Galashiels
Selkirkshire
TD1 1EX
Scotland
Secretary Name | HOGG & Thorburn (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 2011(2 years after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | Moathouse 14 Gala Park Galashiels Selkirkshire TD1 1EX Scotland |
Director Name | William Thyne |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Yair Galashiels TD1 3PW Scotland |
Director Name | Deirdre Elizabeth Thyne |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2019) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Yair Mansion House The Yair Galashiels Selkirkshire TD1 3PW Scotland |
Secretary Name | Turcan Connell (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | Moat House 14 Gala Park Galashiels Selkirkshire TD1 1EX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,538 |
Cash | £2,699 |
Current Liabilities | £5,084 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
15 September 2020 | Termination of appointment of Deirdre Elizabeth Thyne as a director on 31 December 2019 (1 page) |
---|---|
15 September 2020 | Change of details for Mr Oliver Peter Thyne as a person with significant control on 22 February 2019 (2 pages) |
15 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
11 September 2019 | Cessation of Virginia Rose Thyne as a person with significant control on 22 February 2019 (1 page) |
11 September 2019 | Cessation of Joanna Sarah Nicholson as a person with significant control on 22 February 2019 (1 page) |
1 April 2019 | Resolutions
|
29 March 2019 | Notification of Joanna Sarah Nicholson as a person with significant control on 22 February 2019 (2 pages) |
29 March 2019 | Notification of Virginia Rose Thyne as a person with significant control on 22 February 2019 (2 pages) |
28 March 2019 | Cessation of William Thyne's Testamentary Liferent Trust for Mrs Dierdre Thyne as a person with significant control on 22 February 2019 (1 page) |
28 March 2019 | Notification of Oliver Peter Thyne as a person with significant control on 22 February 2019 (2 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
20 October 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
20 October 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Appointment of Deirdre Elizabeth Thyne as a director (2 pages) |
11 September 2013 | Termination of appointment of William Thyne as a director (1 page) |
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of William Thyne as a director (1 page) |
11 September 2013 | Appointment of Deirdre Elizabeth Thyne as a director (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
28 March 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
28 March 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
10 October 2011 | Termination of appointment of Turcan Connell as a secretary (1 page) |
10 October 2011 | Termination of appointment of Turcan Connell as a secretary (1 page) |
10 October 2011 | Appointment of Hogg & Thorburn as a secretary (2 pages) |
10 October 2011 | Appointment of Hogg & Thorburn as a secretary (2 pages) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 14 September 2011 (1 page) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 March 2011 | Appointment of Oliver Thyne as a director (2 pages) |
21 March 2011 | Appointment of Oliver Thyne as a director (2 pages) |
24 September 2010 | Secretary's details changed for Turcan Connell on 9 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for William Thyne on 9 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Secretary's details changed for Turcan Connell on 9 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Turcan Connell on 9 September 2010 (2 pages) |
24 September 2010 | Director's details changed for William Thyne on 9 September 2010 (2 pages) |
24 September 2010 | Director's details changed for William Thyne on 9 September 2010 (2 pages) |
9 September 2009 | Incorporation (17 pages) |
9 September 2009 | Incorporation (17 pages) |