Dunsdale Road
Selkirk
TD7 5DZ
Scotland
Secretary Name | Shelagh Briggs |
---|---|
Status | Current |
Appointed | 13 May 2016(1 year after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 4b Tweed Mills Dunsdale Road Selkirk TD7 5DZ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | Unit 4b Tweed Mills Dunsdale Road Selkirk TD7 5DZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 4 days from now) |
12 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
4 May 2022 | Registered office address changed from Amanzi House, Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS United Kingdom to Unit 4B Tweed Mills Dunsdale Road Selkirk TD7 5DZ on 4 May 2022 (1 page) |
19 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Appointment of Mrs Shelagh Anderson Briggs as a secretary (2 pages) |
10 August 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Appointment of Mrs Shelagh Anderson Briggs as a secretary (2 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Amanzi House, Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Amanzi House, Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS on 16 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Shelagh Briggs as a secretary on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Shelagh Briggs as a secretary on 13 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2016 (1 page) |
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|