Newstead
Melrose
Roxburghshire
TD6 9RQ
Scotland
Secretary Name | Christine Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Dean Park Newstead Melrose Roxburghshire TD6 9RQ Scotland |
Website | shoutbusinesssolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01835 818081 |
Telephone region | St Boswells |
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 |
Year | 2013 |
---|---|
Net Worth | -£2,589 |
Current Liabilities | £4,799 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
28 July 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (5 pages) |
19 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
24 June 2022 | Confirmation statement made on 22 June 2022 with updates (5 pages) |
7 October 2021 | Current accounting period extended from 31 August 2021 to 30 November 2021 (1 page) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (5 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
25 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
25 June 2020 | Change of details for Mr Adam Lionel Johnson as a person with significant control on 6 July 2016 (2 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
27 June 2018 | Notification of Christine Johnson as a person with significant control on 5 July 2016 (2 pages) |
27 June 2018 | Notification of Adam Johnson as a person with significant control on 5 July 2016 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
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) |
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 August 2006 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
29 August 2006 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
24 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
11 April 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
11 April 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 37 fairways melrose roxburghshire TD6 9HL (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 37 fairways melrose roxburghshire TD6 9HL (1 page) |
22 June 2005 | Incorporation (16 pages) |
22 June 2005 | Incorporation (16 pages) |