Galashiels
Selkirkshire
TD1 1NW
Scotland
Director Name | Miss Alexandra Hogarth |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clock Tower Bowhill Selkirk TD7 5ET Scotland |
Director Name | Iain Charles Stewart Gumley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Loanside Selkirk Selkirkshire TD7 4DJ Scotland |
Director Name | Mr Charles Murray Hogarth |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Catrail Road Galashiels Scottish Borders TD1 1NW Scotland |
Secretary Name | Iain Charles Stewart Gumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Loanside Selkirk Selkirkshire TD7 4DJ Scotland |
Director Name | Karen Barclay-Hogarth |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Catrail Road Galashiels Scottish Borders TD1 1NW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(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 | 19 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 6 Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
100 at £1 | Charles Murray Hogarth 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2020 | Application to strike the company off the register (3 pages) |
21 February 2020 | Termination of appointment of Charles Murray Hogarth as a director on 5 April 2016 (1 page) |
21 February 2020 | Termination of appointment of Karen Barclay-Hogarth as a director on 31 March 2017 (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
21 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
4 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
23 September 2014 | Registered office address changed from Unit 4 Tweed Mill Dunsdale Road Selkirk Scottish Borders TD7 5DZ to 6 Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Unit 4 Tweed Mill Dunsdale Road Selkirk Scottish Borders TD7 5DZ to 6 Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 23 September 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
22 November 2013 | Director's details changed for Miss Alexandra Hogarth on 1 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Miss Alexandra Hogarth on 1 October 2013 (2 pages) |
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Miss Alexandra Hogarth on 1 October 2013 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 March 2012 | Appointment of Miss Alexandra Hogarth as a director (2 pages) |
22 March 2012 | Appointment of Miss Alexandra Hogarth as a director (2 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 July 2011 | Registered office address changed from 8 Catrail Road Galashiels Scottish Borders TD1 1NW on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 8 Catrail Road Galashiels Scottish Borders TD1 1NW on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 8 Catrail Road Galashiels Scottish Borders TD1 1NW on 5 July 2011 (1 page) |
7 March 2011 | Company name changed tweedglen LIMITED\certificate issued on 07/03/11
|
7 March 2011 | Company name changed tweedglen LIMITED\certificate issued on 07/03/11
|
9 February 2011 | Appointment of Karen Barclay-Hogarth as a director (2 pages) |
9 February 2011 | Appointment of Karen Barclay-Hogarth as a director (2 pages) |
7 February 2011 | Secretary's details changed for Karen Barclay on 1 January 2010 (1 page) |
7 February 2011 | Secretary's details changed for Karen Barclay on 1 January 2010 (1 page) |
7 February 2011 | Secretary's details changed for Karen Barclay on 1 January 2010 (1 page) |
31 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages) |
2 December 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
28 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Charles Murray Hogarth on 18 November 2009 (2 pages) |
28 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Charles Murray Hogarth on 18 November 2009 (2 pages) |
6 August 2009 | Accounts for a small company made up to 30 November 2008 (4 pages) |
6 August 2009 | Accounts for a small company made up to 30 November 2008 (4 pages) |
25 February 2009 | Return made up to 19/11/08; full list of members (3 pages) |
25 February 2009 | Secretary's change of particulars / karen barclay / 25/02/2009 (1 page) |
25 February 2009 | Return made up to 19/11/08; full list of members (3 pages) |
25 February 2009 | Secretary's change of particulars / karen barclay / 25/02/2009 (1 page) |
17 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
14 April 2008 | Return made up to 19/11/07; full list of members (3 pages) |
14 April 2008 | Return made up to 19/11/07; full list of members (3 pages) |
11 April 2008 | Secretary's change of particulars / karen barclay / 20/11/2006 (1 page) |
11 April 2008 | Secretary's change of particulars / karen barclay / 20/11/2006 (1 page) |
10 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
2 February 2007 | Return made up to 19/11/06; full list of members (6 pages) |
2 February 2007 | Return made up to 19/11/06; full list of members (6 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 3 loanside selkirk scottish borders TD7 4DJ (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 3 loanside selkirk scottish borders TD7 4DJ (1 page) |
12 June 2006 | Secretary resigned;director resigned (2 pages) |
12 June 2006 | Secretary resigned;director resigned (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
22 November 2005 | Return made up to 19/11/05; full list of members (7 pages) |
22 November 2005 | Return made up to 19/11/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
24 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
24 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
21 November 2002 | Return made up to 19/11/02; full list of members
|
21 November 2002 | Return made up to 19/11/02; full list of members
|
1 August 2002 | Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2002 | Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
19 November 2001 | Incorporation (13 pages) |
19 November 2001 | Incorporation (13 pages) |