St. Boswells
Melrose
Roxburghshire
TD6 0HB
Scotland
Secretary Name | Vivienne Seeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 19 Buccleuch Chase St. Boswells Melrose Roxburghshire TD6 0HB Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | edenrecruitment.com |
---|---|
Telephone | 07 957430246 |
Telephone region | Mobile |
Registered Address | Sanderson McCreath & Edney 4 Quay Walls Berwick-Upon-Tweed Northumberland TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
100 at £1 | Paul Seeley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,249 |
Current Liabilities | £19,004 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2018 | Application to strike the company off the register (3 pages) |
29 June 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 June 2018 | Previous accounting period shortened from 31 July 2018 to 31 May 2018 (1 page) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Paul Taylor Seeley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Paul Taylor Seeley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 July 2013 | Registered office address changed from 18 Tortoiseshell Way Berkhamsted Hertfordshire HP4 1TB on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 18 Tortoiseshell Way Berkhamsted Hertfordshire HP4 1TB on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 18 Tortoiseshell Way Berkhamsted Hertfordshire HP4 1TB on 9 July 2013 (1 page) |
1 July 2013 | Secretary's details changed for Vivienne Seeley on 31 July 2012 (2 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Secretary's details changed for Vivienne Seeley on 31 July 2012 (2 pages) |
1 July 2013 | Director's details changed for Paul Seeley on 31 July 2012 (2 pages) |
1 July 2013 | Director's details changed for Paul Seeley on 31 July 2012 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 April 2012 | Amended accounts made up to 31 July 2010 (7 pages) |
4 April 2012 | Amended accounts made up to 31 July 2010 (7 pages) |
19 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Seeley on 14 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Paul Seeley on 14 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 November 2008 | Return made up to 14/06/08; full list of members (3 pages) |
28 November 2008 | Return made up to 14/06/08; full list of members (3 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from victoria house stanbridge park staplefield lane staplefield west sussex RH17 6AS (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from victoria house stanbridge park staplefield lane staplefield west sussex RH17 6AS (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 September 2007 | Return made up to 14/06/07; no change of members (6 pages) |
26 September 2007 | Return made up to 14/06/07; no change of members (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
31 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
12 August 2004 | Return made up to 14/06/04; full list of members (6 pages) |
12 August 2004 | Return made up to 14/06/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: chartside house high street, brasted westerham kent TN16 1HX (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: chartside house high street, brasted westerham kent TN16 1HX (1 page) |
20 July 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
19 July 2002 | Return made up to 14/06/02; full list of members
|
19 July 2002 | Return made up to 14/06/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
19 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
19 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
17 August 1999 | Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1999 | Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
22 July 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
14 June 1999 | Incorporation (13 pages) |
14 June 1999 | Incorporation (13 pages) |