Company NameTeviot Frames Limited
Company StatusDissolved
Company NumberSC242319
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan John Rolph
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RolePicture Framer
Country of ResidenceUnited Kingdom
Correspondence Address15 Duke Street
Hawick
Roxburghshire
TD9 9QB
Scotland
Secretary NameGloria Claudette Rolph
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Duke Street
Hawick
Roxburghshire
TD9 9QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Rolph
50.00%
Ordinary
1 at £1Gloria Rolph
50.00%
Ordinary

Financials

Year2014
Net Worth£20
Current Liabilities£957

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (3 pages)
24 February 2016Application to strike the company off the register (3 pages)
5 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Alan John Rolph on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Alan John Rolph on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 May 2009Registered office changed on 27/05/2009 from 4 lothian street dalkeith EH22 1DS (1 page)
27 May 2009Registered office changed on 27/05/2009 from 4 lothian street dalkeith EH22 1DS (1 page)
21 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
3 March 2008Return made up to 15/01/08; full list of members (3 pages)
3 March 2008Secretary's change of particulars / gloria rolph / 01/01/2008 (1 page)
3 March 2008Secretary's change of particulars / gloria rolph / 01/01/2008 (1 page)
3 March 2008Director's change of particulars / alan rolph / 01/01/2008 (1 page)
3 March 2008Return made up to 15/01/08; full list of members (3 pages)
3 March 2008Director's change of particulars / alan rolph / 01/01/2008 (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 January 2007Return made up to 15/01/07; full list of members (2 pages)
26 January 2007Return made up to 15/01/07; full list of members (2 pages)
18 January 2006Return made up to 15/01/06; full list of members (6 pages)
18 January 2006Return made up to 15/01/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 March 2005Return made up to 15/01/05; full list of members (2 pages)
17 March 2005Return made up to 15/01/05; full list of members (2 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 April 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)