Hawick
TD9 9UQ
Scotland
Director Name | Mr Kevin Rae |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(same day as company formation) |
Role | Agricultural Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Avenslea Southdean Hawick Scottish Borders TD9 8TH Scotland |
Director Name | Mr David Arthur Thurnam Wynne |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenrue Bow Crediton EX17 6EN |
Secretary Name | Mr Kevin Rae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenslea Southdean Hawick Scottish Borders TD9 8TH Scotland |
Director Name | Smeddum Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | Roanoke Netherraw Farm, Lilliesleaf Melrose TD6 9EP Scotland |
Website | bordersgritting.com |
---|---|
Telephone | 07 980916297 |
Telephone region | Mobile |
Registered Address | Avenslea Southdean Hawick Scottish Borders TD9 8TH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Denholm |
9 at £1 | Smeddum LTD 9.00% Ordinary |
---|---|
37 at £1 | Kevin Rae 37.00% Ordinary |
37 at £1 | William Peter Nicholas Lee Ewart 37.00% Ordinary |
17 at £1 | David Arthur Thornam Wynne 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,182 |
Current Liabilities | £15,733 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
4 March 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 May 2012 | Registered office address changed from 6 Chesters Brae Southdean Hawick TD9 8TQ on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 6 Chesters Brae Southdean Hawick TD9 8TQ on 2 May 2012 (1 page) |
2 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Director's details changed for Mr Kevin Rae on 27 March 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Kevin Rae on 27 March 2012 (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Director's details changed for David Arthur Thornam Wynne on 20 April 2010 (2 pages) |
1 June 2010 | Director's details changed for William Peter Nicholas Lee Ewart on 20 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
19 May 2009 | Appointment terminated director smeddum LIMITED (1 page) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 February 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
20 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
20 April 2007 | Incorporation (19 pages) |