Hawick
Roxburghshire
TD9 9PQ
Scotland
Secretary Name | Mr David Nichol |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Forester |
Country of Residence | Scotland |
Correspondence Address | Barnsdale 82 Weensland Road Hawick Roxburghshire TD9 9PQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Jacqueline Diane Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Fo |
Country of Residence | United Kingdom |
Correspondence Address | Barnsdale 82 Weensland Road Hawick Roxburghshire TD9 9PQ Scotland |
Director Name | Jacqueline Diane Nichol |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnsdale 82 Weensland Road Hawick Roxburghshire TD9 9PQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Nichol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,675 |
Cash | £13,563 |
Current Liabilities | £44,405 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 4 weeks from now) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
7 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
13 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages) |
27 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages) |
27 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Termination of appointment of Jacqueline Nichol as a director (1 page) |
5 December 2011 | Termination of appointment of Jacqueline Nichol as a director (1 page) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders
|
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders
|
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Director's details changed for Mr David Nichol on 3 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for David Nichol on 3 April 2010 (1 page) |
21 April 2010 | Secretary's details changed for David Nichol on 3 April 2010 (1 page) |
21 April 2010 | Director's details changed for Mr David Nichol on 3 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Jacqueline Diane Nichol on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jacqueline Diane Nichol on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jacqueline Diane Nichol on 3 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for David Nichol on 3 April 2010 (1 page) |
21 April 2010 | Director's details changed for Mr David Nichol on 3 April 2010 (2 pages) |
15 June 2009 | Director appointed jacqueline diane nichol (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 4 lothian street dalkeith midlothian EH22 1DS (1 page) |
15 June 2009 | Secretary appointed david nichol (2 pages) |
15 June 2009 | Appointment terminated secretary jacqueline nichol (1 page) |
15 June 2009 | Director appointed jacqueline diane nichol (2 pages) |
15 June 2009 | Secretary appointed david nichol (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 4 lothian street dalkeith midlothian EH22 1DS (1 page) |
15 June 2009 | Appointment terminated secretary jacqueline nichol (1 page) |
21 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
21 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
21 April 2009 | Director appointed david nichol (2 pages) |
21 April 2009 | Secretary appointed jacqueline diane nichol (2 pages) |
21 April 2009 | Secretary appointed jacqueline diane nichol (2 pages) |
21 April 2009 | Director appointed david nichol (2 pages) |
7 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
7 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
7 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
7 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
3 April 2009 | Incorporation (18 pages) |
3 April 2009 | Incorporation (18 pages) |