Tweedbank
Galashiels
Selkirkshire
TD1 3RS
Scotland
Secretary Name | Mr Barry David Graham |
---|---|
Status | Closed |
Appointed | 31 May 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 May 2021) |
Role | Company Director |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Dr Fiona Ann Burnett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2018(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 May 2021) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Lawrence Thomas Hayworth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United KIngdom |
Correspondence Address | Unit 4 Burnmill Philiphaugh Selkirk Scottish Borders TD5 5AU Scotland |
Director Name | Ms Rona Helen Strathdee |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Burnmill Philiphaugh Selkirk Scottish Borders TD7 5AU Scotland |
Secretary Name | Ms Rona Helen Strathdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Yarrowlea Yarrow Valley Selkirk Scottish Borders TD7 5JZ Scotland |
Director Name | Mr Ruaridh Dewar Maclean |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2009) |
Role | Operations Manager |
Correspondence Address | 3 Kilnknowe Place Galashiels Scottish Borders TD1 1QT Scotland |
Director Name | Ms Pauline Hinchion |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2011) |
Role | Enviromental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Burnmill Philiphaugh Selkirk Scottish Borders TD7 5AU Scotland |
Director Name | Mr James John McLaughlin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2012) |
Role | Social Entrepreneur |
Country of Residence | England |
Correspondence Address | 38 Helena Street Mexborough South Yorkshire S64 9PF |
Director Name | Mr Martin Jon Winter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Lancaster Avenue Kirk Sandall Doncaster South Yorkshire DN3 1NW |
Director Name | Mr Steven Holgate |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 2017) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Block 18 - Mid Unit Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS Scotland |
Director Name | Mr Tom Murdoch-Kenny |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 December 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Block 18 - Mid Unit Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS Scotland |
Secretary Name | Mr Tom Murdoch-Kenny |
---|---|
Status | Resigned |
Appointed | 23 October 2012(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 2017) |
Role | Company Director |
Correspondence Address | Block 18 - Mid Unit Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS Scotland |
Director Name | Miss Mhairi Janet Torrance |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2013(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 May 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Block 18 - Mid Unit Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS Scotland |
Secretary Name | Ms Mhairi Janet Torrance |
---|---|
Status | Resigned |
Appointed | 28 November 2017(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 May 2018) |
Role | Company Director |
Correspondence Address | Block 18 - Mid Unit Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS Scotland |
Director Name | Mr Lawrence Thomas Hayworth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2019) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Block 18 - Mid Unit Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS Scotland |
Website | bookdonors.co.uk |
---|---|
Telephone | 01750 20536 |
Telephone region | Selkirk |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,235,071 |
Gross Profit | £250,380 |
Net Worth | £85,456 |
Cash | £32,094 |
Current Liabilities | £187,719 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 September 2017 | Delivered on: 22 September 2017 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Outstanding |
---|---|
11 February 2013 | Delivered on: 16 February 2013 Persons entitled: Social Investment Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2021 | Move from Administration to Dissolution (21 pages) |
15 October 2020 | Administrator's progress report (21 pages) |
12 May 2020 | Approval of administrator’s proposals (29 pages) |
21 February 2020 | Appointment of an administrator (5 pages) |
21 February 2020 | Registered office address changed from Block 18 - Mid Unit Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS to 25 Bothwell Street Glasgow G2 6NL on 21 February 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
20 September 2019 | Director's details changed for Mr Barry David Graham on 20 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Lawrence Thomas Hayworth as a director on 20 September 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
21 June 2018 | Appointment of Mr Lawrence Thomas Hayworth as a director (2 pages) |
21 June 2018 | Appointment of Dr Fiona Ann Burnett as a director on 15 June 2018 (2 pages) |
21 June 2018 | Appointment of Mr Lawrence Thomas Hayworth as a director on 15 June 2018 (2 pages) |
