20/22 High Street
Hawick
Roxburghshire
TD9 9EH
Scotland
Director Name | Mr John Nicholas Andrew Lubbock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1999(9 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Harwood Hall Bonchester Bridge Hawick TD9 9RZ Scotland |
Secretary Name | Helen Catherine Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2006(16 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 23 Hugh McLeod Place Hawick Roxburghshire TD9 7QJ Scotland |
Director Name | Mr John Nicholas Andrew Lubbock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1992) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Harwood Hall Bonchester Bridge Hawick TD9 9RZ Scotland |
Secretary Name | Alexander Gavin Mark Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newhall Lilliesleaf Melrose Borders TD6 9EJ Scotland |
Secretary Name | Jean Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 February 2006) |
Role | Housewife |
Correspondence Address | Newhall Lilliesleaf Melrose Roxburghshire TD6 9EJ Scotland |
Director Name | Mr George James Deans |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 15 November 2023) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Bannerfield House Linglie Road Selkirk TD7 5LS Scotland |
Registered Address | Crown Business Centre 20/22 High Street Hawick Roxburghshire TD9 9EH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | 2 other UK companies use this postal address |
790 at £1 | Mr Alexander Gavin Mark Stevenson 79.00% Ordinary |
---|---|
100 at £1 | Mr George James Deans 10.00% Ordinary |
100 at £1 | Mr John Nicholas Andrew Lubbock 10.00% Ordinary |
10 at £1 | Mrs Jean Stevenson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,149 |
Cash | £348 |
Current Liabilities | £105,309 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
17 February 1997 | Delivered on: 24 February 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 364 square metres at duke street,galashiels. Outstanding |
---|---|
24 December 1996 | Delivered on: 14 January 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Waukrigg mill,duke street,galashiels. Outstanding |
21 January 1993 | Delivered on: 1 February 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 exchange street jedburgh. Outstanding |
21 January 1993 | Delivered on: 1 February 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Top flat 39 high street hawick. Outstanding |
23 July 1990 | Delivered on: 3 August 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.2 acres southwest of addison drive springhill douglas lan 68726. Outstanding |
29 October 1999 | Delivered on: 18 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises at duke street, galashiels. Outstanding |
21 January 1993 | Delivered on: 1 February 1993 Satisfied on: 18 December 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor office premises 37 high street hawick. Fully Satisfied |
28 October 1992 | Delivered on: 6 November 1992 Satisfied on: 9 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 March 1992 | Delivered on: 6 April 1992 Satisfied on: 1 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office forming 15 exchange street, jedburgh. Fully Satisfied |
26 March 1990 | Delivered on: 2 April 1990 Satisfied on: 1 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 July 2020 | Change of details for Mr Alexander Gavin Mark Stevenson as a person with significant control on 30 June 2020 (2 pages) |
2 July 2020 | Change of details for Mr Alexander Gavin Mark Stevenson as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
1 July 2020 | Director's details changed for Mr Alexander Gavin Mark Stevenson on 30 June 2020 (2 pages) |
1 July 2020 | Cessation of Alexander Gavin Mark Stevenson as a person with significant control on 30 June 2020 (1 page) |
1 July 2020 | Cessation of Alexander Gavin Mark Stevenson as a person with significant control on 30 June 2020 (1 page) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
2 July 2018 | Notification of Alexander Gavin Mark Stevenson as a person with significant control on 1 July 2016 (2 pages) |
2 July 2018 | Notification of John Nicholas Andrew Lubbock as a person with significant control on 22 June 2016 (2 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
2 July 2018 | Notification of George James Deans as a person with significant control on 22 June 2016 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 July 2017 | Notification of John Nicholas Andrew Lubbock as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 July 2017 | Notification of George James Deans as a person with significant control on 22 June 2016 (2 pages) |
10 July 2017 | Notification of Alexander Gavin Mark Stevenson as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Notification of Alexander Gavin Mark Stevenson as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Notification of John Nicholas Andrew Lubbock as a person with significant control on 22 June 2016 (2 pages) |
10 July 2017 | Notification of George James Deans as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
20 August 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2015 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 November 2014 | Compulsory strike-off action has been suspended (1 page) |
19 November 2014 | Compulsory strike-off action has been suspended (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages) |
8 July 2010 | Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 July 2009 | Director's change of particulars / alexander stevenson / 02/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / alexander stevenson / 02/07/2009 (1 page) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 June 2006 | Return made up to 20/06/06; no change of members (2 pages) |
20 June 2006 | Return made up to 20/06/06; no change of members (2 pages) |
20 February 2006 | New secretary appointed (3 pages) |
20 February 2006 | New secretary appointed (3 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
13 June 2005 | Return made up to 20/06/05; no change of members (2 pages) |
13 June 2005 | Return made up to 20/06/05; no change of members (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
17 June 2004 | Return made up to 20/06/04; full list of members
|
17 June 2004 | Return made up to 20/06/04; full list of members
|
30 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
8 July 2002 | Return made up to 20/06/02; full list of members
|
8 July 2002 | Return made up to 20/06/02; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
16 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
28 June 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
7 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
7 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
8 June 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
8 June 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
18 November 1999 | Partic of mort/charge * (5 pages) |
18 November 1999 | Partic of mort/charge * (5 pages) |
6 August 1999 | Return made up to 20/06/99; full list of members
|
6 August 1999 | Return made up to 20/06/99; full list of members
|
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | New director appointed (3 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: c/o messrs haddon and turnbull royal bank buildings 12 high street hawick (1 page) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: c/o messrs haddon and turnbull royal bank buildings 12 high street hawick (1 page) |
23 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
23 June 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
23 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
24 February 1997 | Partic of mort/charge * (5 pages) |
24 February 1997 | Partic of mort/charge * (5 pages) |
14 January 1997 | Partic of mort/charge * (5 pages) |
14 January 1997 | Partic of mort/charge * (5 pages) |
18 December 1996 | Dec mort/charge * (4 pages) |
18 December 1996 | Dec mort/charge * (4 pages) |
16 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
16 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
27 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
21 August 1989 | Company name changed workbrand LIMITED\certificate issued on 22/08/89 (3 pages) |
21 August 1989 | Company name changed workbrand LIMITED\certificate issued on 22/08/89 (3 pages) |
20 June 1989 | Incorporation (9 pages) |
20 June 1989 | Incorporation (9 pages) |