Berwick Upon Tweed
TD15 2NH
Scotland
Director Name | Mr Kevin Rae |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 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 | 10 May 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glenrue Bow Crediton EX17 6EN |
Secretary Name | Mr Kevin Rae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 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 | 10 May 2007(same day as company formation) |
Correspondence Address | Roanoke Netherraw Farm, Lilliesleaf Melrose TD6 9EP Scotland |
Registered Address | Avenslea Southdean Hawick Scottish Borders TD9 8TH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Denholm |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Order of court - restore and wind up (1 page) |
13 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2013 | Application to strike the company off the register (3 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 May 2012 | Director's details changed for Mr Kevin Rae on 10 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Registered office address changed from Mr Kevin Rae, 6 Chesters Brae Southdean Hawick Selkirkshire TD9 8TQ on 16 May 2012 (1 page) |
16 May 2012 | Secretary's details changed for Mr Kevin Rae on 10 May 2012 (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 May 2011 | Annual return made up to 10 May 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) |
7 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 May 2009 | Appointment terminated director smeddum LIMITED (1 page) |
29 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
10 May 2007 | Incorporation (19 pages) |