Company NameTweed Tidal Trust
Company StatusDissolved
Company Number04373910
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Wendy Jane Reid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCommunity Development
Country of ResidenceScotland
Correspondence Address5 Cumledge Mill
Duns
Berwickshire
TD11 3TF
Scotland
Director NameMr Nichol Allan Swan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSchoolhouse
School Road, Coldingham
Eyemouth
Berwickshire
TD14 5NS
Scotland
Director NameMr David Stewart Thompson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCharter Skipper
Country of ResidenceEngland
Correspondence Address44 Castlegate
Berwick Upon Tweed
Northumberland
TD15 1JT
Scotland
Director NamePamela Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleSole Proprietess Guest House
Correspondence Address44 Castlegate
Berwick Upon Tweed
Northumberland
TD15 1JT
Scotland
Director NameFay Stewart Waddell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleTeacher
Correspondence Address2a Manse Road
Eyemouth
Berwickshire
TD14 5JE
Scotland
Director NameIan Swanston Waddell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleFish Merchant
Correspondence Address2a Manse Road
Eyemouth
Berwickshire
TD14 5JE
Scotland
Secretary NameJanet Mary O'Kane
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlea
Caldra
Duns
Berwickshire
TD11 3RA
Scotland
Director NameJanet Mary O'Kane
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(9 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 19 February 2008)
RoleArea Regeneration Executive
Correspondence AddressWoodlea
Caldra
Duns
Berwickshire
TD11 3RA
Scotland
Director NameCapt Peter Marshall Hall Blanch
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleHarbourmaster
Correspondence Address8 Douglas Close
Berwick Upon Tweed
Northumberland
TD15 1PG
Scotland

Location

Registered AddressC/O Bain & Swan Architects
10 Quayside
Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
21 September 2007Application for striking-off (1 page)
23 March 2007Annual return made up to 14/02/07 (6 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
2 March 2006Annual return made up to 14/02/06 (6 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
4 March 2005Annual return made up to 14/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
12 March 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
1 April 2003Annual return made up to 14/02/03 (6 pages)
14 March 2003New director appointed (2 pages)
5 July 2002Director resigned (1 page)
14 February 2002Incorporation (28 pages)