Hawick
Roxburghshire
TD9 0EH
Scotland
Director Name | Mr Howard Jeremy Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 12 November 2009(8 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 28 November 2014) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Secretary Name | Howard Jeremy Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2009(8 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 28 November 2014) |
Role | Company Director |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Director Name | Peter Nichol Ferguson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Park View Kilbarchan Johnstone Renfrewshire PA10 2LW Scotland |
Director Name | Mr Neil Thomson Howie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tarawera 14 Dunure Road Ayr Ayrshire KA7 4HR Scotland |
Director Name | Robin James Howie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Secretary Name | Peter Nichol Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Park View Kilbarchan Johnstone Renfrewshire PA10 2LW Scotland |
Secretary Name | Mr Hamish Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Website | bsw.co.uk |
---|---|
Telephone | 0800 5878887 |
Telephone region | Freephone |
Registered Address | East End Earlston Berwickshire TD4 6JA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
100 at £1 | Howie Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2014 | Application to strike the company off the register (4 pages) |
23 July 2014 | Application to strike the company off the register (4 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Anthony Malcolm Hackney on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Anthony Malcolm Hackney on 19 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
23 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Auditor's resignation (1 page) |
9 February 2010 | Auditor's resignation (1 page) |
19 November 2009 | Registered office address changed from Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL on 19 November 2009 (1 page) |
19 November 2009 | Appointment of Mr Howard Jeremy Jones as a director (3 pages) |
19 November 2009 | Appointment of Howard Jeremy Jones as a secretary (3 pages) |
19 November 2009 | Termination of appointment of Hamish Macleod as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Robin Howie as a director (2 pages) |
19 November 2009 | Appointment of Mr Howard Jeremy Jones as a director (3 pages) |
19 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
19 November 2009 | Registered office address changed from Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL on 19 November 2009 (1 page) |
19 November 2009 | Appointment of Anthony Malcolm Hackney as a director (3 pages) |
19 November 2009 | Appointment of Anthony Malcolm Hackney as a director (3 pages) |
19 November 2009 | Appointment of Howard Jeremy Jones as a secretary (3 pages) |
19 November 2009 | Termination of appointment of Robin Howie as a director (2 pages) |
19 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
19 November 2009 | Termination of appointment of Hamish Macleod as a secretary (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
9 October 2009 | Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Robin James Howie on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Robin James Howie on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Robin James Howie on 9 October 2009 (2 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 July 2008 | Appointment terminated director neil howie (1 page) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 July 2008 | Appointment terminated director neil howie (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page) |
28 July 2005 | Return made up to 27/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 27/07/05; full list of members (7 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
19 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
19 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
30 July 2003 | Return made up to 27/07/03; full list of members
|
30 July 2003 | Return made up to 27/07/03; full list of members
|
25 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 July 2002 | Return made up to 27/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 27/07/02; full list of members (7 pages) |
3 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
3 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
12 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
5 September 2001 | Partic of mort/charge * (7 pages) |
5 September 2001 | Partic of mort/charge * (7 pages) |
27 July 2001 | Incorporation (21 pages) |
27 July 2001 | Incorporation (21 pages) |