Hawick
TD9 0DP
Scotland
Secretary Name | Ann Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Ramsay Road Hawick TD9 0DP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 47-49 The Square Kelso TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Derek John Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,266 |
Current Liabilities | £37,808 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
15 October 2002 | Delivered on: 18 October 2002 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|
1 September 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
---|---|
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 August 2010 | Director's details changed for Derek Hunter on 24 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 August 2003 | Return made up to 24/07/03; full list of members
|
18 October 2002 | Partic of mort/charge * (6 pages) |
24 July 2002 | Incorporation (16 pages) |
24 July 2002 | Secretary resigned (1 page) |