Hawick
Roxburghshire
TD9 0BE
Scotland
Secretary Name | Margaret Urquhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 04 December 2018) |
Role | Company Director |
Correspondence Address | 4 West Stewart Place Hawick Roxburghshire TD9 8BH Scotland |
Director Name | Mr James Anderson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2017(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 December 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13 Wilton Hill Terrace Hawick Roxburghshire TD9 8BE Scotland |
Director Name | Mr Tony Wilson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2017(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 December 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Broomlands Brae Stirches Road Hawick TD9 7HF Scotland |
Director Name | Robert George Cessford |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Caretaker |
Correspondence Address | 9 The Loan Hawick Roxburgh TD9 0AU Scotland |
Director Name | Mrs Evelyn Helen Sangster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Shop Owner |
Country of Residence | Scotland |
Correspondence Address | 3 Dovecote Mews Hawick Roxburghshire TD9 9QL Scotland |
Director Name | Mr Gilbert Alexander Sangster |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Meat Hygiene Inspector |
Country of Residence | Scotland |
Correspondence Address | 3 Dovecote Mews Hawick Roxburghshire TD9 9QL Scotland |
Director Name | Anthony Walter Francis Wilson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Broomlands Brae Stirches Road Hawick Roxburghshire TD9 7HF Scotland |
Secretary Name | Susan Patricia Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Librarian |
Correspondence Address | 36 Twirlees Terrace Hawick Roxburghshire TD9 9LP Scotland |
Registered Address | Collena 4 West Stewart Place Hawick Roxburghshire TD9 8BH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Denholm |
Year | 2014 |
---|---|
Net Worth | £1,686 |
Cash | £1,014 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
8 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 March 2017 | Appointment of Mr Tony Wilson as a director on 29 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr James Anderson as a director on 29 March 2017 (2 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2015 | Annual return made up to 8 July 2015 no member list (3 pages) |
29 July 2015 | Annual return made up to 8 July 2015 no member list (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2014 | Annual return made up to 8 July 2014 no member list (3 pages) |
29 July 2014 | Annual return made up to 8 July 2014 no member list (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 July 2013 | Annual return made up to 8 July 2013 no member list (3 pages) |
19 July 2013 | Annual return made up to 8 July 2013 no member list (3 pages) |
8 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 August 2012 | Annual return made up to 8 July 2012 no member list (3 pages) |
24 August 2012 | Annual return made up to 8 July 2012 no member list (3 pages) |
20 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
15 August 2011 | Annual return made up to 8 July 2011 no member list (3 pages) |
15 August 2011 | Annual return made up to 8 July 2011 no member list (3 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 August 2010 | Annual return made up to 8 July 2010 no member list (3 pages) |
2 August 2010 | Annual return made up to 8 July 2010 no member list (3 pages) |
31 July 2010 | Director's details changed for John Anderson Yallop on 8 July 2010 (2 pages) |
31 July 2010 | Secretary's details changed for Margaret Urquhart on 8 July 2010 (1 page) |
31 July 2010 | Secretary's details changed for Margaret Urquhart on 8 July 2010 (1 page) |
31 July 2010 | Director's details changed for John Anderson Yallop on 8 July 2010 (2 pages) |
19 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 July 2009 | Annual return made up to 08/07/09 (2 pages) |
15 July 2009 | Appointment terminated director anthony wilson (1 page) |
27 April 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
15 April 2009 | Appointment terminated director robert cessford (2 pages) |
8 August 2008 | Annual return made up to 08/07/08 (3 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 36 twirlees terrace hawick roxburghshire TD9 9LP (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
31 July 2007 | Annual return made up to 08/07/07 (2 pages) |
8 March 2007 | Full accounts made up to 31 December 2006 (7 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Annual return made up to 08/07/06 (2 pages) |
17 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
8 July 2005 | Incorporation (29 pages) |