Eaglesfield
Lockerbie
Dumfriesshire
DG11 3PD
Scotland
Director Name | John Rafferty |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(35 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 20 February 2008) |
Role | Company Secretary And Financial Director |
Correspondence Address | 1 Rockvale Cottages 13 Liddesdale Road Hawick Roxburghshire TD9 0EW Scotland |
Director Name | John James Wallace |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(35 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 November 1999) |
Role | Chairman And Managing Director |
Correspondence Address | North View Eaglesfield Lockerbie Dumfriesshire DG11 3PD Scotland |
Secretary Name | John Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(35 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | 1 Rockvale Cottages 13 Liddesdale Road Hawick Roxburghshire TD9 0EW Scotland |
Director Name | Clifford William Rowe |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(37 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 February 2008) |
Role | Sales Director |
Correspondence Address | 20 Hunt Fold Drive Greenmount Bury Lancashire BL8 4QG |
Director Name | Mr Alain David McKinney |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 48 Ballyrobert Road Crawfordsburn Bangor Co Down BT19 1JP Northern Ireland |
Director Name | Mr Alexander Gavin Mark Stevenson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Linden Park Hawick Scottish Borders TD9 8SU Scotland |
Secretary Name | Helen Catherine Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 23 Hugh McLeod Place Hawick Roxburghshire TD9 7QJ Scotland |
Registered Address | Crown Business Centre 20/22 High Street Hawick TD9 9EH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | 2 other UK companies use this postal address |
2.9k at £1 | Seacliff Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £614,229 |
Cash | £39,518 |
Current Liabilities | £101,658 |
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Termination of appointment of Helen Marshall as a secretary (1 page) |
26 February 2013 | Termination of appointment of Helen Marshall as a secretary (1 page) |
21 February 2013 | Termination of appointment of Alexander Stevenson as a director (2 pages) |
21 February 2013 | Termination of appointment of Alexander Stevenson as a director (2 pages) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Termination of appointment of Alain Mckinney as a director (1 page) |
12 November 2012 | Termination of appointment of Alain Mckinney as a director (1 page) |
16 March 2012 | Registered office address changed from 14 Latch Burn Wynd Dunning Perthshire PH2 0SP on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from 14 Latch Burn Wynd Dunning Perthshire PH2 0SP on 16 March 2012 (2 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-21
|
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Registered office address changed from Crown Business Centre 20-22 High Street Hawick Borders TD9 9EH on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from Crown Business Centre 20-22 High Street Hawick Borders TD9 9EH on 12 January 2011 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 July 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
15 July 2010 | Director's details changed for Alexander Gavin Mark Stevenson on 31 October 2009 (3 pages) |
15 July 2010 | Director's details changed for Alexander Gavin Mark Stevenson on 31 October 2009 (3 pages) |
15 July 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 July 2010 | Administrative restoration application (3 pages) |
14 July 2010 | Administrative restoration application (3 pages) |
21 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 March 2008 | Secretary appointed helen catherine marshall (2 pages) |
8 March 2008 | Director appointed alexander gavin mark stevenson (3 pages) |
8 March 2008 | Appointment terminated director and secretary john rafferty (1 page) |
8 March 2008 | Director appointed alexander gavin mark stevenson (3 pages) |
8 March 2008 | Director appointed alain david mckinney (2 pages) |
8 March 2008 | Appointment terminated director clifford rowe (1 page) |
8 March 2008 | Appointment terminated director and secretary john rafferty (1 page) |
8 March 2008 | Appointment terminated director clifford rowe (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 20 commercial road hawick TD9 7AQ (1 page) |
8 March 2008 | Director appointed alain david mckinney (2 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from 20 commercial road hawick TD9 7AQ (1 page) |
8 March 2008 | Secretary appointed helen catherine marshall (2 pages) |
5 March 2008 | Company name changed turnbull & scott (engineers) LIMITED\certificate issued on 08/03/08 (2 pages) |
5 March 2008 | Company name changed turnbull & scott (engineers) LIMITED\certificate issued on 08/03/08 (2 pages) |
4 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
4 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members
|
13 February 2006 | Return made up to 31/12/05; full list of members
|
19 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 June 2005 | Alterations to a floating charge (8 pages) |
9 June 2005 | Alterations to a floating charge (8 pages) |
8 June 2005 | Alterations to a floating charge (5 pages) |
8 June 2005 | Alterations to a floating charge (5 pages) |
8 June 2005 | Alterations to a floating charge (5 pages) |
8 June 2005 | Alterations to a floating charge (5 pages) |
28 May 2005 | Partic of mort/charge * (3 pages) |
28 May 2005 | Partic of mort/charge * (3 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
9 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 March 2001 | Ad 20/12/00--------- £ si 179@1=179 £ ic 2678/2857 (2 pages) |
23 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 March 2001 | Ad 20/12/00--------- £ si 179@1=179 £ ic 2678/2857 (2 pages) |
23 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 April 2000 | Ad 29/03/00--------- £ si 178@1=178 £ ic 2500/2678 (2 pages) |
3 April 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (2 pages) |
3 April 2000 | Ad 29/03/00--------- £ si 178@1=178 £ ic 2500/2678 (2 pages) |
3 April 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (2 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
3 February 2000 | £ sr 7500@1 30/11/99 (1 page) |
3 February 2000 | £ sr 7500@1 30/11/99 (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 December 1999 | Director resigned (2 pages) |
8 December 1999 | Director resigned (2 pages) |
8 December 1999 | Director resigned (2 pages) |
8 December 1999 | Director resigned (2 pages) |
28 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 March 1996 | Partic of mort/charge * (5 pages) |
12 March 1996 | Partic of mort/charge * (5 pages) |
8 February 1996 | Dec mort/charge * (4 pages) |
8 February 1996 | Dec mort/charge * (4 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 November 1995 | Partic of mort/charge * (5 pages) |
28 November 1995 | Partic of mort/charge * (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 June 1987 | New articles of association (17 pages) |
15 June 1987 | New articles of association (17 pages) |
22 April 1980 | Accounts made up to 30 June 1979 (13 pages) |
22 April 1980 | Accounts made up to 30 June 1979 (13 pages) |