Berwickshire
TD15 1XG
Scotland
Registered Address | Hutton Rigg Hutton Berwickshire TD15 1XG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 August 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
11 July 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
10 July 2019 | Change of details for Mr Lee Edward Smith as a person with significant control on 10 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Lee Edward Smith on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Lee Edward Smith on 8 July 2019 (2 pages) |
26 February 2019 | Registered office address changed from Shawbraes Steading Reston Eyemouth Berwickshire TD14 5LE to Hutton Rigg Hutton Hutton Berwickshire TD15 1XG on 26 February 2019 (1 page) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
19 June 2018 | Change of details for Mr Lee Edward Smith as a person with significant control on 18 June 2018 (2 pages) |
1 June 2018 | Notification of Lee Edward Smith as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Confirmation statement made on 21 April 2018 with updates (5 pages) |
1 May 2018 | Registered office address changed from Mizpah Coldingham Road Eyemouth TD14 5BZ Scotland to Shawbraes Steading Reston Eyemouth Berwickshire TD14 5LE on 1 May 2018 (2 pages) |
17 April 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
17 April 2018 | Administrative restoration application (3 pages) |
17 April 2018 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
17 April 2018 | Confirmation statement made on 21 April 2017 with no updates (2 pages) |
17 April 2018 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2018-04-17
|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|