Birgham
Berwickshire
TD12 4NE
Scotland
Secretary Name | Jayne Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(1 year after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 June 2014) |
Role | Company Director |
Correspondence Address | Claremont Cottage Birgham Coldstream Berwickshire TD12 4NE Scotland |
Director Name | Daniel Camp |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 184 High Blantyre Road Hamilton Lanarkshire ML3 9HS Scotland |
Director Name | William Miller |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46d Simons Crescent Renfrew Renfrewshire PA4 8TE Scotland |
Secretary Name | Mr George Duncan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Claremont Birgham Berwickshire TD12 4NE Scotland |
Director Name | Steven McDonald |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(5 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 09 April 2004) |
Role | Company Director |
Correspondence Address | 7 Barony Knoll Kelso Roxburghshire TD5 8JE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | George Wilson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2009 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Voluntary strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2012 | Voluntary strike-off action has been suspended (1 page) |
12 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
8 January 2011 | Voluntary strike-off action has been suspended (1 page) |
24 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
18 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | Voluntary strike-off action has been suspended (1 page) |
4 June 2010 | Application to strike the company off the register (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
14 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 26/08/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 November 2007 | Return made up to 26/08/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
26 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 November 2004 | Return made up to 26/08/04; full list of members (7 pages) |
4 November 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (1 page) |
13 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | Ad 09/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 2004 | New director appointed (2 pages) |
15 January 2004 | Resolutions
|
14 January 2004 | Company name changed reactive property solutions LTD.\certificate issued on 14/01/04 (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: claremont birgham by coldstream TD12 4NE (1 page) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
26 August 2003 | Incorporation (16 pages) |