Company NameTeviot Equine Products Ltd.
Company StatusDissolved
Company NumberSC371479
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameGillian Craven
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(3 years after company formation)
Appointment Duration3 years, 5 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSawley House Sawley Croft
Cononley
Keighley
West Yorkshire
BD20 8NZ
Director NameJohn Alexander Craven
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(3 years after company formation)
Appointment Duration3 years, 5 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSawley House Sawley Croft
Cononley
Keighley
West Yorkshire
BD20 8NZ
Director NameMr Colin Hendrie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlebehead Farm Roberton
Hawick
Scottish Borders
TD9 7LT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameColin Hendrie
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGlebehead Farm Roberton
Hawick
Scottish Borders
TD9 7LT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWest End Studio
Drumlanrig Square
Hawick
Scottish Borders
TD9 0AS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

50 at £1Mr John Alexander Craven
25.00%
Ordinary A
50 at £1Mrs Gillian Craven
25.00%
Ordinary A
25 at £1Mr Colin Hendrie
12.50%
Ordinary B
25 at £1Mr John Alexander Craven
12.50%
Ordinary B
25 at £1Mrs Gillian Craven
12.50%
Ordinary B
25 at £1Mrs Joyce Hendrie
12.50%
Ordinary B

Financials

Year2014
Net Worth-£61,173
Cash£939
Current Liabilities£26,213

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2015Compulsory strike-off action has been suspended (1 page)
25 December 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
19 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(5 pages)
19 November 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Registered office address changed from Glebehead Farm Roberton Hawick Roxburghshire TD9 7LT on 5 June 2014 (2 pages)
5 June 2014Termination of appointment of Colin Hendrie as a director (2 pages)
5 June 2014Termination of appointment of Colin Hendrie as a director (2 pages)
5 June 2014Registered office address changed from Glebehead Farm Roberton Hawick Roxburghshire TD9 7LT on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Glebehead Farm Roberton Hawick Roxburghshire TD9 7LT on 5 June 2014 (2 pages)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(6 pages)
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
30 September 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
12 March 2013Appointment of Gillian Craven as a director (4 pages)
12 March 2013Appointment of Gillian Craven as a director (4 pages)
12 March 2013Appointment of John Alexander Craven as a director (3 pages)
12 March 2013Appointment of John Alexander Craven as a director (3 pages)
7 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 200
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 200
(4 pages)
7 March 2013Change of share class name or designation (2 pages)
7 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 200
(4 pages)
7 March 2013Change of share class name or designation (2 pages)
7 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 February 2013Termination of appointment of Colin Hendrie as a secretary (1 page)
7 February 2013Termination of appointment of Colin Hendrie as a secretary (1 page)
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
19 March 2010Appointment of Colin Hendrie as a director (3 pages)
19 March 2010Appointment of Colin Hendrie as a secretary (3 pages)
19 March 2010Appointment of Colin Hendrie as a secretary (3 pages)
19 March 2010Appointment of Colin Hendrie as a director (3 pages)
24 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 January 2010Incorporation (22 pages)
20 January 2010Incorporation (22 pages)