Hawick
Roxburghshire
TD9 9PD
Scotland
Secretary Name | Lisa Dawn Brandon |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Marmion Road Hawick Roxburghshire TD9 9PD Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2819090 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michael Thomas Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£255,085 |
Current Liabilities | £311,913 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
31 May 2005 | Delivered on: 20 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 16TH august 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 9.4 acres at weensland road hawick. Outstanding |
---|
13 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 November 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 May 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
24 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
18 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 August 2013 | Current accounting period extended from 31 July 2013 to 31 January 2014 (4 pages) |
20 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
25 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (14 pages) |
19 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (14 pages) |
14 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
30 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (12 pages) |
31 July 2009 | Return made up to 20/07/09; no change of members (10 pages) |
4 June 2009 | Partial exemption accounts made up to 31 July 2008 (12 pages) |
11 August 2008 | Return made up to 20/07/08; no change of members (6 pages) |
8 March 2008 | Partial exemption accounts made up to 31 July 2007 (12 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (6 pages) |
4 June 2007 | Partial exemption accounts made up to 31 July 2006 (12 pages) |
2 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
24 April 2006 | Partial exemption accounts made up to 31 July 2005 (12 pages) |
20 August 2005 | Particulars of mortgage/charge (5 pages) |
28 July 2005 | Return made up to 20/07/05; full list of members (6 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 July 2004 | Incorporation (16 pages) |