Selkirk
TD7 5EB
Scotland
Director Name | Mrs Eileen Ann Pheasant |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 23 March 2021) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ettrick Riverside Business Centre Dunsdale Road Selkirk TD7 5EB Scotland |
Director Name | Mrs Eileen Ann Pheasant |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Recruitment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Tower Parsonage Road Galashiels Selkirkshire TD1 3HS Scotland |
Director Name | Mr Jack Iain Pheasant |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Fairfield Tower Parsonage Road Galashiels Selkirkshire TD1 3HS Scotland |
Director Name | Mr Parbinder Sandu |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 316 Etterick Riverside Business Centre Selkirk TD7 5EB Scotland |
Website | reiverrecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01750 505015 |
Telephone region | Selkirk |
Registered Address | Ettrick Riverside Business Centre Dunsdale Road Selkirk TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
2 at £1 | Eileen Pheasant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £14,881 |
Current Liabilities | £78,157 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 July 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 April 2012 | Delivered on: 9 May 2012 Satisfied on: 18 December 2012 Persons entitled: High Street Commercial Finance LTD Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
22 January 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
15 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 October 2014 | Secretary's details changed for Mrs Eileen Ann Pheasant on 22 October 2014 (1 page) |
22 October 2014 | Secretary's details changed for Mrs Eileen Ann Pheasant on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
18 July 2013 | Registration of charge 3662390002 (9 pages) |
18 July 2013 | Registration of charge 3662390002 (9 pages) |
2 July 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
2 July 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 June 2013 | Appointment of Mrs Eileen Ann Pheasant as a director (2 pages) |
28 June 2013 | Appointment of Mrs Eileen Ann Pheasant as a director (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 June 2013 | Termination of appointment of Parbinder Sandu as a director (1 page) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 June 2013 | Termination of appointment of Parbinder Sandu as a director (1 page) |
6 March 2013 | Termination of appointment of Eileen Pheasant as a director (1 page) |
6 March 2013 | Termination of appointment of Jack Pheasant as a director (1 page) |
6 March 2013 | Termination of appointment of Jack Pheasant as a director (1 page) |
6 March 2013 | Termination of appointment of Eileen Pheasant as a director (1 page) |
31 January 2013 | Appointment of Mr Parbinder Sandu as a director (2 pages) |
31 January 2013 | Appointment of Mr Parbinder Sandu as a director (2 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 July 2012 | Registered office address changed from 71 High Street Galashiels Selkirkshire TD1 1RZ on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 71 High Street Galashiels Selkirkshire TD1 1RZ on 11 July 2012 (1 page) |
9 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Incorporation (18 pages) |
29 September 2009 | Incorporation (18 pages) |