Berwick Upon Tweed
Northumberland
TD15 2NX
Scotland
Secretary Name | Neil Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cornwall Avenue Berwick Upon Tweed Northumberland TD15 2NX Scotland |
Director Name | Mrs Claire Brown |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cornwall Avenue Berwick-Upon-Tweed TD15 2NX Scotland |
Director Name | Lilian Janette Brown |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Manse Street Galashiels Selkirkshire TD1 1NE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Neil Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,494 |
Current Liabilities | £20,643 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | Application to strike the company off the register (3 pages) |
23 January 2015 | Application to strike the company off the register (3 pages) |
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Termination of appointment of Lilian Janette Brown as a director on 31 March 2013 (1 page) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Termination of appointment of Lilian Janette Brown as a director on 31 March 2013 (1 page) |
23 July 2013 | Appointment of Mrs Claire Brown as a director on 1 April 2013 (2 pages) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Appointment of Mrs Claire Brown as a director on 1 April 2013 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 13 July 2012 (1 page) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Director's details changed for Lilian Janette Brown on 30 June 2011 (2 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Director's details changed for Lilian Janette Brown on 30 June 2011 (2 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 January 2011 | Registered office address changed from 26 Rodger Street Anstruther Fife KY10 3DU on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 26 Rodger Street Anstruther Fife KY10 3DU on 24 January 2011 (1 page) |
24 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Neil Brown on 10 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Lilian Janette Brown on 10 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Lilian Janette Brown on 10 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Neil Brown on 10 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
6 April 2009 | Return made up to 08/07/08; full list of members (3 pages) |
6 April 2009 | Return made up to 08/07/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Return made up to 08/07/07; no change of members
|
6 August 2007 | Return made up to 08/07/07; no change of members
|
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members
|
27 July 2006 | Return made up to 08/07/06; full list of members
|
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
14 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
14 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (16 pages) |
10 July 2003 | Incorporation (16 pages) |