Stow
Galashiels
Selkirkshire
TD1 2SB
Scotland
Director Name | Lynne Catherine Steel |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2008(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 14 November 2018) |
Role | Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mitchelston Farm Cottages Stow Galashiels Selkirkshire TD1 2SB Scotland |
Secretary Name | Lynne Catherine Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mitchelston Farm Cottages Stow Galashiels Selkirkshire TD1 2SB Scotland |
Director Name | Mr Philip Wilson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 September 2008) |
Role | Farming/Contractor |
Country of Residence | England |
Correspondence Address | Bowsden West Farm Bowsden Berwick-Upon-Tweed Northumberland TD15 2TW Scotland |
Director Name | Mr Francis Bell Little |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9c Drumlanrig Court Hawick Roxburghshire Td9 Osj |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Kpmg Llp Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2010 |
---|---|
Net Worth | £18,387 |
Current Liabilities | £356,364 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2018 | Notice of final meeting of creditors (3 pages) |
11 July 2011 | Registered office address changed from 3 Mitchelston Farm Cottages Stow Galashiels TD1 2SB on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from 3 Mitchelston Farm Cottages Stow Galashiels TD1 2SB on 11 July 2011 (2 pages) |
8 July 2011 | Notice of winding up order (1 page) |
8 July 2011 | Notice of winding up order (1 page) |
8 July 2011 | Court order notice of winding up (1 page) |
8 July 2011 | Court order notice of winding up (1 page) |
20 June 2011 | Appointment of a provisional liquidator (1 page) |
20 June 2011 | Appointment of a provisional liquidator (1 page) |
31 May 2011 | Termination of appointment of Francis Little as a director (1 page) |
31 May 2011 | Termination of appointment of Francis Little as a director (1 page) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Appointment of Mr Francis Bell Little as a director (2 pages) |
25 June 2010 | Appointment of Mr Francis Bell Little as a director (2 pages) |
3 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Company name changed border driveways LIMITED\certificate issued on 24/06/09 (2 pages) |
24 June 2009 | Memorandum and Articles of Association (12 pages) |
24 June 2009 | Company name changed border driveways LIMITED\certificate issued on 24/06/09 (2 pages) |
24 June 2009 | Memorandum and Articles of Association (12 pages) |
14 April 2009 | Director appointed lynne catherine steel (2 pages) |
14 April 2009 | Director appointed lynne catherine steel (2 pages) |
9 April 2009 | Appointment terminated director philip wilson (1 page) |
9 April 2009 | Appointment terminated director philip wilson (1 page) |
21 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 June 2008 | Company name changed border driveways (commercial) LTD\certificate issued on 01/07/08 (2 pages) |
27 June 2008 | Company name changed border driveways (commercial) LTD\certificate issued on 01/07/08 (2 pages) |
30 April 2008 | Appointment terminated secretary lynne steel (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Director appointed philip wilson (2 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Director appointed philip wilson (2 pages) |
30 April 2008 | Appointment terminated secretary lynne steel (1 page) |
19 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
3 January 2008 | Company name changed border driveways (scotland) LTD.\certificate issued on 03/01/08 (2 pages) |
3 January 2008 | Company name changed border driveways (scotland) LTD.\certificate issued on 03/01/08 (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 22/12/06; full list of members (6 pages) |
8 February 2007 | Return made up to 22/12/06; full list of members (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 February 2006 | Return made up to 22/12/05; full list of members (6 pages) |
16 February 2006 | Return made up to 22/12/05; full list of members (6 pages) |
26 May 2005 | Ad 01/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 2005 | Ad 01/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 March 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Incorporation (16 pages) |
22 December 2004 | Incorporation (16 pages) |