Melrose
TD6 9RU
Scotland
Director Name | Mr Robert Ian Dick |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St. Dunstans House High Street Melrose TD6 9RU Scotland |
Director Name | Mr James Houston Andrew |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fogo Mains Fogo Duns Berwickshire TD11 3RA Scotland |
Registered Address | St. Dunstans House High Street Melrose TD6 9RU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2023 | Application to strike the company off the register (1 page) |
19 September 2023 | Appointment of Mr Moray Brebner Martin as a director on 1 August 2023 (2 pages) |
19 September 2023 | Termination of appointment of Andrew Adam Purves as a director on 1 August 2023 (1 page) |
11 August 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with updates (4 pages) |
6 July 2021 | Termination of appointment of James Houston Andrew as a director on 30 June 2021 (1 page) |
14 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
29 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
17 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
6 November 2017 | Termination of appointment of Robert Ian Dick as a director on 4 April 2017 (1 page) |
6 November 2017 | Appointment of Mr James Houston Andrew as a director on 5 April 2017 (2 pages) |
6 November 2017 | Termination of appointment of Robert Ian Dick as a director on 4 April 2017 (1 page) |
6 November 2017 | Appointment of Mr James Houston Andrew as a director on 5 April 2017 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
24 August 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
24 August 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|