Kelso
Roxburghshire
TD5 7AL
Scotland
Secretary Name | Mrs Victoria Grant |
---|---|
Status | Closed |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Website | www.bitebacksports.com/ |
---|
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | Stephen Grant 75.00% Ordinary |
---|---|
25 at £1 | Victoria Grant 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,368 |
Cash | £15,012 |
Current Liabilities | £70,170 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2017 | Change of details for Mr Stephen Grant as a person with significant control on 16 August 2017 (2 pages) |
---|---|
30 August 2017 | Director's details changed for Mr Stephen Grant on 16 August 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
5 July 2017 | Cessation of Victoria Grant as a person with significant control on 5 July 2017 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
28 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 April 2014 | Registered office address changed from 83 Caroline Terrace Edinburgh EH12 8QX Scotland on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 83 Caroline Terrace Edinburgh EH12 8QX Scotland on 8 April 2014 (1 page) |
29 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
10 July 2013 | Incorporation
|