Hazelwood Road
Hawick
Roxburghshire
TD9 7QR
Scotland
Secretary Name | Gaynor Anne Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashlea Hazelwood Road Hawick Roxburghshire TD9 7QR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2 St Margaret's Drive Hawick Roxburghshire TD9 0JE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
100 at £1 | Alan Shiel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,304 |
Cash | £8,552 |
Current Liabilities | £11,512 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
25 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
---|---|
10 February 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
28 December 2022 | Change of details for Mr Alan Shiel as a person with significant control on 4 July 2022 (2 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
6 July 2022 | Director's details changed for Mr Alan Shiel on 4 July 2022 (2 pages) |
6 July 2022 | Registered office address changed from 50 Hugh Mcleod Place Hawick Roxburghshire TD9 7QJ Scotland to 2 st Margaret's Drive Hawick Roxburghshire TD9 0JE on 6 July 2022 (1 page) |
6 July 2022 | Change of details for Mr Alan Shiel as a person with significant control on 4 July 2022 (2 pages) |
25 January 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
16 February 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
22 December 2020 | Change of details for Mr Alan Shiel as a person with significant control on 21 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mr Alan Shiel on 21 December 2020 (2 pages) |
22 December 2020 | Registered office address changed from Ashlea Hazelwood Road Hawick Roxburghshire TD9 7QR to 50 Hugh Mcleod Place Hawick Roxburghshire TD9 7QJ on 22 December 2020 (1 page) |
23 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
20 March 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
19 March 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
23 July 2018 | Amended micro company accounts made up to 31 October 2017 (4 pages) |
6 March 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 November 2015 | Registered office address changed from 1 Drumlanrig Place Hawick TD9 0AY to Ashlea Hazelwood Road Hawick Roxburghshire TD9 7QR on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 1 Drumlanrig Place Hawick TD9 0AY to Ashlea Hazelwood Road Hawick Roxburghshire TD9 7QR on 17 November 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 January 2015 | Termination of appointment of Gaynor Anne Small as a secretary on 20 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Gaynor Anne Small as a secretary on 20 January 2015 (1 page) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 October 2009 | Director's details changed for Alan Shiel on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alan Shiel on 14 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
15 April 2005 | Ad 04/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2005 | Ad 04/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members
|
3 November 2004 | Return made up to 14/10/04; full list of members
|
11 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
9 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
9 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Incorporation (16 pages) |