31 May 2018 | Appointment of Mr Barry David Graham as a secretary on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Mhairi Janet Torrance as a director on 21 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Mhairi Janet Torrance as a secretary on 21 May 2018 (1 page) |
10 January 2018 | Alterations to floating charge SC2921090002 (16 pages) |
10 January 2018 | Alterations to floating charge 1 (16 pages) |
18 December 2017 | Termination of appointment of Tom Murdoch-Kenny as a director on 14 December 2017 (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
28 November 2017 | Termination of appointment of Tom Murdoch-Kenny as a secretary on 28 November 2017 (1 page) |
28 November 2017 | Appointment of Ms Mhairi Janet Torrance as a secretary on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Ms Mhairi Janet Torrance as a secretary on 28 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Tom Murdoch-Kenny as a secretary on 28 November 2017 (1 page) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
22 September 2017 | Registration of charge SC2921090002, created on 14 September 2017 (14 pages) |
22 September 2017 | Registration of charge SC2921090002, created on 14 September 2017 (14 pages) |
26 June 2017 | Termination of appointment of Steven Holgate as a director on 23 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Steven Holgate as a director on 23 June 2017 (1 page) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
14 April 2016 | Director's details changed for Miss Mhairi Janet Torrance on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Miss Mhairi Janet Torrance on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Miss Mhairi Janet Torrance on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Miss Mhairi Janet Torrance on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Steven Holgate on 4 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Tom Murdoch-Kenny on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Barry David Graham on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Steven Holgate on 4 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Barry David Graham on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Tom Murdoch-Kenny on 14 April 2016 (2 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
22 October 2015 | Annual return made up to 21 October 2015 no member list (4 pages) |
22 October 2015 | Annual return made up to 21 October 2015 no member list (4 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
3 November 2014 | Annual return made up to 21 October 2014 no member list (4 pages) |
3 November 2014 | Annual return made up to 21 October 2014 no member list (4 pages) |
21 August 2014 | Registered office address changed from Unit 4 Burnmill Philiphaugh Selkirk Scottish Borders TD7 5AU to Block 18 - Mid Unit Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from Unit 4 Burnmill Philiphaugh Selkirk Scottish Borders TD7 5AU to Block 18 - Mid Unit Tweedbank Industrial Estate Tweedbank Galashiels Selkirkshire TD1 3RS on 21 August 2014 (1 page) |
22 October 2013 | Appointment of Miss Mhairi Janet Torrance as a director (2 pages) |
22 October 2013 | Appointment of Mr Barry David Graham as a director (2 pages) |
22 October 2013 | Appointment of Miss Mhairi Janet Torrance as a director (2 pages) |
22 October 2013 | Appointment of Mr Barry David Graham as a director (2 pages) |
22 October 2013 | Termination of appointment of Lawrence Hayworth as a director (1 page) |
22 October 2013 | Annual return made up to 21 October 2013 no member list (3 pages) |
22 October 2013 | Termination of appointment of Lawrence Hayworth as a director (1 page) |
22 October 2013 | Annual return made up to 21 October 2013 no member list (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (14 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (14 pages) |
19 February 2013 | Annual return made up to 21 October 2012 no member list (5 pages) |
19 February 2013 | Termination of appointment of Rona Strathdee as a secretary (1 page) |
19 February 2013 | Annual return made up to 21 October 2012 no member list (5 pages) |
19 February 2013 | Termination of appointment of Rona Strathdee as a director (1 page) |
19 February 2013 | Termination of appointment of Rona Strathdee as a director (1 page) |
19 February 2013 | Termination of appointment of Rona Strathdee as a secretary (1 page) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 October 2012 | Appointment of Mr Tom Murdoch-Kenny as a director (2 pages) |
25 October 2012 | Appointment of Mr Tom Murdoch-Kenny as a secretary (1 page) |
25 October 2012 | Appointment of Mr Tom Murdoch-Kenny as a director (2 pages) |
25 October 2012 | Appointment of Mr Tom Murdoch-Kenny as a secretary (1 page) |
25 October 2012 | Termination of appointment of Rona Strathdee as a director (1 page) |
25 October 2012 | Termination of appointment of Rona Strathdee as a secretary (1 page) |
