Preston
Dunns
Berwickshire
TD11 3LE
Scotland
Secretary Name | Mr John Belford |
---|---|
Status | Closed |
Appointed | 25 October 2012(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | 18 Low Road Close Cockermouth Cumbria CA13 0GU |
Director Name | Miss Lauren Nicole Nichoslon |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(6 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 23 April 2019) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 101/104 Station Road Industrial Estate Duns Berwickshire TD11 3HS Scotland |
Director Name | Mr Ronald McDonald Hastie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Holmpark Creebridge Minnigaff Newton Stewart DG8 6NR Scotland |
Secretary Name | Thomas Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilwhirn House, Old Railway Station Creetown Newton Stewart Wigtownshire DG8 7EP Scotland |
Secretary Name | Mr John Belford Fca |
---|---|
Status | Resigned |
Appointed | 01 April 2010(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 October 2010) |
Role | Company Director |
Correspondence Address | 3 Derby Villas Cockermouth Cumbria CA13 9RA |
Director Name | Mrs Patricia Haworth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(6 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 1 Briery Hill Cottages Duns Berwickshire TD11 3PR Scotland |
Director Name | Mrs Sharon Louise Nicholson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(6 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 101/104 Station Road Industrial Estate Duns Berwickshire TD11 3HS Scotland |
Telephone | 01361 883393 |
---|---|
Telephone region | Duns |
Registered Address | 101/104 Station Road Industrial Estate Duns Berwickshire TD11 3HS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Year | 2013 |
---|---|
Net Worth | £391,693 |
Cash | £222,452 |
Current Liabilities | £709,999 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2018 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
27 March 2018 | Notification of Simon Peter Nicholson as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 December 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
10 December 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
19 March 2015 | Termination of appointment of Sharon Louise Nicholson as a director on 31 March 2014 (1 page) |
19 March 2015 | Termination of appointment of Patricia Haworth as a director on 31 March 2014 (1 page) |
19 March 2015 | Termination of appointment of Sharon Louise Nicholson as a director on 31 March 2014 (1 page) |
19 March 2015 | Termination of appointment of Patricia Haworth as a director on 31 March 2014 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Appointment of Miss Lauren Nicole Nichoslon as a director on 1 April 2013 (2 pages) |
26 November 2014 | Appointment of Mrs Sharon Louise Nicholson as a director on 1 April 2013 (2 pages) |
26 November 2014 | Appointment of Miss Lauren Nicole Nichoslon as a director on 1 April 2013 (2 pages) |
26 November 2014 | Appointment of Mrs Patricia Haworth as a director on 1 April 2013 (2 pages) |
26 November 2014 | Appointment of Mrs Sharon Louise Nicholson as a director on 1 April 2013 (2 pages) |
26 November 2014 | Appointment of Mrs Patricia Haworth as a director on 1 April 2013 (2 pages) |
26 November 2014 | Appointment of Mrs Sharon Louise Nicholson as a director on 1 April 2013 (2 pages) |
26 November 2014 | Appointment of Mrs Patricia Haworth as a director on 1 April 2013 (2 pages) |
26 November 2014 | Appointment of Miss Lauren Nicole Nichoslon as a director on 1 April 2013 (2 pages) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Director's details changed for Mr Simon Peter Nicholson on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Simon Peter Nicholson on 7 October 2013 (2 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Appointment of Mr John Belford as a secretary (2 pages) |
25 October 2012 | Appointment of Mr John Belford as a secretary (2 pages) |
29 May 2012 | Company name changed salmoco LIMITED\certificate issued on 29/05/12
|
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Company name changed salmoco LIMITED\certificate issued on 29/05/12
|
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Director's details changed for Mr Simon Peter Nicholson on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Simon Peter Nicholson on 25 January 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Director's details changed for Mr Simon Peter Nicholson on 11 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Simon Peter Nicholson on 11 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Termination of appointment of John Belford Fca as a secretary (1 page) |
20 October 2010 | Termination of appointment of John Belford Fca as a secretary (1 page) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Registered office address changed from Creeside Newton Stewart Wigtownshire DG8 6JY on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Creeside Newton Stewart Wigtownshire DG8 6JY on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Creeside Newton Stewart Wigtownshire DG8 6JY on 6 May 2010 (1 page) |
5 May 2010 | Termination of appointment of Ronald Hastie as a director (1 page) |
5 May 2010 | Appointment of Mr John Belford Fca as a secretary (1 page) |
5 May 2010 | Termination of appointment of Thomas Marr as a secretary (1 page) |
5 May 2010 | Termination of appointment of Thomas Marr as a secretary (1 page) |
5 May 2010 | Termination of appointment of Ronald Hastie as a director (1 page) |
5 May 2010 | Appointment of Mr John Belford Fca as a secretary (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / ronald hastie / 10/06/2008 (2 pages) |
9 July 2008 | Director's change of particulars / ronald hastie / 10/06/2008 (2 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
13 October 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
13 October 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 June 2006 | Incorporation (17 pages) |
12 June 2006 | Incorporation (17 pages) |