Hawick
Roxburghshire
TD9 9PD
Scotland
Secretary Name | Lisa Dawn Brandon |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Marmion Road Hawick Roxburghshire TD9 9PD Scotland |
Director Name | Lisa Dawn Brandon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(12 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Marmion Road Hawick Roxburghshire TD9 9PD Scotland |
Director Name | Mr Keith Ramsay Johnson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(21 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Textile Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marmion Road Hawick Roxburghshire TD9 9PD Scotland |
Director Name | Barry Laurence Brandon |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 28 December 2013) |
Role | Company Director |
Correspondence Address | 2 Marmion Road Hawick Roxburghshire TD9 9PD Scotland |
Registered Address | 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Lisa Dawn Brandon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,830 |
Gross Profit | £13,830 |
Net Worth | £11,908 |
Cash | £2,598 |
Current Liabilities | £53,745 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
9 October 2009 | Delivered on: 21 October 2009 Persons entitled: Bantel Investments Limited Classification: Standard security Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 marmion road, hawick t/no. ROX10367. Outstanding |
---|
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
---|---|
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Jean Patricia Brandon on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Jean Patricia Brandon on 1 July 2015 (2 pages) |
10 April 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 April 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
26 February 2014 | Termination of appointment of Barry Brandon as a director (3 pages) |
20 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (17 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (16 pages) |
14 March 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
14 March 2011 | Appointment of Keith Ramsay Johnson as a director (4 pages) |
30 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (16 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (14 pages) |
21 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 1 (8 pages) |
5 August 2009 | Return made up to 16/07/09; no change of members (10 pages) |
16 May 2009 | Partial exemption accounts made up to 31 December 2008 (10 pages) |
12 August 2008 | Return made up to 16/07/08; no change of members (8 pages) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
30 July 2007 | Return made up to 16/07/07; full list of members (8 pages) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 October 2006 | Return made up to 16/07/06; full list of members (7 pages) |
21 March 2006 | Partial exemption accounts made up to 31 December 2005 (13 pages) |
28 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
4 April 2005 | Partial exemption accounts made up to 31 December 2004 (13 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
20 April 2004 | Partial exemption accounts made up to 31 December 2003 (10 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page) |
23 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
3 June 2003 | Partial exemption accounts made up to 31 December 2002 (10 pages) |
22 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
20 May 2002 | Partial exemption accounts made up to 31 December 2001 (9 pages) |
31 January 2002 | New director appointed (2 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members
|
13 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 July 2000 | Return made up to 16/07/00; full list of members
|
23 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
22 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
25 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page) |
17 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
17 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |