Waverley Road
Melrose
TD6 9SL
Scotland
Secretary Name | Mrs Norma Janetta Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherdale Waverley Road Melrose Roxburghshire TD6 9SL Scotland |
Director Name | Kevin John Thomson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 April 2005) |
Role | Joiner |
Correspondence Address | Netherlea 6 Tweed Road Galashiels Selkirkshire TD1 3DY Scotland |
Secretary Name | Kevin John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 April 2005) |
Role | Joiner |
Correspondence Address | Netherlea 6 Tweed Road Galashiels Selkirkshire TD1 3DY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £69,126 |
Cash | £14,518 |
Current Liabilities | £207,587 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 October 2012 | Court order notice of winding up (1 page) |
---|---|
12 October 2012 | Notice of winding up order (1 page) |
12 October 2012 | Registered office address changed from Brae House Plumtree Galashiels TD1 1PZ on 12 October 2012 (2 pages) |
19 July 2012 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 19 July 2012 (2 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2010 | Director's details changed for Mr James Richard Graham on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 April 2008 | Return made up to 12/12/07; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 February 2007 | Location of debenture register (1 page) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Return made up to 12/12/06; full list of members (3 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | £ ic 140000/135178 02/12/05 £ sr 4822@1=4822 (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: riverside house ladhope vale galashiels scottish borders TD1 1BT (1 page) |
15 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 January 2004 | Return made up to 12/12/03; full list of members
|
30 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
20 March 2003 | Partic of mort/charge * (5 pages) |
10 February 2003 | Resolutions
|
6 January 2003 | Partic of mort/charge * (7 pages) |
17 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 February 2002 | Ad 11/12/01--------- £ si 139999@1 (3 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Memorandum and Articles of Association (17 pages) |
11 February 2002 | Nc inc already adjusted 11/12/01 (1 page) |
11 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
9 January 2002 | Partic of mort/charge * (5 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: netherlea 6 tweed road galashiels scottish borders TD1 3DY (1 page) |
20 April 2001 | Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Resolutions
|
12 December 2000 | Incorporation (13 pages) |