Hawick
Roxburghshire
TD9 8PQ
Scotland
Director Name | Miss Shirley Johnston |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2002(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hislop Gardens Hawick Roxburghshire TD9 8PQ Scotland |
Secretary Name | Miss Shirley Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hislop Gardens Hawick Roxburghshire TD9 8PQ Scotland |
Director Name | Dean Mitchell |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 McLagan Drive Hawick TD9 8BT Scotland |
Director Name | Michelle Irene Lowrie Mitchell |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Paterson Gardens Hawick Roxburghshire TD9 0DT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01450 370666 |
---|---|
Telephone region | Hawick |
Registered Address | 13 O'Connel Street Hawick Roxburghshire TD9 9HT Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
50 at £1 | James Clamp 50.00% Ordinary |
---|---|
50 at £1 | Shirley Johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,827 |
Cash | £155,776 |
Current Liabilities | £190,045 |
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 | 17 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2023 (7 months from now) |
25 April 2016 | Delivered on: 30 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4F eastfield road, hawick. Outstanding |
---|---|
25 April 2016 | Delivered on: 30 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4E eastfield road, hawick. Outstanding |
25 April 2016 | Delivered on: 30 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4D eastfield road, hawick. Outstanding |
25 April 2016 | Delivered on: 30 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4C eastfield road, hawick. Outstanding |
25 April 2016 | Delivered on: 30 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4A eastfield road, hawick. Outstanding |
25 April 2016 | Delivered on: 30 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2E eastfield road, hawick. Outstanding |
25 April 2016 | Delivered on: 30 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2D eastfield road, hawick. Outstanding |
29 August 2017 | Delivered on: 12 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18H mansefield gardens, hawick. Outstanding |
29 August 2017 | Delivered on: 12 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18G mansfield gardens, hawick. Please refer to instrument for further details. Outstanding |
29 August 2017 | Delivered on: 12 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18F mansefield gardens, hawick. Please refer to instrument for further details. Outstanding |
29 August 2017 | Delivered on: 12 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18D mansfield gardens, hawick. Plese refer to the instrument. Outstanding |
29 August 2017 | Delivered on: 12 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18C mansfield gardens, hawick. Please refer to instrument for further details. Outstanding |
29 August 2017 | Delivered on: 12 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4F eastfield road, hawick. Please refer to instrument for further details. Outstanding |
29 August 2017 | Delivered on: 12 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4E eastfield road, hawick. Please refer to instrument for further information. Outstanding |
29 August 2017 | Delivered on: 12 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4D eastfield road, hawick. Please refer to instrument for further details. Outstanding |
29 August 2017 | Delivered on: 12 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4A eastfield road, hawick. Please refer to instrument for further details. Outstanding |
25 April 2016 | Delivered on: 30 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2B eastfield road, hawick. Outstanding |
29 August 2017 | Delivered on: 12 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2B eastfield road, hawick. Please refer to instrument for further details. Outstanding |
29 August 2017 | Delivered on: 12 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4C eastfield road, hawick. Please refer to instrument for further details. Outstanding |
10 June 2016 | Delivered on: 22 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18A mansfield gardens, hawick TD9 8AS. Outstanding |
10 June 2016 | Delivered on: 22 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18C mansfield gardens, hawick TD9 8AN. Outstanding |
10 June 2016 | Delivered on: 22 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18D mansfield gardens, hawick TD9 8AN. Outstanding |
10 June 2016 | Delivered on: 22 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18E mansfield gardens, hawick TD9 8AN. Outstanding |
10 June 2016 | Delivered on: 22 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18F mansfield gardens, hawick TD9 8AN. Outstanding |
10 June 2016 | Delivered on: 22 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18G mansfield gardens, hawick TD9 8AN. Outstanding |
10 June 2016 | Delivered on: 22 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18H mansfield gardens, hawick TD9 8AN. Outstanding |
25 April 2016 | Delivered on: 30 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2C eastfeild road, hawick. Outstanding |
29 March 2016 | Delivered on: 4 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
20 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
7 August 2019 | Registered office address changed from Unit 3 Fairhurst Drive Hawick TD9 8HY to 13 O'connel Street Hawick Roxburghshire TD9 9HT on 7 August 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 September 2017 | Registration of charge SC2412290024, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290019, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290021, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290026, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290022, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290025, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290027, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290028, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290023, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290018, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290020, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290018, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290020, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290019, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290021, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290022, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290023, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290024, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290025, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290026, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290027, created on 29 August 2017 (8 pages) |
