Galashiels
Roxburghshire
TD1 3TE
Scotland
Secretary Name | Sheila Mary Gall Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 22 years |
Role | Chartered Accountant |
Correspondence Address | Gall Robertson Ca C/O Gall Robertson Ca Tweedside Park Galashiels TD1 3TE Scotland |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | C/O Greaves West And Ayre 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
1 at £1 | Mr Hamish Tomlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,834 |
Current Liabilities | £11,179 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
10 July 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
23 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
28 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
27 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
23 May 2019 | Director's details changed for Mr Hamish Ian Tomlin on 13 May 2019 (2 pages) |
23 May 2019 | Change of details for Mr Hamish Ian Tomlin as a person with significant control on 13 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Hamish Tomlin as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Hamish Tomlin as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Hamish Tomlin as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (7 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Annual return made up to 13 May 2016 Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 13 May 2016 Statement of capital on 2016-08-23
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Hamish Ian Tomlin on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Hamish Ian Tomlin on 13 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 June 2008 | Secretary's change of particulars / sheila robertson / 30/05/2007 (1 page) |
16 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
16 June 2008 | Secretary's change of particulars / sheila robertson / 30/05/2007 (1 page) |
16 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 July 2006 | Return made up to 13/05/06; full list of members (2 pages) |
5 July 2006 | Return made up to 13/05/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 August 2004 | Return made up to 13/05/04; no change of members
|
17 August 2004 | Return made up to 13/05/04; no change of members
|
6 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 July 2002 | Return made up to 13/05/02; full list of members
|
4 July 2002 | Return made up to 13/05/02; full list of members
|
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: chapel comde st. Anns chapel bigbury kingsbridge devon TQ7 4HQ (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: chapel comde st. Anns chapel bigbury kingsbridge devon TQ7 4HQ (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
20 July 2001 | Return made up to 13/05/01; no change of members (6 pages) |
20 July 2001 | Return made up to 13/05/01; no change of members (6 pages) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 1 preston cottages west alvington kingsbridge devon (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 1 preston cottages west alvington kingsbridge devon (1 page) |
14 August 2000 | Return made up to 13/05/00; no change of members (6 pages) |
14 August 2000 | Return made up to 13/05/00; no change of members (6 pages) |
10 July 2000 | Full accounts made up to 31 May 2000 (6 pages) |
10 July 2000 | Full accounts made up to 31 May 2000 (6 pages) |
28 June 1999 | Return made up to 13/05/99; full list of members
|
28 June 1999 | Return made up to 13/05/99; full list of members
|
25 June 1999 | Full accounts made up to 31 May 1999 (6 pages) |
25 June 1999 | Full accounts made up to 31 May 1999 (6 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
13 May 1998 | Incorporation (10 pages) |
13 May 1998 | Incorporation (10 pages) |