Tweedside Park
Galashiels
TD1 3TE
Scotland
Secretary Name | Susan Morrison Ramage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 November 2014) |
Role | Company Director |
Correspondence Address | 50 Glebe Park Gordon Berwickshire TD3 6LP Scotland |
Secretary Name | Sheila Ritchie Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Glenfield Avenue Galashiels TD1 2AP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Gall Robertson Ca Tweedside Park Galashiels TD1 3TE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
1 at £1 | Mrs Anne New 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£975 |
Current Liabilities | £20,707 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | Voluntary strike-off action has been suspended (1 page) |
10 January 2014 | Voluntary strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | Application to strike the company off the register (5 pages) |
5 November 2013 | Application to strike the company off the register (5 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Director's details changed for Mrs Anne New on 30 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Mrs Anne New on 30 September 2011 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 October 2010 | Director's details changed for Anne New on 4 May 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Anne New on 4 May 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Anne New on 4 May 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 October 2008 | Director's change of particulars / anne new / 30/05/2008 (1 page) |
9 October 2008 | Director's change of particulars / anne new / 30/05/2008 (1 page) |
9 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: gail robertson ca tweedside park galashiels TD1 3TE (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: gail robertson ca tweedside park galashiels TD1 3TE (1 page) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: little fordel abbey street melrose TD6 9PX (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: little fordel abbey street melrose TD6 9PX (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
12 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
14 October 2003 | Memorandum and Articles of Association (14 pages) |
14 October 2003 | Memorandum and Articles of Association (14 pages) |
2 October 2003 | Company name changed new wave agency LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed new wave agency LIMITED\certificate issued on 02/10/03 (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Incorporation (17 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Incorporation (17 pages) |