12 September 2017 | Registration of charge SC2412290028, created on 29 August 2017 (8 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 June 2016 | Registration of charge SC2412290013, created on 10 June 2016 (8 pages) |
22 June 2016 | Registration of charge SC2412290011, created on 10 June 2016 (8 pages) |
22 June 2016 | Registration of charge SC2412290012, created on 10 June 2016 (8 pages) |
22 June 2016 | Registration of charge SC2412290017, created on 10 June 2016 (8 pages) |
22 June 2016 | Registration of charge SC2412290016, created on 10 June 2016 (8 pages) |
22 June 2016 | Registration of charge SC2412290014, created on 10 June 2016 (8 pages) |
22 June 2016 | Registration of charge SC2412290015, created on 10 June 2016 (8 pages) |
22 June 2016 | Registration of charge SC2412290017, created on 10 June 2016 (8 pages) |
22 June 2016 | Registration of charge SC2412290011, created on 10 June 2016 (8 pages) |
22 June 2016 | Registration of charge SC2412290012, created on 10 June 2016 (8 pages) |
22 June 2016 | Registration of charge SC2412290013, created on 10 June 2016 (8 pages) |
22 June 2016 | Registration of charge SC2412290014, created on 10 June 2016 (8 pages) |
22 June 2016 | Registration of charge SC2412290016, created on 10 June 2016 (8 pages) |
22 June 2016 | Registration of charge SC2412290015, created on 10 June 2016 (8 pages) |
30 April 2016 | Registration of charge SC2412290010, created on 25 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC2412290008, created on 25 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC2412290009, created on 25 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC2412290005, created on 25 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC2412290002, created on 25 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC2412290004, created on 25 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC2412290006, created on 25 April 2016 (16 pages) |
30 April 2016 | Registration of charge SC2412290007, created on 25 April 2016 (3 pages) |
30 April 2016 | Registration of charge SC2412290003, created on 25 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC2412290002, created on 25 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC2412290005, created on 25 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC2412290003, created on 25 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC2412290004, created on 25 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC2412290006, created on 25 April 2016 (16 pages) |
30 April 2016 | Registration of charge SC2412290008, created on 25 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC2412290007, created on 25 April 2016 (3 pages) |
30 April 2016 | Registration of charge SC2412290009, created on 25 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC2412290010, created on 25 April 2016 (9 pages) |
4 April 2016 | Registration of charge SC2412290001, created on 29 March 2016 (17 pages) |
4 April 2016 | Registration of charge SC2412290001, created on 29 March 2016 (17 pages) |
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
17 April 2014 | Compulsory strike-off action has been suspended (1 page) |
17 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 March 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 May 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for James Henry Clamp on 17 December 2009 (2 pages) |
12 May 2010 | Director's details changed for Shirley Johnston on 17 December 2009 (2 pages) |
12 May 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for James Henry Clamp on 17 December 2009 (2 pages) |
12 May 2010 | Director's details changed for Shirley Johnston on 17 December 2009 (2 pages) |
18 March 2010 | Termination of appointment of Michelle Mitchell as a director (1 page) |
18 March 2010 | Termination of appointment of Michelle Mitchell as a director (1 page) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Return made up to 17/12/08; full list of members (8 pages) |
6 July 2009 | Return made up to 17/12/08; full list of members (8 pages) |
6 April 2009 | Director's change of particulars / michelle mitchell / 13/03/2009 (1 page) |
6 April 2009 | Director's change of particulars / james clamp / 13/03/2009 (1 page) |
6 April 2009 | Director and secretary's change of particulars / shirley johnston / 13/03/2009 (1 page) |
6 April 2009 | Director's change of particulars / michelle mitchell / 13/03/2009 (1 page) |
6 April 2009 | Director's change of particulars / james clamp / 13/03/2009 (1 page) |
6 April 2009 | Director and secretary's change of particulars / shirley johnston / 13/03/2009 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 17/12/07; no change of members (7 pages) |
20 February 2008 | Return made up to 17/12/07; no change of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Return made up to 17/12/06; full list of members (8 pages) |
21 December 2006 | Return made up to 17/12/06; full list of members (8 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Ad 06/06/05--------- £ si [email protected]=96 £ ic 4/100 (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Ad 06/06/05--------- £ si [email protected]=96 £ ic 4/100 (2 pages) |
17 June 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 17/12/04; full list of members
|
21 January 2005 | Return made up to 17/12/04; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 April 2004 | Return made up to 17/12/03; full list of members
|
1 April 2004 | Return made up to 17/12/03; full list of members
|
27 January 2003 | Ad 17/12/02--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
27 January 2003 | Ad 17/12/02--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
17 December 2002 | Incorporation (16 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Incorporation (16 pages) |