Hawick
Roxburghshire
TD9 0DF
Scotland
Director Name | David Charles Macleod |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Head Of Production |
Country of Residence | Scotland |
Correspondence Address | 30 Rosebank Road Hawick Roxburghshire TD9 0DF Scotland |
Secretary Name | Lothian Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 27 North Bridge Street Hawick TD9 9BD Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anne Elizabeth Macleod 50.00% Ordinary |
---|---|
1 at £1 | David Charles Macleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,981 |
Cash | £198,315 |
Current Liabilities | £172,173 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
17 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 May 2010 | Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for David Charles Macleod on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Anne Elizabeth Macleod on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Anne Elizabeth Macleod on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for David Charles Macleod on 1 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 October 2009 | Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW on 7 October 2009 (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 4 lothian street dalkeith midlothian EH22 1DS (1 page) |
11 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 July 2004 | Return made up to 07/05/04; full list of members (7 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
7 May 2003 | Incorporation (16 pages) |