Coldstream
TD12 4NS
Scotland
Director Name | James Stewart Clark |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lennel Mount Coldstream TD12 4NS Scotland |
Secretary Name | Mrs Gillian Ann Clark |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 High Street Coldstream Berwickshire TD12 4DH Scotland |
Secretary Name | James Stewart Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lees Mill Lodge Coldstream Berwickshire TD12 4LS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01890 883921 |
---|---|
Telephone region | Ayton / Coldstream |
Registered Address | 41 Lennel Mount Coldstream TD12 4NS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
1 at £1 | Gillian Ann Clark 50.00% Ordinary |
---|---|
1 at £1 | James Stewart Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,930 |
Cash | £26,592 |
Current Liabilities | £32,729 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
18 September 2002 | Delivered on: 4 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 82 high street, coldstream, berwickshire. Outstanding |
---|---|
28 August 2002 | Delivered on: 3 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (3 pages) |
17 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 August 2018 | Registered office address changed from 14 Lennel Mount Coldstream TD12 4NS Scotland to 41 Lennel Mount Coldstream TD12 4NS on 15 August 2018 (1 page) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
15 August 2017 | Director's details changed for James Stewart Clark on 14 August 2017 (2 pages) |
15 August 2017 | Director's details changed for James Stewart Clark on 14 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from 82 High Street Coldstream Berwickshire TD12 4DH to 14 Lennel Mount Coldstream TD12 4NS on 15 August 2017 (1 page) |
15 August 2017 | Director's details changed for Mrs Gillian Ann Clark on 14 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from 82 High Street Coldstream Berwickshire TD12 4DH to 14 Lennel Mount Coldstream TD12 4NS on 15 August 2017 (1 page) |
15 August 2017 | Director's details changed for Mrs Gillian Ann Clark on 14 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Registered office address changed from C/O Rennie Welch, Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from C/O Rennie Welch, Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 30 August 2013 (1 page) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Director's details changed for Gillian Ann Clark on 13 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Gillian Ann Clark on 13 August 2010 (2 pages) |
31 August 2010 | Director's details changed for James Stewart Clark on 13 August 2010 (2 pages) |
31 August 2010 | Director's details changed for James Stewart Clark on 13 August 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 August 2004 | Return made up to 13/08/04; full list of members
|
18 August 2004 | Return made up to 13/08/04; full list of members
|
11 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 August 2003 | Return made up to 13/08/03; full list of members
|
15 August 2003 | Return made up to 13/08/03; full list of members
|
4 October 2002 | Partic of mort/charge * (5 pages) |
4 October 2002 | Partic of mort/charge * (5 pages) |
3 September 2002 | Partic of mort/charge * (6 pages) |
3 September 2002 | Partic of mort/charge * (6 pages) |
15 August 2002 | New director appointed (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New director appointed (1 page) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Secretary resigned (1 page) |