Hawick
Roxburghshire
TD9 8SU
Scotland
Director Name | Mrs Lynda Ann Young |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2005(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Tipperlinn Road Edinburgh EH10 5ET Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 August 2005) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Deans Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 May 2017) |
Correspondence Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
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 |
1 at £1 | Mr Don Young 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 April 2024 (6 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
6 October 1998 | Delivered on: 7 October 1998 Persons entitled: Norwich Union Management Finance Limited as Trustee for Itself and Others Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All right,title,benefit and interest in the rents over 39 palmerston place,edinburgh. Outstanding |
---|
16 July 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
28 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
1 October 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
10 September 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
23 April 2018 | Notification of Don Young as a person with significant control on 1 July 2016 (2 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
23 November 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
23 November 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
30 May 2017 | Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Deans Secretaries Limited as a secretary on 29 May 2017 (1 page) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 May 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
21 May 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 December 2015 | Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 1 Melgund Place Hawick Roxburghshire 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 Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page) |
17 December 2015 | Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page) |
30 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
30 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
31 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
31 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
1 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
19 November 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
6 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
6 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
15 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
23 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 July 2006 | Company name changed lovat securities (vk) LIMITED\certificate issued on 27/07/06 (2 pages) |
27 July 2006 | Company name changed lovat securities (vk) LIMITED\certificate issued on 27/07/06 (2 pages) |
10 April 2006 | Return made up to 21/04/06; no change of members (2 pages) |
10 April 2006 | Return made up to 21/04/06; no change of members (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | New director appointed (1 page) |
24 August 2005 | Company name changed lovat securities LIMITED\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed lovat securities LIMITED\certificate issued on 24/08/05 (2 pages) |
19 August 2005 | New secretary appointed (3 pages) |
19 August 2005 | New secretary appointed (3 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
22 April 2005 | Return made up to 21/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 21/04/05; full list of members (2 pages) |
21 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
29 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
23 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
22 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
2 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
8 July 2002 | Company name changed lovat securities (vk) LIMITED\certificate issued on 08/07/02 (2 pages) |
8 July 2002 | Company name changed lovat securities (vk) LIMITED\certificate issued on 08/07/02 (2 pages) |
12 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
12 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
25 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
22 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
22 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 249 west george street glasgow G2 4RB (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 249 west george street glasgow G2 4RB (1 page) |
12 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
7 October 1998 | Partic of mort/charge * (8 pages) |
7 October 1998 | Partic of mort/charge * (8 pages) |
21 September 1998 | Memorandum and Articles of Association (13 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Memorandum and Articles of Association (13 pages) |
3 September 1998 | Company name changed quillco 47 LIMITED\certificate issued on 03/09/98 (2 pages) |
3 September 1998 | Company name changed quillco 47 LIMITED\certificate issued on 03/09/98 (2 pages) |
14 April 1998 | Incorporation (19 pages) |
14 April 1998 | Incorporation (19 pages) |