Berwick-Upon-Tweed
TD15 1HN
Scotland
Director Name | Mr Martin Frank Frost |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Palace Street Berwick-Upon-Tweed Northumberland TD15 1HN Scotland |
Secretary Name | Eirlys Lloyd Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 November 2016(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 May 2021) |
Correspondence Address | 25 Palace Street Berwick-Upon-Tweed Northumberland TD15 1HN 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 |
Secretary Name | Miss Janet Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 November 2016) |
Role | Farmer |
Correspondence Address | 1 Sunwick Farm Cottages Paxton Berwick-Upon-Tweed TD15 1XG 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 | 12 months (resigned 01 June 2009) |
Correspondence Address | 11 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Registered Address | 2, Sunwick Farm Cottages Berwick Upon Tweed Berwick-Upon-Tweed TD15 1XG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
2 at £1 | Janet Orr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,851 |
Cash | £1,400 |
Current Liabilities | £6,476 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 May 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2020 | Register(s) moved to registered inspection location 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN (1 page) |
2 April 2020 | Registered office address changed from Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY Scotland to 2, Sunwick Farm Cottages Berwick upon Tweed Berwick-upon-Tweed TD15 1XG on 2 April 2020 (1 page) |
31 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2020 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
28 March 2020 | Director's details changed for Mrs Janet Orr on 1 January 2020 (2 pages) |
18 December 2018 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2018 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
18 July 2017 | Appointment of Mr Martin Frank Frost as a director on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Martin Frank Frost as a director on 5 July 2017 (2 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 December 2016 | Registered office address changed from Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY Scotland to Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY on 15 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 December 2016 | Register inspection address has been changed to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN (1 page) |
15 December 2016 | Register inspection address has been changed to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN (1 page) |
15 December 2016 | Registered office address changed from 1 Sunwick Farm Cottages Sunwick Farm Paxton Berwickshire TD15 1XG to Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 1 Sunwick Farm Cottages Sunwick Farm Paxton Berwickshire TD15 1XG to Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY Scotland to Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY on 15 December 2016 (1 page) |
14 December 2016 | Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 13 November 2016 (2 pages) |
14 December 2016 | Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 13 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Janet Orr as a secretary on 13 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Janet Orr as a secretary on 13 November 2016 (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2016 | Administrative restoration application (4 pages) |
27 May 2016 | Administrative restoration application (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Janet Orr on 2 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Janet Orr on 2 August 2010 (1 page) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Janet Orr on 2 August 2010 (1 page) |
5 August 2009 | Appointment terminated secretary wright & crawford LLP (1 page) |
5 August 2009 | Appointment terminated secretary wright & crawford LLP (1 page) |
5 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
5 August 2009 | Secretary appointed janet orr (2 pages) |
5 August 2009 | Appointment terminated secretary wright & crawford LLP (1 page) |
5 August 2009 | Appointment terminated secretary wright & crawford LLP (1 page) |
5 August 2009 | Secretary appointed janet orr (2 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 02/08/07; full list of members (3 pages) |
29 August 2008 | Return made up to 02/08/07; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2008 | Secretary appointed wright & crawford LLP (2 pages) |
12 June 2008 | Secretary appointed wright & crawford LLP (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
11 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
2 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
31 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) |
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) |
21 November 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
13 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 53 bothwell street glasgow G2 6TS (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 53 bothwell street glasgow G2 6TS (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Incorporation (9 pages) |
2 August 2002 | Incorporation (9 pages) |