3 Crumelknowes
Hawick
Roxburghshire
TD9 0NL
Scotland
Director Name | Roderick Joseph Nuttall |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 10 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hawthornbank Wellogate Brae Hawick Roxburghshire TD9 9NE Scotland |
Secretary Name | Hazel Anne Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 10 April 2015) |
Role | Company Director |
Correspondence Address | 30 Longhope Drive Hawick Roxburghshire TD9 0DU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Westfield Works Hawick TD9 0AW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
2 at £1 | William Lockie & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2014 | Application to strike the company off the register (3 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
10 June 2013 | Accounts made up to 31 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
30 June 2012 | Accounts made up to 31 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Accounts made up to 31 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for David Nuttall on 16 March 2010 (2 pages) |
18 September 2009 | Accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
29 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 16/03/08; no change of members (7 pages) |
5 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
7 November 2006 | Accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
13 December 2005 | Accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 16/03/05; full list of members
|
20 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
17 March 2004 | Return made up to 16/03/04; no change of members (7 pages) |
22 January 2004 | Accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
30 May 2002 | Accounts made up to 31 March 2002 (5 pages) |
18 March 2002 | Return made up to 16/03/02; no change of members (6 pages) |
24 December 2001 | Accounts made up to 31 March 2001 (5 pages) |
16 August 2001 | Return made up to 16/03/01; full list of members
|
20 June 2001 | Company name changed briarcrest LIMITED\certificate issued on 20/06/01 (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
16 March 2000 | Incorporation (15 pages) |