Ashkirk
Scottish Borders
TD1 3LZ
Scotland
Secretary Name | Mrs Kari-Ella Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | The Farmhouse Wester Essenside Ashkirk Scottish Borders TD7 4PG Scotland |
Telephone | 01750 505087 |
---|---|
Telephone region | Selkirk |
Registered Address | Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Tony Stevenson 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 August 2014 | Registered office address changed from C/O P a Bishop & Co Limited Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland to C/O P a Bishop & Co Ettrick Riverside Dunsdale Road Selkirk TD7 5EB on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from C/O P a Bishop & Co Limited Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland to C/O P a Bishop & Co Ettrick Riverside Dunsdale Road Selkirk TD7 5EB on 18 August 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
21 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Registered office address changed from Unit 213 Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from Unit 213 Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB on 15 May 2012 (1 page) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Kari-Ella Stevenson on 1 February 2008 (2 pages) |
5 November 2009 | Secretary's details changed for Kari-Ella Stevenson on 1 February 2008 (2 pages) |
5 November 2009 | Secretary's details changed for Kari-Ella Stevenson on 1 February 2008 (2 pages) |
5 November 2009 | Director's details changed for Tony George Stevenson on 1 February 2008 (2 pages) |
5 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Director's details changed for Tony George Stevenson on 1 February 2008 (2 pages) |
5 November 2009 | Director's details changed for Tony George Stevenson on 1 February 2008 (2 pages) |
22 January 2009 | Return made up to 31/07/08; full list of members (3 pages) |
22 January 2009 | Return made up to 31/07/08; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from meadowside house, millbank road clovenfords galashields scottish BORDERSTD1 3LZ (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from meadowside house, millbank road clovenfords galashields scottish BORDERSTD1 3LZ (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
31 July 2003 | Incorporation (10 pages) |
31 July 2003 | Incorporation (10 pages) |