Kelso
Roxburghshire
TD5 7NA
Scotland
Secretary Name | Mrs Francis Boubekeur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 August 2014) |
Role | Company Director |
Correspondence Address | 11 Weavers Court Kelso Roxburghshire TD5 7NA Scotland |
Director Name | Samuel Paton Wyper |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Birley Court St. Boswells Melrose Roxburghshire TD6 0DT Scotland |
Secretary Name | Keziah Lee Wyper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Birley Court St. Boswells Melrose Roxburghshire TD6 0DT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01573 348001 |
---|---|
Telephone region | Kelso |
Registered Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Abderrezak Boubekeur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,844 |
Cash | £961 |
Current Liabilities | £70,176 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
23 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2013 | Application to strike the company off the register (3 pages) |
14 August 2013 | Application to strike the company off the register (3 pages) |
5 October 2012 | Director's details changed for Abderrezak Boubekeur on 18 August 2012 (3 pages) |
5 October 2012 | Secretary's details changed for Francis Boubekeur on 18 August 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Francis Boubekeur on 18 August 2012 (2 pages) |
5 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Director's details changed for Abderrezak Boubekeur on 18 August 2012 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 August 2010 | Director's details changed for Abderrezak Boubekeur on 18 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Abderrezak Boubekeur on 18 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 August 2009 | Secretary's change of particulars / francis boubekeur / 14/04/2009 (1 page) |
31 August 2009 | Director's change of particulars / abderrezak boubekeur / 14/04/2009 (1 page) |
31 August 2009 | Secretary's change of particulars / francis boubekeur / 14/04/2009 (1 page) |
31 August 2009 | Director's change of particulars / abderrezak boubekeur / 14/04/2009 (1 page) |
31 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
31 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
5 January 2009 | Return made up to 18/08/08; full list of members (3 pages) |
5 January 2009 | Return made up to 18/08/08; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 October 2007 | Return made up to 18/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 18/08/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 12 birley court st. Boswells melrose roxburghshire TD6 0DT (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 12 birley court st. Boswells melrose roxburghshire TD6 0DT (1 page) |
12 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 16 ferniehill court kelso TD5 7LA (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 16 ferniehill court kelso TD5 7LA (1 page) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 August 2005 | Return made up to 18/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 18/08/05; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 August 2004 | Return made up to 18/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 18/08/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 March 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
26 March 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
27 August 2003 | Return made up to 18/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members (6 pages) |
23 August 2002 | Incorporation (16 pages) |
23 August 2002 | Incorporation (16 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |