Paxton
Berwick On Tweed
TD15 1XJ
Scotland
Secretary Name | Mrs Janet Orr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 December 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | No 1 Cottage Sunwick Farm Paxton TD15 1XG Scotland |
Secretary Name | Miss Mary Macintyre Maccormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Charles Crescent Drymen Glasgow Lanarkshire G63 0BU Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Wright & Crawford Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2012) |
Correspondence Address | 11 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Registered Address | Moat House, 14 Gala Park Galashiels Scottish Borders TD1 1EX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
60 at £1 | Andrew Orr 60.00% Ordinary |
---|---|
20 at £1 | Duncan A.a Orr 20.00% Ordinary |
20 at £1 | Janey C. Orr 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £464,143 |
Gross Profit | £76,395 |
Net Worth | £25,196 |
Current Liabilities | £37,416 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Voluntary strike-off action has been suspended (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 December 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2012 | Register inspection address has been changed (1 page) |
26 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Termination of appointment of Wright & Crawford Llp as a secretary (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 September 2010 | Secretary's details changed for Wright & Crawford Llp on 2 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Secretary's details changed for Wright & Crawford Llp on 2 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 September 2008 | Return made up to 02/08/08; no change of members (7 pages) |
20 June 2008 | Secretary appointed wright & crawford LLP (2 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
26 February 2008 | Secretary appointed janet orr (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
19 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 November 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
22 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 53 bothwell street glasgow G2 6TS (1 page) |
29 October 2002 | New director appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
2 August 2002 | Incorporation (9 pages) |