Innerwick
Dunbar
East Lothian
EH42 1SG
Scotland
Secretary Name | Mrs Vanessa Elizabeth Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurston Mains Farm Innerwick Dunbar East Lothian EH42 1SG Scotland |
Director Name | Charles John Hamilton |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Aikengall Farm Innerwick Dunbar East Lothian EH42 1SG Scotland |
Director Name | James Scott Hamilton |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Aikengall Farm Innerwick Dunbar East Lothian EH42 1SG Scotland |
Director Name | Mr John Gordon Hamilton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Thurston Mains Farm Innerwick Dunbar East Lothian EH42 1SG Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
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 |
11.5k at £1 | John Gordon Hamilton 45.82% Ordinary B |
---|---|
11.5k at £1 | Vanessa Elizabeth Hamilton 45.82% Ordinary B |
1000 at £1 | Charles John Hamilton 3.98% Ordinary C |
1000 at £1 | James Scott Hamilton 3.98% Ordinary C |
50 at £1 | John Gordon Hamilton 0.20% Ordinary |
50 at £1 | Vanessa Elizabeth Hamilton 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £442,856 |
Current Liabilities | £111,367 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
16 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
19 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
29 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
4 April 2019 | Termination of appointment of John Gordon Hamilton as a director on 24 March 2019 (1 page) |
21 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
16 August 2018 | Change of share class name or designation (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
26 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
16 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
16 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
13 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 13 February 2017 (1 page) |
13 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 13 February 2017 (1 page) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
25 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
21 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 June 2013 | Change of share class name or designation (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
28 November 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
12 November 2012 | Resolutions
|
12 November 2012 | Resolutions
|
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (16 pages) |
29 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (16 pages) |
24 September 2010 | Appointment of James Scott Hamilton as a director (3 pages) |
24 September 2010 | Appointment of James Scott Hamilton as a director (3 pages) |
5 July 2010 | Appointment of Charles John Hamilton as a director (3 pages) |
5 July 2010 | Appointment of Charles John Hamilton as a director (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 March 2010 | Secretary's details changed for Vanessa Elizabeth Hamilton on 20 January 2010 (3 pages) |
10 March 2010 | Director's details changed for Vanessa Elizabeth Hamilton on 20 January 2010 (3 pages) |
10 March 2010 | Director's details changed for Vanessa Elizabeth Hamilton on 20 January 2010 (3 pages) |
10 March 2010 | Secretary's details changed for Vanessa Elizabeth Hamilton on 20 January 2010 (3 pages) |
4 March 2010 | Director's details changed for John Gordon Hamilton on 20 January 2010 (3 pages) |
4 March 2010 | Director's details changed for John Gordon Hamilton on 20 January 2010 (3 pages) |
3 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
19 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
5 June 2008 | Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page) |
5 June 2008 | Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page) |
5 June 2008 | Ad 11/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2008 | Ad 11/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Incorporation (14 pages) |
11 January 2008 | Incorporation (14 pages) |
11 January 2008 | Director resigned (1 page) |