Company NameTweedside Tackle Limited
Company StatusDissolved
Company NumberSC301840
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Caroline Anne Beale Pilcher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKaimflat House Kaimflat
Kelso
Roxburghshire
TD5 7QN
Scotland
Director NameTimothy John Craig Pilcher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKaimflat House Kaimflat
Kelso
Roxburghshire
TD5 7QN
Scotland
Secretary NameMrs Caroline Anne Beale Pilcher
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKaimflat House Kaimflat
Kelso
Roxburghshire
TD5 7QN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.tweedsidetackle.co.uk/
Email address[email protected]
Telephone01573 225306
Telephone regionKelso

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

5k at £1Caroline Ann Beale Pilcher
50.00%
Ordinary
5k at £1Timothy John Craig Pilcher
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,815
Cash£1,131
Current Liabilities£355,725

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

31 July 2006Delivered on: 5 August 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 November 2018Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages)
6 April 2018Satisfaction of charge 1 in full (1 page)
23 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-21
(1 page)
23 March 2018Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL to Forsyth House 93 George Street Edinburgh EH2 3ES on 23 March 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(5 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(5 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(5 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(5 pages)
25 November 2014Registered office address changed from 36/38 Bridge Street Kelso TD5 7JD to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 36/38 Bridge Street Kelso TD5 7JD to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 25 November 2014 (1 page)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Caroline Anne Beale Pilcher on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Timothy John Craig Pilcher on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Timothy John Craig Pilcher on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Caroline Anne Beale Pilcher on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Caroline Anne Beale Pilcher on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Timothy John Craig Pilcher on 1 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 May 2009Return made up to 05/05/09; full list of members (4 pages)
14 May 2009Return made up to 05/05/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 May 2008Director's change of particulars / timothy pilcher / 06/05/2007 (1 page)
16 May 2008Return made up to 05/05/08; full list of members (4 pages)
16 May 2008Return made up to 05/05/08; full list of members (4 pages)
16 May 2008Director and secretary's change of particulars / caroline pilcher / 06/05/2007 (2 pages)
16 May 2008Director and secretary's change of particulars / caroline pilcher / 06/05/2007 (2 pages)
16 May 2008Director's change of particulars / timothy pilcher / 06/05/2007 (1 page)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Return made up to 05/05/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Return made up to 05/05/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
2 February 2007Nc inc already adjusted 29/01/07 (2 pages)
2 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
2 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
2 February 2007Nc inc already adjusted 29/01/07 (2 pages)
2 February 2007Ad 29/01/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 February 2007Ad 29/01/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 August 2006Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
30 August 2006Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
5 August 2006Partic of mort/charge * (3 pages)
5 August 2006Partic of mort/charge * (3 pages)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Director resigned (1 page)
5 May 2006Incorporation (16 pages)
5 May 2006Incorporation (16 pages)