25 October 2012 | Termination of appointment of Rona Strathdee as a secretary (1 page) |
25 October 2012 | Termination of appointment of Rona Strathdee as a director (1 page) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
6 July 2012 | Termination of appointment of James Mclaughlin as a director (1 page) |
6 July 2012 | Termination of appointment of James Mclaughlin as a director (1 page) |
22 May 2012 | Termination of appointment of Martin Winter as a director (1 page) |
22 May 2012 | Termination of appointment of Martin Winter as a director (1 page) |
13 December 2011 | Termination of appointment of Pauline Hinchion as a director (1 page) |
13 December 2011 | Termination of appointment of Pauline Hinchion as a director (1 page) |
27 October 2011 | Appointment of Mr James John Mclaughlin as a director (2 pages) |
27 October 2011 | Appointment of Mr Martin Jon Winter as a director (2 pages) |
27 October 2011 | Appointment of Mr James John Mclaughlin as a director (2 pages) |
27 October 2011 | Appointment of Mr Martin Jon Winter as a director (2 pages) |
27 October 2011 | Annual return made up to 21 October 2011 no member list (7 pages) |
27 October 2011 | Annual return made up to 21 October 2011 no member list (7 pages) |
25 August 2011 | Appointment of Ms Pauline Hinchion as a director (2 pages) |
25 August 2011 | Appointment of Mr Steven Holgate as a director (2 pages) |
25 August 2011 | Appointment of Mr Steven Holgate as a director (2 pages) |
25 August 2011 | Appointment of Ms Pauline Hinchion as a director (2 pages) |
15 August 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
15 August 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
11 May 2011 | Total exemption full accounts made up to 31 October 2010 (23 pages) |
11 May 2011 | Total exemption full accounts made up to 31 October 2010 (23 pages) |
7 January 2011 | Annual return made up to 21 October 2010 no member list (4 pages) |
7 January 2011 | Annual return made up to 21 October 2010 no member list (4 pages) |
6 January 2011 | Secretary's details changed for Rona Helen Strathdee on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Lawrence Thomas Hayworth on 6 January 2011 (3 pages) |
6 January 2011 | Director's details changed for Ms Rona Helen Strathdee on 6 January 2011 (3 pages) |
6 January 2011 | Director's details changed for Lawrence Thomas Hayworth on 6 January 2011 (3 pages) |
6 January 2011 | Secretary's details changed for Rona Helen Strathdee on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Lawrence Thomas Hayworth on 6 January 2011 (3 pages) |
6 January 2011 | Director's details changed for Ms Rona Helen Strathdee on 6 January 2011 (3 pages) |
6 January 2011 | Secretary's details changed for Rona Helen Strathdee on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Ms Rona Helen Strathdee on 6 January 2011 (3 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (20 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (20 pages) |
14 January 2010 | Registered office address changed from 4 Caddonlee Farm Cottages Clovenfords Galashiels Scottish Borders TD1 1UE on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 4 Caddonlee Farm Cottages Clovenfords Galashiels Scottish Borders TD1 1UE on 14 January 2010 (1 page) |
26 October 2009 | Annual return made up to 21 October 2009 no member list (4 pages) |
26 October 2009 | Director's details changed for Rona Helen Strathdee on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 21 October 2009 no member list (4 pages) |
26 October 2009 | Director's details changed for Lawrence Thomas Hayworth on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Lawrence Thomas Hayworth on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rona Helen Strathdee on 26 October 2009 (2 pages) |
4 September 2009 | Appointment terminated director ruaridh maclean (1 page) |
4 September 2009 | Appointment terminated director ruaridh maclean (1 page) |
16 June 2009 | Total exemption full accounts made up to 31 October 2008 (16 pages) |
16 June 2009 | Total exemption full accounts made up to 31 October 2008 (16 pages) |
18 February 2009 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
18 February 2009 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
17 November 2008 | Annual return made up to 21/10/08 (3 pages) |
17 November 2008 | Annual return made up to 21/10/08 (3 pages) |
11 April 2008 | Director appointed mr ruaridh dewar maclean (1 page) |
11 April 2008 | Director appointed mr ruaridh dewar maclean (1 page) |
24 October 2007 | Annual return made up to 21/10/07 (2 pages) |
24 October 2007 | Annual return made up to 21/10/07 (2 pages) |
13 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
13 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
2 November 2006 | Annual return made up to 21/10/06
|
2 November 2006 | Annual return made up to 21/10/06
|
21 October 2005 | Incorporation of a Community Interest Company (28 pages) |
21 October 2005 | Incorporation of a Community Interest Company (28 pages) |