Hawick
Roxburghshire
TD9 9LQ
Scotland
Director Name | William Hamilton |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 20 February 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Athole Cottage Kirkton Hawick Roxburghshire TD9 8QJ Scotland |
Secretary Name | Mr Charles David Hamilton |
---|---|
Status | Closed |
Appointed | 22 December 2011(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 February 2015) |
Role | Company Director |
Correspondence Address | 22 Oliver Crescent Hawick Roxburghshire TD9 9BQ Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Messrs Thomas Purdom & Sons (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 28 High Street Hawick Roxburghshire TD8 9BY Scotland |
Telephone | 01450 371699 |
---|---|
Telephone region | Hawick |
Registered Address | 22 Oliver Crescent Hawick Roxburghshire TD9 9BQ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
1 at £1 | Charles David Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,617 |
Cash | £24 |
Current Liabilities | £8,976 |
Latest Accounts | 31 March 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Compulsory strike-off action has been suspended (1 page) |
16 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
13 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Termination of appointment of Messrs Thomas Purdom & Sons as a secretary on 22 December 2011 (1 page) |
22 December 2011 | Appointment of Mr Charles David Hamilton as a secretary on 22 December 2011 (1 page) |
22 December 2011 | Appointment of Mr Charles David Hamilton as a secretary on 22 December 2011 (1 page) |
22 December 2011 | Termination of appointment of Messrs Thomas Purdom & Sons as a secretary on 22 December 2011 (1 page) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Secretary's details changed for Messrs Thomas Purdom & Sons on 1 October 2011 (1 page) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Secretary's details changed for Messrs Thomas Purdom & Sons on 1 October 2011 (1 page) |
6 October 2011 | Secretary's details changed for Messrs Thomas Purdom & Sons on 1 October 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Director's details changed for Mr Charles David Hamilton on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for William Hamilton on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for William Hamilton on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for William Hamilton on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Charles David Hamilton on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Charles David Hamilton on 1 October 2009 (2 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2008 | Director's change of particulars / charles hamilton / 01/04/2008 (2 pages) |
26 November 2008 | Director's change of particulars / charles hamilton / 01/04/2008 (2 pages) |
26 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 November 2007 | Return made up to 01/10/07; no change of members
|
23 November 2007 | Return made up to 01/10/07; no change of members
|
5 February 2007 | Return made up to 01/10/06; full list of members (7 pages) |
5 February 2007 | Return made up to 01/10/06; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
27 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Registered 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 2002 | New secretary appointed (2 pages) |
5 December 2002 | Registered 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 2002 | Director resigned (1 page) |
1 October 2002 | Incorporation (19 pages) |
1 October 2002 | Incorporation (19 pages) |