Hawick
Roxburghshire
TD9 9TY
Scotland
Director Name | Mr William John Dalgleish Renwick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 May 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Laing Terrace Hawick Roxburghshire TD9 7AB Scotland |
Director Name | Alastair Connell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hillview Road South Witham Grantham NG33 5QW |
Director Name | Ian Macintosh |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 North Hermitage Street Newcastleton TD9 0RA Scotland |
Director Name | Mr Roy Martin Graham Perkins |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buckingham Avenue Claughton Birkenhead CH43 8TD Wales |
Secretary Name | Alastair Connell |
---|---|
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hillview Road South Witham Grantham NG33 5QW |
Director Name | Mr Paul Brennock |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2013(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 October 2014) |
Role | Incorporated Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lyneholm Roweltown Carlisle Cumbria CA6 6LH |
Director Name | Mr Alan Kenneth Maule |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Whitrope Siding Whitrope Hawick Roxburghshire TD9 9TY Scotland |
Registered Address | Whitrope Siding Whitrope Hawick Roxburghshire TD9 9TY Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
33 at £1 | Alastair Connell 33.33% Ordinary |
---|---|
33 at £1 | Ian Macintosh 33.33% Ordinary |
33 at £1 | Roy Perkins 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
4 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
9 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 September 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 May 2016 | Appointment of Mr William John Dalgleish Renwick as a director on 3 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr William John Dalgleish Renwick as a director on 3 May 2016 (2 pages) |
9 November 2015 | Termination of appointment of Alan Kenneth Maule as a director on 5 August 2015 (1 page) |
9 November 2015 | Termination of appointment of Alan Kenneth Maule as a director on 5 August 2015 (1 page) |
9 November 2015 | Termination of appointment of Alan Kenneth Maule as a director on 5 August 2015 (1 page) |
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
17 September 2015 | Accounts for a dormant company made up to 6 April 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 6 April 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 6 April 2015 (2 pages) |
2 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Appointment of Mr William John Dalgleish Renwick as a secretary on 14 December 2014 (2 pages) |
2 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Appointment of Mr William John Dalgleish Renwick as a secretary on 14 December 2014 (2 pages) |
26 October 2014 | Termination of appointment of Paul Brennock as a director on 25 October 2014 (1 page) |
26 October 2014 | Termination of appointment of Paul Brennock as a director on 25 October 2014 (1 page) |
22 August 2014 | Appointment of Mr Paul Brennock as a director on 2 November 2013 (2 pages) |
22 August 2014 | Termination of appointment of Roy Martin Graham Perkins as a director on 13 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Paul Brennock as a director on 2 November 2013 (2 pages) |
22 August 2014 | Termination of appointment of Roy Martin Graham Perkins as a director on 13 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Paul Brennock as a director on 2 November 2013 (2 pages) |
20 May 2014 | Appointment of Mr Alan Kenneth Maule as a director (2 pages) |
20 May 2014 | Appointment of Mr Alan Kenneth Maule as a director (2 pages) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 June 2013 | Termination of appointment of Alastair Connell as a secretary (1 page) |
15 June 2013 | Termination of appointment of Alastair Connell as a director (1 page) |
15 June 2013 | Termination of appointment of Alastair Connell as a secretary (1 page) |
15 June 2013 | Termination of appointment of Alastair Connell as a director (1 page) |
9 April 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
9 April 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
5 April 2013 | Registered office address changed from Whitrope Siding Whitrope Hawick TD9 9TY Scotland on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Whitrope Siding Whitrope Hawick TD9 9TY Scotland on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Whitrope Siding Whitrope Hawick TD9 9TY Scotland on 5 April 2013 (1 page) |
12 February 2013 | Termination of appointment of Ian Macintosh as a director (2 pages) |
12 February 2013 | Termination of appointment of Ian Macintosh as a director (2 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Incorporation
|
1 November 2011 | Incorporation
|