Company NameTeviot Town & Country Supplies Limited
Company StatusDissolved
Company NumberSC237545
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years ago)
Dissolution Date20 February 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Charles David Hamilton
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linden Crescent
Hawick
Roxburghshire
TD9 9LQ
Scotland
Director NameWilliam Hamilton
Date of BirthJanuary 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(6 months after company formation)
Appointment Duration11 years, 10 months (closed 20 February 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAthole Cottage
Kirkton
Hawick
Roxburghshire
TD9 8QJ
Scotland
Secretary NameMr Charles David Hamilton
StatusClosed
Appointed22 December 2011(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 20 February 2015)
RoleCompany Director
Correspondence Address22 Oliver Crescent
Hawick
Roxburghshire
TD9 9BQ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameMessrs Thomas Purdom & Sons (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address28 High Street
Hawick
Roxburghshire
TD8 9BY
Scotland

Contact

Telephone01450 371699
Telephone regionHawick

Location

Registered Address22 Oliver Crescent
Hawick
Roxburghshire
TD9 9BQ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

1 at £1Charles David Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£64,617
Cash£24
Current Liabilities£8,976

Accounts

Latest Accounts31 March 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Compulsory strike-off action has been suspended (1 page)
16 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
13 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Termination of appointment of Messrs Thomas Purdom & Sons as a secretary on 22 December 2011 (1 page)
22 December 2011Appointment of Mr Charles David Hamilton as a secretary on 22 December 2011 (1 page)
22 December 2011Appointment of Mr Charles David Hamilton as a secretary on 22 December 2011 (1 page)
22 December 2011Termination of appointment of Messrs Thomas Purdom & Sons as a secretary on 22 December 2011 (1 page)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Secretary's details changed for Messrs Thomas Purdom & Sons on 1 October 2011 (1 page)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Secretary's details changed for Messrs Thomas Purdom & Sons on 1 October 2011 (1 page)
6 October 2011Secretary's details changed for Messrs Thomas Purdom & Sons on 1 October 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Director's details changed for Mr Charles David Hamilton on 1 October 2009 (2 pages)
25 November 2009Director's details changed for William Hamilton on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for William Hamilton on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for William Hamilton on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Charles David Hamilton on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Charles David Hamilton on 1 October 2009 (2 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Director's change of particulars / charles hamilton / 01/04/2008 (2 pages)
26 November 2008Director's change of particulars / charles hamilton / 01/04/2008 (2 pages)
26 November 2008Return made up to 01/10/08; full list of members (3 pages)
26 November 2008Return made up to 01/10/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 November 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2007Return made up to 01/10/06; full list of members (7 pages)
5 February 2007Return made up to 01/10/06; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Return made up to 01/10/05; full list of members (7 pages)
14 November 2005Return made up to 01/10/05; full list of members (7 pages)
14 October 2004Return made up to 01/10/04; full list of members (7 pages)
14 October 2004Return made up to 01/10/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
27 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Registered office changed on 05/12/02 from: first floor 1 royal bank place 1 royal bank place buchanan street glasgow G1 3AA (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002Registered office changed on 05/12/02 from: first floor 1 royal bank place 1 royal bank place buchanan street glasgow G1 3AA (1 page)
5 December 2002Director resigned (1 page)
1 October 2002Incorporation (19 pages)
1 October 2002Incorporation (19 pages)