Duns
Berwickshire
TD11 3LP
Scotland
Secretary Name | Mrs Fiona Lawson |
---|---|
Status | Current |
Appointed | 25 April 2017(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 41 Bridgend Duns Berwickshire TD11 3ES Scotland |
Director Name | Mrs Fiona Lawson |
---|---|
Date of Birth | August 1984 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(16 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Viewlaw 41 Bridgend Duns Berwickshire TD11 3ES Scotland |
Director Name | Mr Denis Grossart Lawson |
---|---|
Date of Birth | July 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Plumbing & Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Braeside Todlaw Road Duns Berwickshire TD11 3EW Scotland |
Secretary Name | Mrs Carolyn Joan Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Braeside Todlaw Road Duns Berwickshire TD11 3EW Scotland |
Director Name | Mrs Carolyn Joan Lawson |
---|---|
Date of Birth | December 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braeside Todlaw Road Duns Berwickshire TD11 3EW Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01361 882486 |
---|---|
Telephone region | Duns |
Registered Address | 41 Bridgend Duns Berwickshire TD11 3ES Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
80 at £1 | David Lawson 40.00% Ordinary |
---|---|
60 at £1 | Carolyn Joan Lawson 30.00% Ordinary |
60 at £1 | Denis Grossart Lawson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,379 |
Cash | £59,134 |
Current Liabilities | £79,431 |
Latest Accounts | 30 September 2020 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2022 (1 year, 3 months from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 4 June 2020 (9 months ago) |
---|---|
Next Return Due | 18 June 2021 (3 months, 1 week from now) |
27 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
---|---|
25 September 2017 | Appointment of Mrs Fiona Lawson as a secretary on 25 April 2017 (2 pages) |
25 September 2017 | Registered office address changed from Braeside Todlaw Road Duns Berwickshire TD11 3EW to 41 Bridgend Duns Berwickshire TD11 3ES on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Carolyn Joan Lawson as a secretary on 25 April 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 April 2014 | Appointment of Mr David Lawson as a director (2 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Denis Grossart Lawson on 17 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Carolyn Joan Lawson on 17 September 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 December 2006 | Return made up to 17/09/06; full list of members (3 pages) |
2 October 2006 | Amended accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 July 2005 | New director appointed (2 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
18 November 2002 | Ad 17/09/02--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
17 September 2002 | Incorporation (18 pages) |