Duns
Berwickshire
TD11 3TF
Scotland
Director Name | Mr Nichol Allan Swan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Schoolhouse School Road, Coldingham Eyemouth Berwickshire TD14 5NS Scotland |
Director Name | Mr David Stewart Thompson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(same day as company formation) |
Role | Charter Skipper |
Country of Residence | England |
Correspondence Address | 44 Castlegate Berwick Upon Tweed Northumberland TD15 1JT Scotland |
Director Name | Pamela Thompson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(same day as company formation) |
Role | Sole Proprietess Guest House |
Correspondence Address | 44 Castlegate Berwick Upon Tweed Northumberland TD15 1JT Scotland |
Director Name | Fay Stewart Waddell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 2a Manse Road Eyemouth Berwickshire TD14 5JE Scotland |
Director Name | Ian Swanston Waddell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(same day as company formation) |
Role | Fish Merchant |
Correspondence Address | 2a Manse Road Eyemouth Berwickshire TD14 5JE Scotland |
Secretary Name | Janet Mary O'Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlea Caldra Duns Berwickshire TD11 3RA Scotland |
Director Name | Janet Mary O'Kane |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 February 2008) |
Role | Area Regeneration Executive |
Correspondence Address | Woodlea Caldra Duns Berwickshire TD11 3RA Scotland |
Director Name | Capt Peter Marshall Hall Blanch |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Harbourmaster |
Correspondence Address | 8 Douglas Close Berwick Upon Tweed Northumberland TD15 1PG Scotland |
Registered Address | C/O Bain & Swan Architects 10 Quayside Berwick Upon Tweed Northumberland TD15 1HE 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 | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2007 | Application for striking-off (1 page) |
23 March 2007 | Annual return made up to 14/02/07 (6 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
2 March 2006 | Annual return made up to 14/02/06 (6 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
4 March 2005 | Annual return made up to 14/02/05
|
5 January 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
12 March 2004 | Annual return made up to 14/02/04
|
15 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
1 April 2003 | Annual return made up to 14/02/03 (6 pages) |
14 March 2003 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
14 February 2002 | Incorporation (28 pages) |