Selkirk
TD7 5EB
Scotland
Director Name | Mr Parbinder Sandu |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland |
Director Name | Mr Tony George Stevenson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland |
Telephone | 01750 20237 |
---|---|
Telephone region | Selkirk |
Registered Address | Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Tony Stevenson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Registered office address changed from C/O P a Bishop & Co Limited Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O P a Bishop & Co Limited Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland on 4 July 2014 (1 page) |
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Appointment of Tony Stevenson as a director (2 pages) |
3 February 2012 | Termination of appointment of Parbinder Sandu as a director (1 page) |
25 August 2011 | Termination of appointment of Tony Stevenson as a director (1 page) |
6 June 2011 | Incorporation
|