Kelso
TD5 8DS
Scotland
Secretary Name | Mrs Susan Margaret Melrose Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT Scotland |
Director Name | Michael Charles Bayram |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Oil Industry Consultant |
Correspondence Address | 38 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Mrs Susan Margaret Melrose Bayram 98.00% Ordinary |
---|---|
1 at £1 | John Michael Bayram 1.00% Ordinary |
1 at £1 | William Allan Bayram 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,212 |
Cash | £5,881 |
Current Liabilities | £8,093 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2018 | Application to strike the company off the register (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 July 2017 | Director's details changed for Mrs Susan Margaret Melrose Porter on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mrs Susan Margaret Melrose Porter on 27 July 2017 (2 pages) |
27 July 2017 | Secretary's details changed for Susan Margaret Melrose Porter on 27 July 2017 (1 page) |
27 July 2017 | Secretary's details changed for Susan Margaret Melrose Porter on 27 July 2017 (1 page) |
27 July 2017 | Change of details for Mrs Susan Margaret Melrose Porter as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mrs Susan Margaret Melrose Porter as a person with significant control on 27 July 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Secretary's details changed for Susan Margaret Melrose Porter on 20 June 2015 (1 page) |
23 June 2015 | Director's details changed for Susan Margaret Melrose Porter on 20 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Susan Margaret Melrose Porter on 20 June 2015 (2 pages) |
23 June 2015 | Secretary's details changed for Susan Margaret Melrose Porter on 20 June 2015 (1 page) |
28 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT Scotland on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT Scotland on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT Scotland on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 7 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Susan Margaret Melrose Bayram on 1 March 2014 (1 page) |
4 April 2014 | Secretary's details changed for Susan Margaret Melrose Bayram on 1 March 2014 (1 page) |
4 April 2014 | Director's details changed for Susan Margaret Melrose Bayram on 1 March 2014 (2 pages) |
4 April 2014 | Director's details changed for Susan Margaret Melrose Bayram on 1 March 2014 (2 pages) |
4 April 2014 | Secretary's details changed for Susan Margaret Melrose Bayram on 1 March 2014 (1 page) |
4 April 2014 | Director's details changed for Susan Margaret Melrose Bayram on 1 March 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Susan Margaret Melrose Bayram on 1 March 2010 (1 page) |
29 March 2010 | Director's details changed for Susan Margaret Melrose Bayram on 1 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Susan Margaret Melrose Bayram on 1 March 2010 (1 page) |
29 March 2010 | Director's details changed for Susan Margaret Melrose Bayram on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Susan Margaret Melrose Bayram on 1 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Susan Margaret Melrose Bayram on 1 March 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 29/03/09; no change of members (3 pages) |
15 April 2009 | Return made up to 29/03/09; no change of members (3 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 38 the steils edinburgh EH10 5XD (1 page) |
30 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
30 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 38 the steils edinburgh EH10 5XD (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Director resigned (1 page) |
11 April 2007 | Return made up to 29/03/07; full list of members (8 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 March 2006 | Return made up to 29/03/06; full list of members (8 pages) |
21 March 2006 | Return made up to 29/03/06; full list of members (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 May 2005 | Return made up to 29/03/05; full list of members (8 pages) |
13 May 2005 | Return made up to 29/03/05; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
12 February 2004 | Company name changed baymar LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed baymar LIMITED\certificate issued on 12/02/04 (2 pages) |
5 February 2004 | Ad 30/03/03--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
5 February 2004 | Ad 30/03/03--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
5 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
17 May 2002 | Return made up to 29/03/02; full list of members (7 pages) |
17 May 2002 | Return made up to 29/03/02; full list of members (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
11 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
11 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
18 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
22 April 1999 | Ad 05/04/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 April 1999 | Ad 05/04/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
29 March 1999 | Incorporation (18 pages) |
29 March 1999 | Incorporation (18 pages) |