Kelso
Roxburghshire
TD5 7QN
Scotland
Director Name | Timothy John Craig Pilcher |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kaimflat House Kaimflat Kelso Roxburghshire TD5 7QN Scotland |
Secretary Name | Mrs Caroline Anne Beale Pilcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kaimflat House Kaimflat Kelso Roxburghshire TD5 7QN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.tweedsidetackle.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01573 225306 |
Telephone region | Kelso |
Registered Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
5k at £1 | Caroline Ann Beale Pilcher 50.00% Ordinary |
---|---|
5k at £1 | Timothy John Craig Pilcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,815 |
Cash | £1,131 |
Current Liabilities | £355,725 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 July 2006 | Delivered 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 |
---|
7 November 2018 | Registered 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 2018 | Satisfaction of charge 1 in full (1 page) |
23 March 2018 | Resolutions
|
23 March 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Caroline Anne Beale Pilcher on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Timothy John Craig Pilcher on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Timothy John Craig Pilcher on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Caroline Anne Beale Pilcher on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Caroline Anne Beale Pilcher on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Timothy John Craig Pilcher on 1 October 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 May 2008 | Director's change of particulars / timothy pilcher / 06/05/2007 (1 page) |
16 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
16 May 2008 | Director and secretary's change of particulars / caroline pilcher / 06/05/2007 (2 pages) |
16 May 2008 | Director and secretary's change of particulars / caroline pilcher / 06/05/2007 (2 pages) |
16 May 2008 | Director's change of particulars / timothy pilcher / 06/05/2007 (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
2 February 2007 | Nc inc already adjusted 29/01/07 (2 pages) |
2 February 2007 | Resolutions
|
2 February 2007 | Resolutions
|
2 February 2007 | Nc inc already adjusted 29/01/07 (2 pages) |
2 February 2007 | Ad 29/01/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 February 2007 | Ad 29/01/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 August 2006 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
5 August 2006 | Partic of mort/charge * (3 pages) |
5 August 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
5 May 2006 | Incorporation (16 pages) |
5 May 2006 | Incorporation (16 pages) |