Eyemouth
TD14 5LS
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | wearerushworth.com |
---|---|
Telephone | 01890 761655 |
Telephone region | Ayton / Coldstream |
Registered Address | Old Schoolhouse Auchencrow Eyemouth TD14 5LS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
1000 at £1 | Victoria Rushworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,537 |
Cash | £1,364 |
Current Liabilities | £93,686 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2020 | Application to strike the company off the register (1 page) |
24 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
20 June 2019 | Current accounting period extended from 28 February 2019 to 31 July 2019 (1 page) |
18 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 February 2018 | Registered office address changed from The Old Schoolhouse High Street Auchencrow Berwickshire TD14 5LS to Old Schoolhouse Auchencrow Eyemouth TD14 5LS on 21 February 2018 (1 page) |
21 February 2018 | Confirmation statement made on 7 February 2018 with updates (3 pages) |
20 February 2018 | Change of details for Mrs Victoria Helen Rushworth as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mrs Victoria Helen Rushworth on 20 February 2018 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
29 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Mrs Victoria Helen Rushworth on 1 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs Victoria Helen Rushworth on 1 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs Victoria Helen Rushworth on 1 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 May 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
16 May 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 28 February 2012 (11 pages) |
24 August 2012 | Total exemption small company accounts made up to 28 February 2012 (11 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
9 November 2011 | Appointment of Mrs Victoria Helen Rushworth as a director (2 pages) |
9 November 2011 | Appointment of Mrs Victoria Helen Rushworth as a director (2 pages) |
7 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
7 February 2011 | Incorporation (20 pages) |
7 February 2011 | Incorporation (20 pages) |
7 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |