Hawick
Roxburghshire
TD9 0AS
Scotland
Director Name | Lindsay Scott Nichol |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | Scotland |
Correspondence Address | 11 Drumlanrig Square Hawick Roxburghshire TD9 0AS Scotland |
Secretary Name | Lindsay Scott Nichol |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | Scotland |
Correspondence Address | 11 Drumlanrig Square Hawick Roxburghshire TD9 0AS Scotland |
Director Name | Michelle Paula Aitkin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 11 Drumlanrig Square Hawick Roxburghshire TD9 0AS Scotland |
Director Name | Amanda Murray Nichol |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 21 November 2023) |
Role | Staff Nurse |
Country of Residence | Scotland |
Correspondence Address | 11 Drumlanrig Square Hawick Roxburghshire TD9 0AS Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01450 378009 |
---|---|
Telephone region | Hawick |
Registered Address | 11 Drumlanrig Square Hawick Roxburghshire TD9 0AS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
100 at £1 | Amanda Murray Nichol 25.00% Ordinary B |
---|---|
100 at £1 | David J. Aitkin 25.00% Ordinary A |
100 at £1 | Lindsay S. Nichol 25.00% Ordinary A |
100 at £1 | Michelle P. Aitkin 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £75,518 |
Cash | £17,512 |
Current Liabilities | £64,006 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
7 October 2020 | Change of details for Mr Lindsay Nichol as a person with significant control on 7 October 2020 (2 pages) |
7 October 2020 | Change of details for Mr David John Aitkin as a person with significant control on 7 October 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
3 October 2018 | Director's details changed for Michelle Paula Aitkin on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr David John Aitkin on 3 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Lindsay Scott Nichol on 3 October 2018 (1 page) |
3 October 2018 | Director's details changed for Amanda Murray Nichol on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Lindsay Scott Nichol on 3 October 2018 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
13 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 October 2009 | Director's details changed for Lindsay Scott Nichol on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Lindsay Scott Nichol on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David John Aitkin on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michelle Paula Aitkin on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michelle Paula Aitkin on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David John Aitkin on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Amanda Murray Nichol on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David John Aitkin on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Lindsay Scott Nichol on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Amanda Murray Nichol on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michelle Paula Aitkin on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Amanda Murray Nichol on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lindsay Scott Nichol on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michelle Paula Aitkin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michelle Paula Aitkin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lindsay Scott Nichol on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David John Aitkin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Amanda Murray Nichol on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David John Aitkin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lindsay Scott Nichol on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michelle Paula Aitkin on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
8 October 2009 | Director's details changed for Amanda Murray Nichol on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Amanda Murray Nichol on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David John Aitkin on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
10 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
26 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 20 howegate hawick roxburghshire TD9 0AB (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 20 howegate hawick roxburghshire TD9 0AB (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members
|
11 October 2005 | Return made up to 01/10/05; full list of members
|
16 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members
|
12 October 2004 | Return made up to 01/10/04; full list of members
|
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
22 January 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members
|
10 October 2003 | Return made up to 01/10/03; full list of members
|
31 December 2002 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
31 December 2002 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
31 December 2002 | Ad 19/12/02-19/12/02 £ si 399@1=399 £ ic 1/400 (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Ad 19/12/02-19/12/02 £ si 399@1=399 £ ic 1/400 (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: first floor 1 royal bank place 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: first floor 1 royal bank place 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | Incorporation (19 pages) |
1 October 2002 | Incorporation (19 pages) |