Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary Name | Douglas Grant Pryde |
---|---|
Status | Closed |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
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 |
3 at £1 | Alan Ellis 25.00% Ordinary |
---|---|
3 at £1 | Douglas Grant Pryde 25.00% Ordinary |
2 at £1 | Colin Strang Steel 16.67% Ordinary |
2 at £1 | Elizabeth Grimwood 16.67% Ordinary |
2 at £1 | James Beaumont 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,271 |
Cash | £39,220 |
Current Liabilities | £33,880 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2022 | Application to strike the company off the register (3 pages) |
9 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
22 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
21 March 2019 | Notification of Douglas Grant Pryde as a person with significant control on 11 March 2019 (2 pages) |
21 March 2019 | Withdrawal of a person with significant control statement on 21 March 2019 (2 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Director's details changed for Mr Douglas Grant Pryde on 18 April 2017 (2 pages) |
18 April 2017 | Secretary's details changed for Douglas Grant Pryde on 18 April 2017 (1 page) |
18 April 2017 | Secretary's details changed for Douglas Grant Pryde on 18 April 2017 (1 page) |
18 April 2017 | Director's details changed for Mr Douglas Grant Pryde on 18 April 2017 (2 pages) |
10 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweedd 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 Tweedd Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 September 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
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
|
30 March 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
21 May 2014 | Director's details changed for Mr Douglas Grant Pryde on 16 April 2013 (2 pages) |
21 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
21 May 2014 | Director's details changed for Mr Douglas Grant Pryde on 16 April 2013 (2 pages) |
16 April 2013 | Incorporation (29 pages) |
16 April 2013 | Incorporation (29 pages) |