Hutton
Berwick Upon Tweed
Berwickshire
TD15 1TS
Scotland
Secretary Name | Susan Lorraine Aitchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(same day as company formation) |
Role | Estate Agent Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Schoolhouse Hutton Berwick Upon Tweed Northumberland TD15 1TS Scotland |
Director Name | Susan Lorraine Aitchison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 October 2013) |
Role | Estate Agent Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Schoolhouse Hutton Berwick Upon Tweed Northumberland TD15 1TS Scotland |
Director Name | Clive Paul Marsom Edney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Flat 5 The Estuary Tower Road, Tweedmouth Berwick Upon Tweed Northumberland TD15 2GZ Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Euan Donald Aitchison 50.00% Ordinary |
---|---|
100 at £1 | Susan Lorraine Aitchison 50.00% Ordinary |
Latest Accounts | 14 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 September |
30 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2013 | Final Gazette dissolved following liquidation (1 page) |
30 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 July 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
25 March 2013 | Registered office address changed from Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP United Kingdom on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP United Kingdom on 25 March 2013 (2 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Appointment of a voluntary liquidator (1 page) |
21 March 2013 | Resolutions
|
21 March 2013 | Appointment of a voluntary liquidator (1 page) |
21 March 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
21 March 2013 | Declaration of solvency (3 pages) |
21 March 2013 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
21 March 2013 | Declaration of solvency (3 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
28 February 2013 | Total exemption small company accounts made up to 14 September 2012 (6 pages) |
28 February 2013 | Previous accounting period shortened from 31 December 2012 to 14 September 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 14 September 2012 (6 pages) |
28 February 2013 | Previous accounting period shortened from 31 December 2012 to 14 September 2012 (3 pages) |
9 October 2012 | Registered office address changed from 50 Hide Hill Berwick upon Tweed Northumberland TD15 1AB on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 50 Hide Hill Berwick upon Tweed Northumberland TD15 1AB on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 50 Hide Hill Berwick upon Tweed Northumberland TD15 1AB on 9 October 2012 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Susan Lorraine Aitchison on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Susan Lorraine Aitchison on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Euan Donald Aitchison on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Euan Donald Aitchison on 21 December 2009 (2 pages) |
22 September 2009 | Appointment Terminated Director clive edney (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 September 2009 | Appointment terminated director clive edney (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
21 December 2005 | Director's particulars changed (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 January 2004 | Return made up to 18/12/03; full list of members
|
7 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
14 January 2003 | Ad 18/12/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 January 2003 | Ad 18/12/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Incorporation (16 pages) |