Denholm
Hawick
Roxburghshire
TD9 8PD
Scotland
Director Name | Mr Keith Ramsay Johnson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1990(35 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 06 August 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marmion Road Hawick Roxburghshire TD9 9PD Scotland |
Secretary Name | Jeremy Francis Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1999(44 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Ruberslaw Road Denholm Hawick Roxburghshire TD9 8PD Scotland |
Director Name | James Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(34 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 04 January 1990) |
Role | Company Director |
Correspondence Address | Waverley Cottages 1 Hawick TD9 9JH Scotland |
Director Name | Thomas Cairns Geddes Wight |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 April 1999) |
Role | Company Director |
Correspondence Address | Toll House Parkdaill Hawick TD9 0JR Scotland |
Secretary Name | James Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(34 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 04 January 1990) |
Role | Company Director |
Correspondence Address | Waverley Cottages 1 Hawick TD9 9JH Scotland |
Secretary Name | Thomas Cairns Geddes Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1990(35 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 April 1999) |
Role | Company Director |
Correspondence Address | Toll House Parkdaill Hawick TD9 0JR Scotland |
Website | johnclaurie.com |
---|
Registered Address | Teviot Crescent Hawick TD9 9RQ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
3.1k at £1 | Jeremy Francis Douglas 50.00% Ordinary |
---|---|
3.1k at £1 | Keith R. Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,494 |
Cash | £26,198 |
Current Liabilities | £22,845 |
Latest Accounts | 30 September 2018 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 September 2014 | Secretary's details changed for Jeremy Francis Douglas on 20 August 2013 (1 page) |
23 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Jeremy Francis Douglas on 20 August 2013 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Jeremy Francis Douglas on 30 August 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 August 2009 | Return made up to 30/08/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 September 2008 | Director and secretary's change of particulars / jeremy douglas / 30/04/2008 (1 page) |
19 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
3 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
6 October 2004 | Ad 08/10/03--------- £ si 1@1=1 £ ic 6125/6126 (2 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 September 2001 | Return made up to 30/08/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 September 2000 | Return made up to 30/08/00; full list of members
|
30 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 May 1999 | £ ic 28600/6125 05/04/99 £ sr 22475@1=22475 (1 page) |
19 April 1999 | Secretary resigned;director resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 November 1997 | Return made up to 30/08/97; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
31 August 1995 | Return made up to 30/08/95; no change of members (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |