Jedburgh
Roxburghshire
TD8 6BE
Scotland
Secretary Name | Mr Owen Gerald Adams |
---|---|
Status | Closed |
Appointed | 01 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 March 2015) |
Role | Company Director |
Correspondence Address | 15 Abbey Place Jedburgh Roxburghshire TD8 6BE Scotland |
Director Name | Mr Andrew Richard Nicholson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2013(2 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 March 2015) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abbey Place Jedburgh Roxburghshire TD8 6BE Scotland |
Director Name | Ms Anna Danielle Craigen |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 02 March 2015) |
Role | Self Employed Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Abbey Place Jedburgh Roxburghshire TD8 6BE Scotland |
Director Name | Mr Paul Ronald Jacobs |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 02 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abbey Place Jedburgh Roxburghshire TD8 6BE Scotland |
Secretary Name | Anna Danielle Craigen |
---|---|
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Abbey Place Jedburgh Roxburghshire TD8 6BE Scotland |
Secretary Name | Amanda Jane Glasgow |
---|---|
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Abbey Place Jedburgh Roxburghshire TD8 6BE Scotland |
Registered Address | 15 Abbey Place Jedburgh Roxburghshire TD8 6BE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
Year | 2014 |
---|---|
Turnover | £81,797 |
Net Worth | £41,600 |
Cash | £66,116 |
Current Liabilities | £24,601 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 March 2015 | Resolutions
|
---|---|
30 January 2015 | Annual return made up to 29 November 2014 no member list (5 pages) |
30 January 2015 | Annual return made up to 29 November 2014 no member list (5 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
8 October 2014 | Appointment of Mr Paul Ronald Jacobs as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Paul Ronald Jacobs as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Miss Anna Danielle Craigen as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Paul Ronald Jacobs as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Miss Anna Danielle Craigen as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Miss Anna Danielle Craigen as a director on 6 October 2014 (2 pages) |
13 December 2013 | Termination of appointment of Amanda Glasgow as a secretary (1 page) |
13 December 2013 | Annual return made up to 29 November 2013 no member list (4 pages) |
13 December 2013 | Appointment of Mr Andrew Richard Nicholson as a director (2 pages) |
13 December 2013 | Annual return made up to 29 November 2013 no member list (4 pages) |
13 December 2013 | Termination of appointment of Amanda Glasgow as a secretary (1 page) |
13 December 2013 | Termination of appointment of Amanda Glasgow as a secretary (1 page) |
13 December 2013 | Termination of appointment of Amanda Glasgow as a secretary (1 page) |
13 December 2013 | Appointment of Mr Andrew Richard Nicholson as a director (2 pages) |
17 July 2013 | Appointment of Mr Owen Gerald Adams as a secretary (1 page) |
17 July 2013 | Appointment of Mr Owen Gerald Adams as a secretary (1 page) |
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
20 June 2013 | Termination of appointment of Anna Craigen as a secretary (1 page) |
20 June 2013 | Termination of appointment of Anna Craigen as a secretary (1 page) |
5 June 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
5 June 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
16 January 2013 | Register inspection address has been changed (1 page) |
16 January 2013 | Register(s) moved to registered inspection location (1 page) |
16 January 2013 | Annual return made up to 29 November 2012 no member list (4 pages) |
16 January 2013 | Annual return made up to 29 November 2012 no member list (4 pages) |
16 January 2013 | Register(s) moved to registered inspection location (1 page) |
16 January 2013 | Register inspection address has been changed (1 page) |
29 November 2011 | Incorporation (36 pages) |
29 November 2011 | Incorporation (36 pages) |