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(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 March 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 | 19 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 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 |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
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 |
1000 at £1 | Johnny H. Hume 23.81% Ordinary |
---|---|
1000 at £1 | Lesley Fiona Scott 23.81% Ordinary |
1000 at £1 | Sampson Moore 23.81% Ordinary |
1000 at £1 | Tim D. Hamilton 23.81% Ordinary |
100 at £1 | Breams Registrars & Nominees LTD 2.38% Ordinary |
100 at £1 | Vincent Desson 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,066 |
Cash | £14,788 |
Current Liabilities | £6,722 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
22 September 2017 | Micro company accounts made up to 31 May 2017 (5 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) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 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 May 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 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 May 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 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
|
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 April 2013 | Purchase of own shares. (3 pages) |
22 April 2013 | Purchase of own shares. (3 pages) |
11 April 2013 | Cancellation of shares. Statement of capital on 11 April 2013
|
11 April 2013 | Cancellation of shares. Statement of capital on 11 April 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Mrs Lesley Fiona Scott on 8 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Lesley Fiona Scott on 8 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Mrs Lesley Fiona Scott on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Lesley Fiona Scott on 13 September 2012 (2 pages) |
8 March 2013 | Secretary's details changed for 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) |
7 March 2013 | Director's details changed for Mrs Lesley Fiona Scott on 13 September 2012 (2 pages) |
7 March 2013 | Director's details changed for Mrs Lesley Fiona Scott on 13 September 2012 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 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 August 2012 | Cancellation of shares. Statement of capital on 22 August 2012
|
22 August 2012 | Resolutions
|
22 August 2012 | Cancellation of shares. Statement of capital on 22 August 2012
|
22 August 2012 | Resolutions
|
5 April 2012 | Purchase of own shares. (3 pages) |
5 April 2012 | Purchase of own shares. (3 pages) |
5 April 2012 | Purchase of own shares. (3 pages) |
5 April 2012 | Purchase of own shares. (3 pages) |
26 March 2012 | Cancellation of shares. Statement of capital on 26 March 2012
|
26 March 2012 | Cancellation of shares. Statement of capital on 26 March 2012
|
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) |
21 March 2012 | Cancellation of shares. Statement of capital on 21 March 2012
|
21 March 2012 | Cancellation of shares. Statement of capital on 21 March 2012
|
14 March 2012 | Purchase of own shares. (4 pages) |
14 March 2012 | Purchase of own shares. (4 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
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) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 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) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 March 2010 | Director's details changed for Clive David Scott on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Clive David Scott on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 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 (5 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (5 pages) |
31 December 2008 | Nc inc already adjusted 24/11/08 (1 page) |
31 December 2008 | Nc inc already adjusted 24/11/08 (1 page) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
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) |
15 July 2008 | Return made up to 31/03/08; full list of members (5 pages) |
15 July 2008 | Return made up to 31/03/08; full list of members (5 pages) |
8 July 2008 | Director's change of particulars / clive scott / 03/05/2007 (1 page) |
8 July 2008 | Secretary's change of particulars / lesley scott / 03/05/2007 (1 page) |
8 July 2008 | Secretary's change of particulars / lesley scott / 03/05/2007 (1 page) |
8 July 2008 | Director's change of particulars / clive scott / 03/05/2007 (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 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (4 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 June 2005 | Return made up to 31/03/05; full list of members (6 pages) |
28 June 2005 | Return made up to 31/03/05; full list of members (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 September 2003 | Resolutions
|
1 September 2003 | Ad 28/07/03--------- £ si 6200@1=6200 £ ic 1800/8000 (3 pages) |
1 September 2003 | Ad 28/07/03--------- £ si 6200@1=6200 £ ic 1800/8000 (3 pages) |
1 September 2003 | Resolutions
|
2 July 2003 | Ad 02/05/03--------- £ si 800@1=800 £ ic 1000/1800 (2 pages) |
2 July 2003 | Ad 02/05/03--------- £ si 800@1=800 £ ic 1000/1800 (2 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Nc inc already adjusted 02/05/03 (1 page) |
26 June 2003 | Resolutions
|
26 June 2003 | Resolutions
|
26 June 2003 | Nc inc already adjusted 02/05/03 (1 page) |
26 June 2003 | Resolutions
|
26 June 2003 | Resolutions
|
26 June 2003 | Resolutions
|
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) |
22 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 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) |
15 February 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
15 February 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Ad 19/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 2001 | Ad 19/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
20 June 2001 | Company name changed wb co (1254) LIMITED\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | Company name changed wb co (1254) LIMITED\certificate issued on 20/06/01 (2 pages) |
9 April 2001 | Incorporation (19 pages) |
9 April 2001 | Incorporation (19 pages) |