Duns
Berwickshire
TD11 3LU
Scotland
Director Name | Maj Alexander Richard Trotter |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(6 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 July 2007) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Charterhall Duns Berwickshire TD11 3RE Scotland |
Director Name | Lt.Col Colin Grant Ogilvie Hogg |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(7 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 July 2007) |
Role | Regimental Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Director Name | Alexander Ronald Nicol |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 July 2007) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lhen Trinity Lane Duns Berwickshire TD11 3FR Scotland |
Director Name | John William Stephenson |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 July 2007) |
Role | Civil Servant |
Correspondence Address | 2 Halidon Terrace Berwick Upon Tweed TD15 1UD Scotland |
Secretary Name | Jonathan Quentin Warburton Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 July 2007) |
Role | Solicitor |
Correspondence Address | The Creel Alwinton Morpeth Northumberland NE65 7BQ |
Director Name | Mr Derek James Richardson Smail |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Chairman & Man. Dir. |
Country of Residence | England |
Correspondence Address | Waimate East Ord Berwick Upon Tweed Northumberland TD15 2NS Scotland |
Director Name | Michael John Smithson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Cooperage 17 Front Street Whitburn Sunderland SR6 7JB |
Secretary Name | Michael John Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Cooperage 17 Front Street Whitburn Sunderland SR6 7JB |
Director Name | Alasdair Hutton |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2003) |
Role | Writer |
Correspondence Address | Crooks Cottage The Hirsel Coldstream Berwickshire TD12 4LR Scotland |
Registered Address | 2nd Floor Wards Building 31/39 High Bridge Newcastle Upon Tyne NE1 1EW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2007 | Resolutions
|
27 March 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2007 | Application for striking-off (2 pages) |
25 January 2007 | Resolutions
|
29 August 2006 | Annual return made up to 05/08/06
|
13 July 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
31 October 2005 | Annual return made up to 05/08/05 (5 pages) |
12 July 2005 | Memorandum and Articles of Association (14 pages) |
7 July 2005 | Resolutions
|
13 June 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
22 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
31 August 2004 | Annual return made up to 05/08/04 (4 pages) |
8 April 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
6 April 2004 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Annual return made up to 05/08/03 (5 pages) |
11 September 2003 | Director resigned (1 page) |
12 May 2003 | Total exemption full accounts made up to 31 October 2002 (15 pages) |
4 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
25 February 2002 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
21 December 2001 | Director resigned (1 page) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
9 August 2001 | Annual return made up to 05/08/01 (4 pages) |
22 November 2000 | Full accounts made up to 31 October 1999 (16 pages) |
6 November 2000 | Annual return made up to 05/08/00
|
11 August 1999 | Annual return made up to 05/08/99 (4 pages) |
7 August 1998 | Annual return made up to 05/08/98
|
9 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
22 December 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
2 October 1997 | Annual return made up to 05/08/97
|
5 August 1996 | Incorporation (26 pages) |