Berwick-Upon-Tweed
TD15 2UJ
Scotland
Director Name | Susan Nicholson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Holburn Village Berwick-Upon-Tweed TD15 2UJ Scotland |
Director Name | Mr Ryan Porteous |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(11 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86/5 MacDonald Road Edinburgh EH7 4NU Scotland |
Website | www.shuntersltd.co.uk |
---|---|
Telephone | 01289 330472 |
Telephone region | Berwick-on-Tweed |
Registered Address | Unit 5 East Ord Trading Estate Tweedmouth Berwick Upon Tweed Northumberland TD15 2XF Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Ord |
Ward | Berwick West with Ord |
Built Up Area | Berwick-upon-Tweed |
1 at £1 | Ian Andrew Nicholson 50.00% Ordinary |
---|---|
1 at £1 | Susan Nicholson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,886 |
Current Liabilities | £64,909 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
8 November 2023 | Appointment of Mr Ryan Porteous as a director on 1 November 2023 (2 pages) |
25 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
1 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
12 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
27 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
13 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
3 July 2018 | Registered office address changed from Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB to Unit 1 1 Main Street Spittal Berwick-upon-Tweed TD15 1QY on 3 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2017 | Notification of Susan Nicholson as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Susan Nicholson as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Ian Andrew Nicholson as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
18 September 2017 | Notification of Ian Andrew Nicholson as a person with significant control on 6 April 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (10 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (10 pages) |
9 August 2016 | Director's details changed for Ian Andrew Nicholson on 1 January 2016 (2 pages) |
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Director's details changed for Susan Nicholson on 1 January 2016 (2 pages) |
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Director's details changed for Ian Andrew Nicholson on 1 January 2016 (2 pages) |
9 August 2016 | Director's details changed for Susan Nicholson on 1 January 2016 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
24 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Registered office address changed from Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB England to Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB England to Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 14 High Street East Glossop Derbyshire SK13 8DA to Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 14 High Street East Glossop Derbyshire SK13 8DA to Unit 12C Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 24 August 2015 (1 page) |
24 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 May 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
23 May 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 March 2014 | Current accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
11 March 2014 | Current accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 June 2012 | Incorporation (36 pages) |
29 June 2012 | Incorporation (36 pages) |