Knipknowes
Hawick
Roxburghshire
TD9 0NZ
Scotland
Secretary Name | Mrs Lauren Callachan |
---|---|
Status | Closed |
Appointed | 01 January 2017(15 years after company formation) |
Appointment Duration | 7 years (closed 03 January 2024) |
Role | Company Director |
Correspondence Address | 21 York Place Edinburgh EH1 3EN Scotland |
Director Name | Alan Michael Telfer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Blacksmith |
Country of Residence | Scotland |
Correspondence Address | Woodend Cottage Knipknowes Hawick Roxburghshire TD9 0NZ Scotland |
Secretary Name | Alan Michael Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Blacksmith |
Country of Residence | Scotland |
Correspondence Address | Woodend Cottage Knipknowes Hawick Roxburghshire TD9 0NZ Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | johntelferblacksmiths.co.uk |
---|---|
Telephone | 01450 372608 |
Telephone region | Hawick |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Alan M. Telfer 51.00% Ordinary |
---|---|
49 at £1 | Mrs Karen M. Telfer 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148 |
Cash | £16,093 |
Current Liabilities | £94,921 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 January 2017 | Delivered on: 2 February 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
9 January 2017 | Delivered on: 16 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
29 October 2014 | Delivered on: 29 October 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
24 November 2017 | Notice of winding up order (1 page) |
---|---|
24 November 2017 | Court order notice of winding up (1 page) |
26 October 2017 | Appointment of a provisional liquidator (2 pages) |
26 October 2017 | Registered office address changed from Unit 5, Mansfield Gardens Industrial Estate, Hawick Roxburghshire TD9 8AN to 21 York Place Edinburgh EH1 3EN on 26 October 2017 (2 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 March 2017 | Alterations to floating charge SC2263760003 (11 pages) |
2 February 2017 | Registration of charge SC2263760003, created on 25 January 2017 (8 pages) |
16 January 2017 | Registration of charge SC2263760002, created on 9 January 2017 (17 pages) |
3 January 2017 | Appointment of Mrs Lauren Callachan as a secretary on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Alan Michael Telfer as a secretary on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Alan Michael Telfer as a director on 31 December 2016 (1 page) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
23 June 2016 | Satisfaction of charge SC2263760001 in full (4 pages) |
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
29 October 2014 | Registration of charge SC2263760001, created on 29 October 2014 (9 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 December 2009 | Director's details changed for Alan Michael Telfer on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Karen May Telfer on 17 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
30 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
11 January 2008 | Return made up to 17/12/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 December 2006 | Return made up to 17/12/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 December 2005 | Return made up to 17/12/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
2 May 2002 | Ad 30/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
22 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
17 December 2001 | Incorporation (16 pages) |