Hawick
TD9 8BA
Scotland
Director Name | Mrs Susan Mary Hay |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Wilton Hill Hawick Roxburghshire TD9 8BA Scotland |
Secretary Name | Mrs Susan Mary Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Wilton Hill Hawick Roxburghshire TD9 8BA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | jimhayestateagents.com |
---|---|
Telephone | 01450 371345 |
Telephone region | Hawick |
Registered Address | Douglas Home & Co 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 |
2 at £1 | Mr James Alan Hay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,142 |
Cash | £21,785 |
Current Liabilities | £31,340 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
13 December 2023 | Confirmation statement made on 10 December 2023 with updates (4 pages) |
---|---|
29 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
13 July 2022 | Termination of appointment of Susan Mary Hay as a secretary on 12 July 2022 (1 page) |
2 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
18 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
12 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
24 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
24 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 January 2014 | Director's details changed for James Alan Hay on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from 51 High Street Hawick Scottish Borders TD9 8BP on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for James Alan Hay on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from 51 High Street Hawick Scottish Borders TD9 8BP on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from 51 High Street Hawick Scottish Borders TD9 8BP on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for James Alan Hay on 6 January 2014 (2 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Registered office address changed from 25 Wilton Hill Hawick TD9 8BA on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from 25 Wilton Hill Hawick TD9 8BA on 26 May 2010 (2 pages) |
11 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
8 January 2008 | Company name changed s & j hay LIMITED\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed s & j hay LIMITED\certificate issued on 08/01/08 (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 10/12/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Incorporation (16 pages) |
10 December 2002 | Incorporation (16 pages) |