Canonbie
DG14 0RP
Scotland
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 19 Buccleuch Street Hawick TD9 0HL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Julia Doris Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126 |
Cash | £1,534 |
Current Liabilities | £8,440 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 March 2019 | Registered office address changed from C/O David Nugent & Co Limited 4a Moss Lane Swinton Manchester M27 9SA England to 19 Buccleuch Street Hawick TD9 0HL on 26 March 2019 (1 page) |
25 March 2019 | Change of details for Ms Julia Doris Green as a person with significant control on 25 March 2019 (2 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
3 May 2018 | Registered office address changed from 202 Mosley Common Road Worsley Manchester Lancashire M28 1AF to C/O David Nugent & Co Limited 4a Moss Lane Swinton Manchester M27 9SA on 3 May 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 July 2017 | Notification of Julia Doris Green as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Julia Doris Green as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Julia Doris Green as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Julia Doris Green as a person with significant control on 3 July 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Appointment of Julia Doris Green as a director (3 pages) |
12 July 2011 | Appointment of Julia Doris Green as a director (3 pages) |
7 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|