douglas Allan Gould as a director on 22 May 2017 (2 pages) |
15 June 2017 | Appointment of Mr Ewan Charles Millar as a director on 22 May 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
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) |
15 November 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
15 November 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | Termination of appointment of Peter Barrowford Ayre as a director on 31 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Peter Barrowford Ayre as a director on 31 March 2016 (1 page) |
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
15 December 2014 | Termination of appointment of Hazel Marie Smith as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Hazel Marie Smith as a director on 12 December 2014 (1 page) |
4 August 2014 | Director's details changed (2 pages) |
4 August 2014 | Director's details changed (2 pages) |
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Director's details changed for Craig Gordon Little on 2 October 2009 (2 pages) |
5 October 2011 | Director's details changed for Craig Gordon Little on 2 October 2009 (2 pages) |
5 October 2011 | Director's details changed for Craig Gordon Little on 2 October 2009 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (23 pages) |
28 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (23 pages) |
21 October 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (24 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (24 pages) |
23 April 2010 | Director's details changed for Alan James Patterson on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Stuart William Allister on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Craig Gordon Little on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for John Hamilton Coats on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Alan James Patterson on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages) |
23 April 2010 | Secretary's details changed for Allan Scott Hill on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Craig Gordon Little on 1 October 2009 (3 pages) |
23 April 2010 | Secretary's details changed for Allan Scott Hill on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Stuart Alastair Ferguson Faed on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Stuart Alastair Ferguson Faed on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Alan James Patterson on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Stuart Alastair Ferguson Faed on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Stuart William Allister on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Peter Barrowford Ayre on 1 October 2009 (3 pages) |
23 April 2010 | Secretary's details changed for Allan Scott Hill on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Craig Gordon Little on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for John Hamilton Coats on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Peter Barrowford Ayre on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Peter Barrowford Ayre on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for John Hamilton Coats on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Stuart William Allister on 1 October 2009 (3 pages) |
31 December 2009 | Director's details changed (3 pages) |
31 December 2009 | Director's details changed (3 pages) |
31 December 2009 | Director's details changed (3 pages) |
31 December 2009 | Director's details changed (3 pages) |
15 October 2009 | Appointment of Miss Hazel Marie Smith as a director (3 pages) |
15 October 2009 | Appointment of Roseanne Marie Bennett as a director (3 pages) |
15 October 2009 | Appointment of Roseanne Marie Bennett as a director (3 pages) |
15 October 2009 | Appointment of Miss Hazel Marie Smith as a director (3 pages) |
7 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
7 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
6 May 2009 | Return made up to 16/04/09; full list of members (9 pages) |
6 May 2009 | Return made up to 16/04/09; full list of members (9 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
4 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (9 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (9 pages) |
15 January 2008 | Accounts made up to 30 April 2007 (5 pages) |
15 January 2008 | Accounts made up to 30 April 2007 (5 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
27 April 2007 | Return made up to 16/04/07; full list of members (8 pages) |
27 April 2007 | Return made up to 16/04/07; full list of members (8 pages) |
3 January 2007 | Accounts made up to 30 April 2006 (5 pages) |
3 January 2007 | Accounts made up to 30 April 2006 (5 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
8 February 2006 | Accounts made up to 30 April 2005 (5 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Accounts made up to 30 April 2005 (5 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (8 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (8 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
16 April 2004 | Incorporation (14 pages) |
16 April 2004 | Incorporation (14 pages) |