Bonchester Bridge
Hawick
Roxburghshire
TD9 9TD
Scotland
Secretary Name | Rachel Deborah King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Cottage Wolflea Bonchester Bridge Hawick Roxburghshire TD9 9TD Scotland |
Director Name | Mr David Greer |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2013(27 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Viewfield Terrace Dunfermline Fife KY12 7HZ Scotland |
Director Name | James Bernard Bright |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1993) |
Role | Managing Director |
Correspondence Address | 66 Island Wall Whitstable Kent CT5 1EL |
Director Name | Margaret Grace Bright |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1994) |
Role | Secretary |
Correspondence Address | 66 Island Wall Whitstable Kent CT5 1EL |
Director Name | William Cuthbertson Greer |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 16 June 2012) |
Role | Export Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Cottage Wolflea Bonchester Bridge Hawick Roxburghshire TD9 9TE Scotland |
Secretary Name | Margaret Grace Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 66 Island Wall Whitstable Kent CT5 1EL |
Website | www.wgreerltd.co.uk |
---|
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Executors Of Estate Of William Cuthberston Greer 50.00% Ordinary |
---|---|
1 at £1 | Rachel Deborah King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,746 |
Cash | £8,938 |
Current Liabilities | £16,772 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Application to strike the company off the register (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 July 2013 | Appointment of David Greer as a director (3 pages) |
22 July 2013 | Appointment of David Greer as a director (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Termination of appointment of William Greer as a director (1 page) |
28 February 2013 | Termination of appointment of William Greer as a director (1 page) |
28 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Secretary's details changed for Rachel Deborah King on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for William Cuthbertson Greer on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Rachel Deborah King on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for William Cuthbertson Greer on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Rachel Deborah King on 28 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Rachel Deborah King on 28 March 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for William Cuthbertson Greer on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Rachel Deborah King on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for William Cuthbertson Greer on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Rachel Deborah King on 26 February 2010 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
16 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (2 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 48 castle street edinburgh EH2 3LU (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 48 castle street edinburgh EH2 3LU (1 page) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
18 March 2003 | Return made up to 15/01/03; full list of members (7 pages) |
18 March 2003 | Return made up to 15/01/03; full list of members (7 pages) |
8 August 2002 | Return made up to 15/01/02; full list of members
|
8 August 2002 | Return made up to 15/01/02; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
8 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
28 January 2000 | Return made up to 15/01/00; full list of members
|
28 January 2000 | Return made up to 15/01/00; full list of members
|
25 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
15 February 1999 | Return made up to 15/01/99; no change of members
|
15 February 1999 | Return made up to 15/01/99; no change of members
|
17 February 1998 | Full accounts made up to 31 May 1997 (10 pages) |
17 February 1998 | Full accounts made up to 31 May 1997 (10 pages) |
13 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
6 June 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
28 April 1997 | Return made up to 15/01/97; no change of members (4 pages) |
28 April 1997 | Return made up to 15/01/97; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
12 April 1996 | Return made up to 15/01/96; no change of members (6 pages) |
12 April 1996 | Return made up to 15/01/96; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
5 June 1986 | Company name changed grinmost (no. 26) LIMITED\certificate issued on 05/06/86 (2 pages) |
5 June 1986 | Company name changed grinmost (no. 26) LIMITED\certificate issued on 05/06/86 (2 pages) |
25 February 1986 | Certificate of incorporation (1 page) |
25 February 1986 | Certificate of incorporation (1 page) |