Roxburghshire
TD5 8AA
Scotland
Director Name | Mrs Lesley Fiona Scott |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2012(20 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gowdens Cottage Kelso Roxburghshire TD5 8AA Scotland |
Director Name | Clive David Scott |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courthill House Courthill Kelso Roxburghshire TD5 7RU Scotland |
Secretary Name | Mr David Parker Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 78 Brook Street London W1Y 2AD |
Secretary Name | Mr Raymond Harry Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 7 Wick Avenue Wheathampstead Hertfordshire AL4 8QD |
Secretary Name | Miss Lisa Margaret Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(6 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 16 July 1998) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 18 Terrapin Road Tooting London SW17 8QN |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 19 Fenkle Street Alnwick Northumberland NE66 1HW |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
99 at £1 | Lesley Fiona Scott 99.00% Ordinary A |
---|---|
1 at £1 | Lesley Fiona Scott 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,154 |
Cash | £7,471 |
Current Liabilities | £3,914 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2018 | Application to strike the company off the register (3 pages) |
13 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
25 October 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
25 October 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 June 2014 | Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (16 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
8 March 2013 | Director's details changed for Mrs Lesley Fiona Scott on 13 September 2012 (2 pages) |
8 March 2013 | Director's details changed for Mrs Lesley Fiona Scott on 13 September 2012 (2 pages) |
8 March 2013 | Secretary's details changed for Mrs Lesley Fiona Scott on 13 September 2012 (2 pages) |
8 March 2013 | Secretary's details changed for Mrs Lesley Fiona Scott on 13 September 2012 (2 pages) |
7 March 2013 | Termination of appointment of Clive Scott as a director (1 page) |
7 March 2013 | Termination of appointment of Clive Scott as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 September 2012 | Appointment of Mrs Lesley Fiona Scott as a director (2 pages) |
12 September 2012 | Appointment of Mrs Lesley Fiona Scott as a director (2 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Registered office address changed from , C/O Sanderson Mccreath & Edney, 4 Quay Walls, Berwick upon Tweed, Northumberland, TD15 1WD on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from , C/O Sanderson Mccreath & Edney, 4 Quay Walls, Berwick upon Tweed, Northumberland, TD15 1WD on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from , C/O Sanderson Mccreath & Edney, 4 Quay Walls, Berwick upon Tweed, Northumberland, TD15 1WD on 6 March 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 June 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages) |
21 June 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Clive David Scott on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Clive David Scott on 24 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 April 2008 | Secretary's change of particulars / lesley scott / 31/07/2007 (1 page) |
28 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 April 2008 | Secretary's change of particulars / lesley scott / 31/07/2007 (1 page) |
28 April 2008 | Director's change of particulars / clive scott / 31/07/2007 (1 page) |
28 April 2008 | Director's change of particulars / clive scott / 31/07/2007 (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: faulkner house, victoria street, st albans, hertfordshire AL1 3SE (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: faulkner house, victoria street, st albans, hertfordshire AL1 3SE (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 June 2005 | Return made up to 31/03/05; full list of members (5 pages) |
28 June 2005 | Return made up to 31/03/05; full list of members (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
6 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
6 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
11 April 2000 | Return made up to 31/03/00; no change of members (5 pages) |
11 April 2000 | Return made up to 31/03/00; no change of members (5 pages) |
8 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
8 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
12 May 1999 | Secretary's particulars changed (1 page) |
12 May 1999 | Return made up to 31/03/99; no change of members (5 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary's particulars changed (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Return made up to 31/03/99; no change of members (5 pages) |
16 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
16 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | New secretary appointed (2 pages) |
2 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
2 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
9 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
9 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
5 June 1997 | Director's particulars changed (2 pages) |
5 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
5 June 1997 | Director's particulars changed (2 pages) |
5 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
24 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
24 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
12 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
12 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 5 cadogan gardens, london, SW3 2RJ (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 5 cadogan gardens, london, SW3 2RJ (1 page) |
21 April 1995 | Return made up to 31/03/95; no change of members (10 pages) |
21 April 1995 | Return made up to 31/03/95; no change of members (10 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (9 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
26 February 1994 | Resolutions
|
26 February 1994 | Resolutions
|
24 June 1993 | Resolutions
|
24 June 1993 | Resolutions
|
24 June 1993 | Resolutions
|
24 June 1993 | Resolutions
|
17 June 1992 | Company name changed spotgrange LIMITED\certificate issued on 18/06/92 (2 pages) |
17 June 1992 | Company name changed spotgrange LIMITED\certificate issued on 18/06/92 (2 pages) |
28 May 1992 | Incorporation (15 pages) |
28 May 1992 | Incorporation (15 pages) |