Hawick
TD7 7QH
Scotland
Secretary Name | Christine Penelope Mayers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Hassendean Court Hawick TD7 7QH Scotland |
Director Name | Alexander Lauder |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Firefighter |
Correspondence Address | 5/1 Dovecote Street Hawick TD7 9QP Scotland |
Director Name | Alistair George Maxwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Foreman |
Country of Residence | Scotland |
Correspondence Address | 9 Green Terrace Hawick Roxburghshire TD9 0JG Scotland |
Secretary Name | Alexander Lauder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5/1 Dovecote Street Hawick TD7 9QP Scotland |
Registered Address | 27 Hassendean Court Hawick Roxburghshire TD9 7QH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Denholm |
100 at £1 | Christine Penelope Mayers 66.67% Ordinary |
---|---|
50 at £1 | Alistair G. Maxwell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,074 |
Cash | £2 |
Current Liabilities | £250 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2015 | Voluntary strike-off action has been suspended (1 page) |
7 January 2015 | Voluntary strike-off action has been suspended (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | Application to strike the company off the register (3 pages) |
14 November 2014 | Application to strike the company off the register (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
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
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
31 October 2012 | Registered office address changed from 6 High Street Hawick Roxburghshire TD9 9EH on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 6 High Street Hawick Roxburghshire TD9 9EH on 31 October 2012 (1 page) |
20 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 July 2011 | Termination of appointment of Alistair Maxwell as a director (1 page) |
21 July 2011 | Termination of appointment of Alistair Maxwell as a director (1 page) |
4 July 2011 | Director's details changed for Alistair George Maxwell on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Alistair George Maxwell on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Alistair George Maxwell on 4 July 2011 (2 pages) |
19 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Alistair George Maxwell on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Christine Penelope Mayers on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Alistair George Maxwell on 27 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Christine Penelope Mayers on 27 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 27 February 2008 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 27 February 2008 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
25 June 2007 | Return made up to 27/02/07; no change of members (7 pages) |
25 June 2007 | Return made up to 27/02/07; no change of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 April 2006 | Return made up to 27/02/06; full list of members (8 pages) |
21 April 2006 | Return made up to 27/02/06; full list of members (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 19 buccleuch st hawick roxburghshire TD9 ohl (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 19 buccleuch st hawick roxburghshire TD9 ohl (1 page) |
27 February 2004 | Incorporation (20 pages) |
27 February 2004 | Incorporation (20 pages) |