Eckford
Borders
TD5 8LG
Scotland
Director Name | Mr Graham Murdoch |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Woodworker |
Correspondence Address | 2c Grahamslaw Close High Street Jedburgh Roxburghshire TD8 6AA Scotland |
Secretary Name | William Graeme Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2009(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Woodworker |
Correspondence Address | Eckford Millview Eckford Borders TD5 8LG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Richard Timothy Stead |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Furniture Maker |
Correspondence Address | The Steading Blainslie Galashiels TD1 2PR Scotland |
Director Name | Eoin Cox |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 3 The Square Teapot Street Morebattle Kelso TD5 8QU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Eoin Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 3 The Square Teapot Street Morebattle Kelso TD5 8QU Scotland |
Director Name | Rory Donald Macleod |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 19 June 1999) |
Role | Education |
Correspondence Address | 5 Mill Wynd Lauder Berwickshire TD2 6SY Scotland |
Director Name | Mr Ian Carr |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 March 2011) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | North Lodge Eddleston Peebles Tweedale EH45 8PL Scotland |
Director Name | Mr Robert Murray Yeaman Watson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1999(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2002) |
Role | Marketing |
Correspondence Address | Ryvoan Haysike Hawick Roxburghshire TD9 0NR Scotland |
Director Name | Mr William Murdo McGhee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2003(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2011) |
Role | Forester |
Country of Residence | Scotland |
Correspondence Address | 18 MacDowall Road Edinburgh EH9 3EF Scotland |
Director Name | Neil Waugh Somervell Campbell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2007(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge Gattonside Melrose Roxburgh TD6 9NW Scotland |
Director Name | Darren Barclay |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2009) |
Role | Furniture Maker |
Correspondence Address | 5 Bellfield Drive North Kessock Inverness-Shire Iv1 |
Director Name | Mrs Rosalind Hilary Grant-Robertson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 February 2009) |
Role | None (Retired) |
Country of Residence | Scotland |
Correspondence Address | 69 Parkgrove Drive Edinburgh EH4 7QF Scotland |
Director Name | Mr John Forrest Hunt |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(12 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 10 February 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 20 York Road North Berwick East Lothian EH39 4LX Scotland |
Secretary Name | Mr William Murdo McGhee |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2008(12 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 March 2009) |
Role | Forester |
Country of Residence | Scotland |
Correspondence Address | 18 MacDowall Road Edinburgh EH9 3EF Scotland |
Director Name | Mr Simon Ross Ketteridge |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 2014) |
Role | Woodworker |
Country of Residence | Scotland |
Correspondence Address | Maple Cottage Holy Dean Melrose Borders TD6 9HT Scotland |
Director Name | Keith Threadgall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 2014) |
Role | Woodworker |
Correspondence Address | 2 Dolphinston Cottages Jedburgh Borders TD8 6RL Scotland |
Director Name | Neil Norris |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 2015) |
Role | Woodworker |
Correspondence Address | Pikkilraw The Loan Oxton Lauderdale TD2 6PL Scotland |
Director Name | Mr Stephen Finch |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 January 2020) |
Role | Woodworker |
Country of Residence | Scotland |
Correspondence Address | 21 Muirpark Eskbank Midlothian EH22 3LG Scotland |
Website | woodschool.ltd.uk |
---|---|
Telephone | 01835 830767 |
Telephone region | St Boswells |
Registered Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Real Wood Studios LTD 75.00% Ordinary |
---|---|
25 at £1 | Trustees Of Borders Forest Trust 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
30 July 2003 | Delivered on: 8 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
21 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (5 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
16 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 13 June 2021 with updates (5 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 13 June 2020 with updates (5 pages) |
6 February 2020 | Termination of appointment of Stephen Finch as a director on 30 January 2020 (1 page) |
6 September 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
13 June 2018 | Notification of Real Wood Studios Limited as a person with significant control on 8 July 2016 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
11 July 2017 | Notification of Real Wood Studios Limited as a person with significant control on 8 July 2016 (1 page) |
11 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Real Wood Studios Limited as a person with significant control on 8 July 2016 (1 page) |
11 July 2017 | Notification of Real Wood Studios Limited as a person with significant control on 8 July 2016 (1 page) |
11 July 2017 | Notification of Real Wood Studios Limited as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Real Wood Studios Limited as a person with significant control on 8 July 2016 (1 page) |
11 July 2017 | Notification of Real Wood Studios Limited as a person with significant control on 11 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Ian Carr as a director on 1 March 2011 (1 page) |
10 July 2017 | Termination of appointment of William Murdo Mcghee as a director on 1 August 2011 (1 page) |
10 July 2017 | Termination of appointment of Ian Carr as a director on 1 March 2011 (1 page) |
10 July 2017 | Termination of appointment of William Murdo Mcghee as a director on 1 August 2011 (1 page) |
21 June 2017 | Director's details changed for Mr Graham Murdoch on 31 May 2016 (2 pages) |
