Hawick
Roxburghshire
TD9 0JR
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | James Wilson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Main Street Denholm Borders TD9 8NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gilbertwilsonofhawick.co.uk |
---|
Registered Address | Caldy Cottage Parkdaill Hawick Roxburghshire TD9 0JR Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
87 at £1 | Mr Colin Gilchrist 87.00% Ordinary |
---|---|
13 at £1 | Mr James Wilson 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,482 |
Cash | £48,520 |
Current Liabilities | £24,057 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
19 May 2011 | Delivered on: 25 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
27 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
10 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
7 July 2022 | Registered office address changed from 7 Crown Close Hawick Roxburghshire TD9 9EP to Caldy Cottage Parkdaill Hawick Roxburghshire TD9 0JR on 7 July 2022 (1 page) |
4 July 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
6 January 2022 | Satisfaction of charge 1 in full (1 page) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
10 March 2021 | Change of details for Mr Colin Gilchrist as a person with significant control on 3 December 2018 (2 pages) |
10 March 2021 | Director's details changed for Mr Colin Gilchrist on 3 December 2018 (2 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 March 2018 | Notification of Colin Gilchrist as a person with significant control on 22 June 2016 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Director's details changed for Colin Gilchrist on 19 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Colin Gilchrist on 19 March 2014 (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Termination of appointment of James Wilson as a director (1 page) |
16 April 2013 | Termination of appointment of James Wilson as a director (1 page) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 March 2011 | Appointment of Colin Gilchrist as a director (3 pages) |
21 March 2011 | Appointment of James Wilson as a director (3 pages) |
21 March 2011 | Appointment of Colin Gilchrist as a director (3 pages) |
21 March 2011 | Appointment of James Wilson as a director (3 pages) |
14 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 March 2011 | Incorporation (23 pages) |
10 March 2011 | Incorporation (23 pages) |