Galashiels
Selkirkshire
TD1 2HQ
Scotland
Director Name | Mr Martin Lambert |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2017(54 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 19 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wool House Sidings Close Bradford BD2 1AZ |
Secretary Name | Mr Martin Lambert |
---|---|
Status | Closed |
Appointed | 30 May 2017(54 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | Wool House Sidings Close Bradford BD2 1AZ |
Director Name | James Fergus Brown |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 June 1994) |
Role | Farmer |
Correspondence Address | Birthwood Biggar Lanarkshire ML12 6QB Scotland |
Director Name | William Dalziel |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | 5 Nevis Court Barrhead Glasgow Lanarkshire G78 2DW Scotland |
Director Name | John Dun |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | Traquair Newlyn Road Melrose Roxburghshire TD6 9QX Scotland |
Director Name | Mr John Elliot |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 June 1994) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Roxburgh Mains Kelso Roxburghshire TD5 8NJ Scotland |
Director Name | Mr John Ewen McNaughton |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 June 1994) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Inverlochlarig Balquhidder Lochearnhead Perthshire FK19 8PH Scotland |
Director Name | Coun Colin George Powell |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 14 Southway Manor Park Burley In Wharfedale Ilkley West Yorkshire LS29 7HJ |
Director Name | Robert Mark Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(26 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 March 1990) |
Role | Company Director |
Correspondence Address | Holmleigh Lothersdale Keighley West Yorkshire BD20 8EL |
Secretary Name | Gillian Anne Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 4 Church Garth Pool In Wharfedale Otley West Yorkshire LS21 1QU |
Director Name | Mr Maurice Grass |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1990(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Burnby House Manor Park Burley-In-Wharfedale West Yorkshire LS29 7HJ |
Director Name | Mr Ian Malcolm Hartley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1990(27 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 May 2016) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Middle Brow Farm Brow Top Road Haworth Bradford BD22 9PH |
Director Name | Gillian Anne Humphries |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(32 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 4 Church Garth Pool In Wharfedale Otley West Yorkshire LS21 1QU |
Director Name | Mr David Nunn |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(38 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2010) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Four Winds 42 Ferncliffe Drive Baildon Shipley West Yorkshire BD17 5AQ |
Secretary Name | Mr David Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(38 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2010) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Four Winds 42 Ferncliffe Drive Baildon Shipley West Yorkshire BD17 5AQ |
Secretary Name | Mrs Angela Vanessa Marshall-Willams |
---|---|
Status | Resigned |
Appointed | 01 September 2010(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | North Wheatlands Mill Galashiels Selkirkshire TD1 2HQ Scotland |
Director Name | Mrs Angela Vanessa Marshall-Williams |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 2011(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | North Wheatlands Mill Galashiels Selkirkshire TD1 2HQ Scotland |
Secretary Name | Mr Phillip Spencer Preston |
---|---|
Status | Resigned |
Appointed | 21 March 2015(52 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2017) |
Role | Company Director |
Correspondence Address | North Wheatlands Mill Galashiels Selkirkshire TD1 2HQ Scotland |
Telephone | 01274 688666 |
---|---|
Telephone region | Bradford |
Registered Address | North Wheatlands Mill Galashiels Selkirkshire TD1 2HQ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
60k at £1 | Wool Growers (Great Britain) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Appointment of Mr Martin Lambert as a secretary on 30 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Phillip Spencer Preston as a secretary on 30 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Martin Lambert as a director on 30 May 2017 (2 pages) |
26 April 2017 | Statement by Directors (1 page) |
26 April 2017 | Statement of capital on 26 April 2017
|
26 April 2017 | Resolutions
|
26 April 2017 | Solvency Statement dated 20/04/17 (1 page) |
19 January 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 June 2016 | Appointment of Mr Joseph Michael Farren as a director on 1 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Malcolm Hartley as a director on 31 May 2016 (1 page) |
23 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 April 2015 | Appointment of Mr Phillip Spencer Preston as a secretary on 21 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Angela Vanessa Marshall-Willams as a secretary on 20 March 2015 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Appointment of Mrs Angela Vanessa Marshall-Williams as a director (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
29 October 2010 | Appointment of Mrs Angela Vanessa Marshall-Willams as a secretary (1 page) |
2 September 2010 | Termination of appointment of David Nunn as a director (1 page) |
2 September 2010 | Termination of appointment of David Nunn as a secretary (1 page) |
20 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
22 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
22 August 2008 | Director's change of particulars / ian hartley / 18/08/2008 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
28 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
1 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
23 December 2005 | Full accounts made up to 30 April 2005 (6 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
16 March 2005 | Full accounts made up to 30 April 2004 (7 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (7 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members
|
24 January 2003 | Full accounts made up to 30 April 2002 (7 pages) |
4 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
24 May 2002 | Auditor's resignation (2 pages) |
25 February 2002 | Full accounts made up to 30 April 2001 (7 pages) |
17 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
15 December 1999 | Full accounts made up to 30 April 1999 (8 pages) |
16 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
20 January 1999 | Director's particulars changed (1 page) |
30 November 1998 | Full accounts made up to 30 April 1998 (9 pages) |
9 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
1 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
7 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
2 September 1996 | Return made up to 15/08/96; full list of members
|
14 February 1996 | Auditor's resignation (1 page) |
9 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
25 August 1995 | Return made up to 15/08/95; no change of members
|