Duns
Berwickshire
TD11 3TL
Scotland
Director Name | Mr James William Robson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 19 June 2012) |
Role | Director Bond Trader Property |
Country of Residence | United Kingdom |
Correspondence Address | Primrosehill Preston Duns Berwickshire TD11 3TL Scotland |
Secretary Name | Mrs Fiona Mary Jean Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrosehill Duns Berwickshire TD11 3TL Scotland |
Director Name | Stephen James Harris |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 482 West Wycombe Road High Wycombe Buckinghamshire HP12 4AH |
Director Name | Hampden Legal Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | Hampden House Great Hampden Great Missenden Buckinghamshire HP16 9RD |
Secretary Name | Hampden Legal Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | Hampden House Great Hampden Great Missenden Buckinghamshire HP16 9RD |
Registered Address | 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 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
20 November 2008 | Return made up to 08/11/08; full list of members (5 pages) |
20 November 2008 | Return made up to 08/11/08; full list of members (5 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
23 November 2007 | Return made up to 08/11/07; full list of members (7 pages) |
23 November 2007 | Return made up to 08/11/07; full list of members
|
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
29 November 2006 | Return made up to 08/11/06; full list of members (5 pages) |
29 November 2006 | Return made up to 08/11/06; full list of members (5 pages) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: hampden house great hampden great missenden buckinghamshire HP16 9RD (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: hampden house great hampden great missenden buckinghamshire HP16 9RD (1 page) |
12 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Particulars of mortgage/charge (5 pages) |
3 May 2006 | Particulars of mortgage/charge (5 pages) |
12 April 2006 | Particulars of mortgage/charge (6 pages) |
12 April 2006 | Particulars of mortgage/charge (6 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
15 February 2006 | Particulars of mortgage/charge (5 pages) |
15 February 2006 | Particulars of mortgage/charge (5 pages) |
15 February 2006 | Particulars of mortgage/charge (5 pages) |
15 February 2006 | Particulars of mortgage/charge (5 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
27 January 2006 | Particulars of mortgage/charge (7 pages) |
27 January 2006 | Particulars of mortgage/charge (5 pages) |
27 January 2006 | Particulars of mortgage/charge (7 pages) |
27 January 2006 | Particulars of mortgage/charge (5 pages) |
19 January 2006 | Particulars of mortgage/charge (5 pages) |
19 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
12 December 2005 | Return made up to 08/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 08/11/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 08/11/04; full list of members
|
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
14 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
14 March 2003 | Accounts made up to 30 June 2002 (2 pages) |
11 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
13 September 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
8 November 2001 | Incorporation (19 pages) |