Eyemouth
Berwickshire
TD14 5EE
Scotland
Director Name | Mrs Christine Mary Ritchie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 March 2017) |
Role | Practice Nurse Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barefoots Road Eyemouth Berwickshire TD14 5EE Scotland |
Registered Address | 4 Quay Walls Berwick Upon Tweed Northumberland TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 8 other UK companies use this postal address |
7 at £1 | Alexander Mair Ritchie 87.50% Ordinary |
---|---|
1 at £1 | Christine Mary Ritchie 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,211 |
Cash | £19,862 |
Current Liabilities | £26,164 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (3 pages) |
12 December 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 28 February 2016 (14 pages) |
24 May 2016 | Total exemption small company accounts made up to 28 February 2016 (14 pages) |
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 April 2015 | Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed TD15 1EW to 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed TD15 1EW to 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD on 13 April 2015 (1 page) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (4 pages) |
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 October 2013 | Director's details changed for Mrs Christine Mary Ritchie on 24 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mrs Christine Mary Ritchie on 24 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Alexander Mair Ritchie on 24 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Alexander Mair Ritchie on 24 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
23 August 2013 | Appointment of Mrs Christine Mary Ritchie as a director (2 pages) |
23 August 2013 | Appointment of Mrs Christine Mary Ritchie as a director (2 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
29 November 2011 | Current accounting period shortened from 30 September 2012 to 28 February 2012 (3 pages) |
29 November 2011 | Current accounting period shortened from 30 September 2012 to 28 February 2012 (3 pages) |
4 October 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 October 2011 (1 page) |
5 September 2011 | Incorporation
|
5 September 2011 | Incorporation
|
5 September 2011 | Incorporation
|