Company NameThe Teviot Game Fare Smokery Limited
DirectorSusan Isabella Wilson Wilson
Company StatusLiquidation
Company NumberSC124200
CategoryPrivate Limited Company
Incorporation Date4 April 1990(34 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Isabella Wilson Wilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(12 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKirkbank House
Eckford
Kelso
Roxburghshire
TD5 8LE
Scotland
Secretary NameDenis Bruce Wilson
NationalityBritish
StatusCurrent
Appointed26 April 2004(14 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressBrae View Teapot Bank
Morebattle
Kelso
TD5 8QF
Scotland
Director NamePhilippa Bruce Warrington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1990(same day as company formation)
RoleNursery Nurse
Correspondence AddressThe Birches Highfield
Muir Of Orde
Inverness
Ross-Shire
Director NameAnne Bevington Wilson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1990(same day as company formation)
RoleHousewife
Correspondence AddressKirkbank
Kelso
Roxburghshire
TD5 8LE
Scotland
Director NameDenis Bruce Wilson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1990(same day as company formation)
RoleFarmer
Correspondence AddressTeviotside
Kalemouth
Kelso
Roxburghshire
TD5 8LE
Scotland
Director NameHamish Bruce Wilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1990(same day as company formation)
RoleManaging Director
Correspondence AddressKirkbank
Eckford
Kelso
Roxburghshire
TD5 8LE
Scotland
Secretary NameAnne Bevington Wilson
NationalityBritish
StatusResigned
Appointed04 April 1990(same day as company formation)
RoleCompany Director
Correspondence AddressKirkbank
Kelso
Roxburghshire
TD5 8LE
Scotland
Director NameMrs Susan Isabella Wilson Wilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKirkbank House
Eckford
Kelso
Roxburghshire
TD5 8LE
Scotland
Secretary NameMrs Susan Isabella Wilson Wilson
NationalityBritish
StatusResigned
Appointed05 April 1997(7 years after company formation)
Appointment Duration7 years (resigned 26 April 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKirkbank House
Eckford
Kelso
Roxburghshire
TD5 8LE
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 April 1990(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 April 1990(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.teviotgamefaresmokery.co.uk
Telephone01835 850253
Telephone regionSt Boswells

Location

Registered Address11th Floor, Room 1110 Clockwise Offices
Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£214,618
Cash£3,263
Current Liabilities£551,664

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 April 2020 (3 years, 12 months ago)
Next Return Due16 May 2021 (overdue)

Charges

30 October 1995Delivered on: 8 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 September 2022Registered office address changed from 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 7 September 2022 (2 pages)
7 June 2022Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 7 June 2022 (2 pages)
6 July 2021Director's details changed for Mrs Susan Isabella Wilson Wilson on 1 March 2021 (2 pages)
6 July 2021Change of details for Mrs Susan Isabella Wilson Wilson as a person with significant control on 1 March 2021 (2 pages)
11 August 2020Registered office address changed from Kirkbank Eckford Kelso TD5 8LE to 4/2, 100 West Regent Street Glasgow G2 2QD on 11 August 2020 (2 pages)
11 August 2020Court order in a winding-up (& Court Order attachment) (4 pages)
8 July 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (7 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
17 April 2019Secretary's details changed for Denis Bruce Wilson on 1 April 2019 (1 page)
17 April 2019Director's details changed for Mrs Susan Isabella Wilson on 1 April 2019 (2 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
17 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 60,000
(4 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 60,000
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 60,000
(4 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 60,000
(4 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 60,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 60,000
(4 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 60,000
(4 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 60,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 May 2010Director's details changed for Susan Isabella Wilson on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Susan Isabella Wilson on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Susan Isabella Wilson on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 July 2009Return made up to 04/04/09; full list of members (3 pages)
22 July 2009Return made up to 04/04/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Return made up to 04/04/08; full list of members (3 pages)
24 April 2008Return made up to 04/04/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 May 2007Return made up to 04/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2007Return made up to 04/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 May 2006Return made up to 04/04/06; full list of members (6 pages)
8 May 2006Return made up to 04/04/06; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 June 2005Return made up to 04/04/05; full list of members (3 pages)
2 June 2005Return made up to 04/04/05; full list of members (3 pages)
24 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
24 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
2 June 2004Return made up to 04/04/04; full list of members (7 pages)
2 June 2004Return made up to 04/04/04; full list of members (7 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 June 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 April 2002Return made up to 04/04/02; full list of members (6 pages)
25 April 2002Return made up to 04/04/02; full list of members (6 pages)
29 September 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
29 September 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
10 April 2001Return made up to 04/04/01; full list of members (6 pages)
10 April 2001Return made up to 04/04/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
7 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
18 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
5 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
16 May 1999Return made up to 04/04/99; full list of members (6 pages)
16 May 1999Return made up to 04/04/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
3 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
5 May 1998Return made up to 04/04/98; full list of members (6 pages)
5 May 1998Return made up to 04/04/98; full list of members (6 pages)
18 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
18 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
16 December 1996Accounting reference date shortened from 31/05 to 31/01 (1 page)
16 December 1996Accounting reference date shortened from 31/05 to 31/01 (1 page)
9 April 1996Director's particulars changed (1 page)
9 April 1996Return made up to 04/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1996Secretary's particulars changed;director's particulars changed (1 page)
9 April 1996Return made up to 04/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1996Director's particulars changed (1 page)
9 April 1996Secretary's particulars changed;director's particulars changed (1 page)
30 March 1996Ad 28/02/96--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
30 March 1996Full accounts made up to 31 May 1995 (7 pages)
30 March 1996Ad 28/02/96--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
30 March 1996Full accounts made up to 31 May 1995 (7 pages)
22 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1996Nc inc already adjusted 18/01/96 (1 page)
22 January 1996Nc inc already adjusted 18/01/96 (1 page)
22 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 November 1995Partic of mort/charge * (3 pages)
8 November 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 April 1990Incorporation (15 pages)
4 April 1990Incorporation (15 pages)