Minto
Hawick
Roxburghshire
TD9 8SG
Scotland
Secretary Name | Mr Colin Bruce Lawrie Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kindgom |
Correspondence Address | Fassifern House Minto Hawick Roxburghshire TD9 8SG Scotland |
Director Name | Hugh Boyd Calder |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Cairnhill Farm Galston East Ayrshire KA4 8ND Scotland |
Director Name | Lorna Julie Brown |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 237 Biggar Road Newarthill Motherwell Lanarkshire ML1 5LX Scotland |
Website | in2designandpublishing.com |
---|
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Colin Bruce Lawrie Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,650 |
Cash | £2,694 |
Current Liabilities | £18,792 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Application to strike the company off the register (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 August 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
10 August 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Termination of appointment of Hugh Calder as a director (1 page) |
20 March 2014 | Termination of appointment of Hugh Calder as a director (1 page) |
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from unit 18 six harmony row govan glasgow G51 3BA (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from unit 18 six harmony row govan glasgow G51 3BA (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
17 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Ad 05/04/04--------- £ si 5@1=5 £ ic 75/80 (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Ad 05/04/04--------- £ si 5@1=5 £ ic 75/80 (2 pages) |
14 April 2004 | New director appointed (2 pages) |
2 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
11 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: unit 18, six harmony row govan glasgow G51 3BA (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: unit 18, six harmony row govan glasgow G51 3BA (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: c/o collie & co 70 high street galashiels borders TD1 1SQ (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: c/o collie & co 70 high street galashiels borders TD1 1SQ (1 page) |
27 February 2003 | Incorporation (16 pages) |
27 February 2003 | Incorporation (16 pages) |