Lauder
TD2 6QH
Scotland
Secretary Name | Mr Scott Reid |
---|---|
Status | Closed |
Appointed | 14 June 2018(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | 20 Scott Road Lauder TD2 6QH Scotland |
Director Name | Judith Marie Reid |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Manager |
Correspondence Address | Apartment 8 Edington Mill Chirnside Duns Berwickshire TD11 3LE Scotland |
Secretary Name | Mr Wayne Leslie Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ladeside House Edington Mill Duns Berwickshire TD11 3LE Scotland |
Secretary Name | Mrs Judith Marie Reid |
---|---|
Status | Resigned |
Appointed | 04 November 2009(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | 1 Ladeside House Edington Mill Duns Berwickshire TD11 3LE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 20 Scott Road Lauder TD2 6QH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Judith Marie Reid 50.00% Ordinary |
---|---|
1 at £1 | Wayne Leslie Reid 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,370 |
Cash | £7,694 |
Current Liabilities | £16,665 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2019 | Application to strike the company off the register (3 pages) |
8 February 2019 | Registered office address changed from 1 Ladeside House Edington Mill Duns Berwickshire TD11 3LE to 20 Scott Road Lauder TD2 6QH on 8 February 2019 (1 page) |
5 October 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
25 June 2018 | Termination of appointment of Judith Marie Reid as a secretary on 14 June 2018 (1 page) |
25 June 2018 | Appointment of Mr Scott Reid as a secretary on 14 June 2018 (2 pages) |
17 August 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
17 August 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
10 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
11 July 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
4 October 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 June 2010 | Appointment of Mrs Judith Marie Reid as a secretary (1 page) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Termination of appointment of Wayne Reid as a secretary (1 page) |
23 June 2010 | Appointment of Mrs Judith Marie Reid as a secretary (1 page) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Termination of appointment of Wayne Reid as a secretary (1 page) |
6 January 2010 | Appointment of Mr Wayne Leslie Reid as a director (2 pages) |
6 January 2010 | Secretary's details changed for Wayne Leslie Reid on 12 December 2009 (2 pages) |
6 January 2010 | Registered office address changed from 8 the Mill Building Edington Mill Duns Berwickshire TD11 3LE United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Appointment of Mr Wayne Leslie Reid as a director (2 pages) |
6 January 2010 | Secretary's details changed for Wayne Leslie Reid on 12 December 2009 (2 pages) |
6 January 2010 | Registered office address changed from 8 the Mill Building Edington Mill Duns Berwickshire TD11 3LE United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 8 the Mill Building Edington Mill Duns Berwickshire TD11 3LE United Kingdom on 6 January 2010 (1 page) |
4 November 2009 | Termination of appointment of Judith Reid as a director (1 page) |
4 November 2009 | Termination of appointment of Judith Reid as a director (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 8 the mill building edington mill, chirnside duns berwickshire TD11 3LE (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 8 the mill building edington mill, chirnside duns berwickshire TD11 3LE (1 page) |
24 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
24 June 2008 | Location of register of members (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 8 the mill building edington mill chirnside duns berwickshire TD11 3CE (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 8 the mill building edington mill chirnside duns berwickshire TD11 3CE (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
12 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Incorporation (15 pages) |
19 June 2007 | Incorporation (15 pages) |