Scremerston
Berwick-Upon-Tweed
Northumberland
TD15 2RJ
Scotland
Director Name | Mr Guy Rowan Borthwick |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seabarn Seahouse Scremerston Berwick-Upon-Tweed Northumberland TD15 2RJ Scotland |
Registered Address | Seabarn Seahouse Scremerston Berwick-Upon-Tweed Northumberland TD15 2RJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Ancroft |
Ward | Norham and Islandshires |
Year | 2013 |
---|---|
Net Worth | £234,735 |
Cash | £11,425 |
Current Liabilities | £3,907 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2020 | Application to strike the company off the register (3 pages) |
9 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
14 December 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
17 July 2017 | Change of details for Mr Guy Rowan Borthwick as a person with significant control on 15 July 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
17 July 2017 | Change of details for Mr Guy Rowan Borthwick as a person with significant control on 15 July 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 October 2014 | Registered office address changed from Appletrees Main Street Sutton on the Forest York North Yorkshire YO61 1DP to Seabarn Seahouse Scremerston Berwick-upon-Tweed Northumberland TD15 2RJ on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Appletrees Main Street Sutton on the Forest York North Yorkshire YO61 1DP to Seabarn Seahouse Scremerston Berwick-upon-Tweed Northumberland TD15 2RJ on 14 October 2014 (1 page) |
13 October 2014 | Director's details changed for Mrs Barbara Jean Borthwick on 26 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Mrs Barbara Jean Borthwick on 26 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Guy Rowan Borthwick on 26 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Guy Rowan Borthwick on 26 September 2014 (2 pages) |
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 July 2010 | Director's details changed for Mr Guy Rowan Borthwick on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Barbara Jean Borthwick on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Guy Rowan Borthwick on 4 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mrs Barbara Jean Borthwick on 4 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mrs Barbara Jean Borthwick on 4 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Guy Rowan Borthwick on 4 July 2010 (2 pages) |
8 April 2010 | Registered office address changed from Unit 4, Greenpark Business Centre Goose Lane, Sutton on the Forest York North Yorkshire YO61 1ET United Kingdom on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Unit 4, Greenpark Business Centre Goose Lane, Sutton on the Forest York North Yorkshire YO61 1ET United Kingdom on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Unit 4, Greenpark Business Centre Goose Lane, Sutton on the Forest York North Yorkshire YO61 1ET United Kingdom on 8 April 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
4 July 2008 | Incorporation (17 pages) |
4 July 2008 | Incorporation (17 pages) |