21 June 2017 | Director's details changed for Mr Graham Murdoch on 31 May 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 December 2015 | Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 March 2015 | Termination of appointment of Keith Threadgall as a director on 24 October 2014 (1 page) |
19 March 2015 | Termination of appointment of Keith Threadgall as a director on 24 October 2014 (1 page) |
25 February 2015 | Director's details changed for Mr Stephen Finch on 24 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Stephen Finch on 24 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Neil Norris as a director on 15 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Neil Norris as a director on 15 January 2015 (1 page) |
8 January 2015 | Director's details changed for Mr Stephen Finch on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Stephen Finch on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Stephen Finch on 8 January 2015 (2 pages) |
24 October 2014 | Termination of appointment of Keith Threadgall as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Simon Ross Ketteridge as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Keith Threadgall as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Simon Ross Ketteridge as a director on 24 October 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
20 September 2013 | Termination of appointment of Neil Campbell as a director (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 September 2013 | Termination of appointment of Neil Campbell as a director (1 page) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (10 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (10 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (10 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
19 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (10 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (10 pages) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
1 May 2009 | Appointment terminate, director darren barclay logged form (1 page) |
1 May 2009 | Appointment terminate, director darren barclay logged form (1 page) |
17 April 2009 | Appointment terminated director rosalind grant-robertson (1 page) |
17 April 2009 | Appointment terminated director john hunt (1 page) |
17 April 2009 | Appointment terminated director darren barclay (1 page) |
17 April 2009 | Appointment terminated director rosalind grant-robertson (1 page) |
17 April 2009 | Appointment terminated director darren barclay (1 page) |
17 April 2009 | Appointment terminated director john hunt (1 page) |
19 March 2009 | Appointment terminated secretary william mcghee (1 page) |
19 March 2009 | Director appointed neil norris (1 page) |
19 March 2009 | Director appointed neil norris (1 page) |
19 March 2009 | Director appointed stephen finch (1 page) |
19 March 2009 | Appointment terminated secretary william mcghee (1 page) |
19 March 2009 | Director appointed graham leslie murdoch (1 page) |
19 March 2009 | Appointment terminate, director william murdo mcghee logged form (1 page) |
19 March 2009 | Ad 03/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
19 March 2009 | Director appointed william george murray (1 page) |
19 March 2009 | Director appointed simon ross ketteridge (1 page) |
19 March 2009 | Appointment terminate, director william murdo mcghee logged form (1 page) |
19 March 2009 | Director appointed simon ross ketteridge (1 page) |
19 March 2009 | Director appointed stephen finch (1 page) |
19 March 2009 | Secretary appointed william graeme murray (1 page) |
19 March 2009 | Director appointed graham leslie murdoch (1 page) |
19 March 2009 | Director appointed keith threadgall (1 page) |
19 March 2009 | Secretary appointed william graeme murray (1 page) |
19 March 2009 | Ad 03/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
19 March 2009 | Director appointed william george murray (1 page) |
19 March 2009 | Director appointed keith threadgall (1 page) |
17 December 2008 | Appointment terminated secretary eoin cox (1 page) |
17 December 2008 | Secretary appointed mr william murdo mcghee (1 page) |
17 December 2008 | Secretary appointed mr william murdo mcghee (1 page) |
17 December 2008 | Appointment terminated secretary eoin cox (1 page) |
17 December 2008 | Appointment terminated director eoin cox (1 page) |
17 December 2008 | Appointment terminated director eoin cox (1 page) |
1 October 2008 | Director appointed rosalind hilary grant-robertson (2 pages) |
1 October 2008 | Director appointed john forrest hunt (1 page) |
1 October 2008 | Director appointed john forrest hunt (1 page) |
1 October 2008 | Director appointed rosalind hilary grant-robertson (2 pages) |
12 September 2008 | Director appointed darren barclay (3 pages) |
12 September 2008 | Director appointed darren barclay (3 pages) |
8 September 2008 | Director appointed neil waugh somerville campbell (3 pages) |
8 September 2008 | Director appointed neil waugh somerville campbell (3 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
14 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
14 August 2003 | Return made up to 21/06/03; full list of members
|
14 August 2003 | Return made up to 21/06/03; full list of members
|
8 August 2003 | Partic of mort/charge * (6 pages) |
8 August 2003 | Partic of mort/charge * (6 pages) |
17 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 July 2001 | Return made up to 21/06/01; full list of members
|
9 July 2001 | Return made up to 21/06/01; full list of members
|
20 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
30 June 1999 | Return made up to 21/06/99; no change of members
|
30 June 1999 | Return made up to 21/06/99; no change of members
|
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
4 August 1998 | Return made up to 21/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 21/06/98; no change of members (4 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 10 exchange street jedburgh roxburghshire TD8 6BH (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 10 exchange street jedburgh roxburghshire TD8 6BH (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | Secretary resigned (1 page) |
21 June 1996 | Incorporation (16 pages) |
21 June 1996 | Incorporation (16 pages) |