Hawick
TD9 9QW
Scotland
Director Name | Mr David John Gray |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2002(same day as company formation) |
Role | Carpit Fitter |
Country of Residence | Scotland |
Correspondence Address | 14 North Bridge Street Hawick TD9 9QW Scotland |
Secretary Name | Mr David John Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2002(same day as company formation) |
Role | Carpit Fitter |
Country of Residence | Scotland |
Correspondence Address | 14 North Bridge Street Hawick TD9 9QW Scotland |
Director Name | Joanne Desport |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2013) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | Everlee Cottage Wilton Dean Hawick Roxburghshire TD9 7HY Scotland |
Director Name | Catherine Taylor Gray |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2013) |
Role | Class Room Assistant |
Country of Residence | Scotland |
Correspondence Address | 3 Bowden Road Hawick Roxburghshire TD9 7DA 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 |
Telephone | 01450 377807 |
---|---|
Telephone region | Hawick |
Registered Address | 14 North Bridge Street Hawick TD9 9QW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
50 at £1 | David John Gray 50.00% Ordinary |
---|---|
50 at £1 | Paul John Desport 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £840 |
Current Liabilities | £24,915 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2023 (6 months, 3 weeks from now) |
16 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
---|---|
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
8 February 2021 | Change of details for Mr David John Gray as a person with significant control on 2 February 2021 (2 pages) |
8 February 2021 | Change of details for Mr Paul John Desport as a person with significant control on 8 February 2021 (2 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 December 2018 | Director's details changed for Mr David John Gray on 10 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr Paul John Desport on 10 December 2018 (2 pages) |
10 December 2018 | Secretary's details changed for Mr David John Gray on 10 December 2018 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Previous accounting period extended from 5 December 2012 to 31 March 2013 (3 pages) |
23 May 2013 | Previous accounting period extended from 5 December 2012 to 31 March 2013 (3 pages) |
23 May 2013 | Previous accounting period extended from 5 December 2012 to 31 March 2013 (3 pages) |
5 April 2013 | Termination of appointment of Joanne Desport as a director (2 pages) |
5 April 2013 | Termination of appointment of Catherine Gray as a director (2 pages) |
5 April 2013 | Termination of appointment of Joanne Desport as a director (2 pages) |
5 April 2013 | Termination of appointment of Catherine Gray as a director (2 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 5 December 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 5 December 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 5 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 5 December 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 5 December 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 5 December 2010 (7 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 5 December 2009 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 5 December 2009 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 5 December 2009 (7 pages) |
18 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Catherine Taylor Gray on 10 December 2009 (2 pages) |
18 December 2009 | Director's details changed for David John Gray on 10 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Paul John Desport on 10 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Joanne Desport on 10 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Catherine Taylor Gray on 10 December 2009 (2 pages) |
18 December 2009 | Director's details changed for David John Gray on 10 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Paul John Desport on 10 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Joanne Desport on 10 December 2009 (2 pages) |
6 April 2009 | Total exemption small company accounts made up to 5 December 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 5 December 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 5 December 2008 (7 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 5 December 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 5 December 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 5 December 2007 (7 pages) |
29 December 2007 | Return made up to 10/12/07; no change of members (8 pages) |
29 December 2007 | Return made up to 10/12/07; no change of members (8 pages) |
13 March 2007 | Total exemption small company accounts made up to 5 December 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 5 December 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 5 December 2006 (6 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members
|
20 December 2006 | Return made up to 10/12/06; full list of members
|
5 June 2006 | Total exemption small company accounts made up to 5 December 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 5 December 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 5 December 2005 (6 pages) |
6 February 2006 | Return made up to 10/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 10/12/05; full list of members (8 pages) |
9 August 2005 | Total exemption small company accounts made up to 5 December 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 5 December 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 5 December 2004 (6 pages) |
6 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
6 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
25 February 2004 | Total exemption small company accounts made up to 5 December 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 5 December 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 5 December 2003 (5 pages) |
6 January 2004 | Return made up to 10/12/03; full list of members
|
6 January 2004 | Return made up to 10/12/03; full list of members
|
13 February 2003 | Accounting reference date shortened from 31/12/03 to 05/12/03 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Ad 11/02/03-11/02/03 £ si [email protected]=98 £ ic 2/100 (2 pages) |
13 February 2003 | Accounting reference date shortened from 31/12/03 to 05/12/03 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Ad 11/02/03-11/02/03 £ si [email protected]=98 £ ic 2/100 (2 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
10 December 2002 | Incorporation (16 pages) |
10 December 2002 | Incorporation (16 pages) |