Berwick-Upon-Tweed
Northumberland
TD15 2GA
Scotland
Secretary Name | Rebecca Collin Ruby Moralee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1989(29 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 01 October 2015) |
Role | Company Director |
Correspondence Address | Woodside 4 Longridge Park Berwick-Upon-Tweed Northumberland TD15 2GA Scotland |
Director Name | Catherine Davidson Moralee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1989(29 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 April 1990) |
Role | Farmer |
Correspondence Address | Hilton Whitesome Duns Berwickshire TD11 3NB Scotland |
Director Name | Frederick William Moralee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1989(29 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1990) |
Role | Farmer |
Correspondence Address | Kilton Whitesome Duns Berwickshire TD11 3NB Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
20k at £1 | F.j. Moralee 50.00% Ordinary |
---|---|
20k at £1 | Mrs I.j. Elder 50.00% Preference |
Year | 2014 |
---|---|
Net Worth | £203,710 |
Current Liabilities | £493 |
Latest Accounts | 28 November 2013 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
1 July 2015 | Return of final meeting of voluntary winding up (4 pages) |
29 August 2014 | Registered office address changed from Riverside House Ladhope Vale Galashiels Selkirkshire TD1 1BT to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 August 2014 (2 pages) |
20 August 2014 | Satisfaction of charge 1 in full (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 28 November 2013 (6 pages) |
7 January 2014 | Director's details changed for Mr Frederick James Moralee on 1 October 2013 (2 pages) |
7 January 2014 | Registered office address changed from Dykegatehead Duns Berwickshire TD11 3NE on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Rebecca Collin Ruby Moralee on 1 October 2013 (1 page) |
7 January 2014 | Secretary's details changed for Rebecca Collin Ruby Moralee on 1 October 2013 (1 page) |
7 January 2014 | Director's details changed for Mr Frederick James Moralee on 1 October 2013 (2 pages) |
7 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Registered office address changed from Dykegatehead Duns Berwickshire TD11 3NE on 7 January 2014 (1 page) |
22 January 2013 | Total exemption small company accounts made up to 28 November 2012 (6 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 28 November 2011 (6 pages) |
28 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 28 November 2010 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 28 November 2009 (6 pages) |
2 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Frederick James Moralee on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Frederick James Moralee on 1 October 2009 (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 28 November 2008 (7 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 28 November 2007 (6 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 28 November 2006 (6 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 28 November 2005 (6 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 28 November 2004 (6 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 28 November 2003 (6 pages) |
11 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 28 November 2002 (6 pages) |
23 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 28 November 2001 (5 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 28 November 2000 (5 pages) |
28 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 28 November 1999 (5 pages) |
6 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 28 November 1998 (7 pages) |
13 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
27 September 1998 | Accounts for a small company made up to 28 November 1997 (6 pages) |
8 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 28 November 1996 (6 pages) |
8 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 28 November 1995 (16 pages) |
9 January 1996 | Return made up to 15/12/95; full list of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 28 November 1994 (20 pages) |