Hawick
Borders
TD9 0AU
Scotland
Director Name | Ms Lynn Mary Graham |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Occupational Therapy Assistant |
Country of Residence | Scotland |
Correspondence Address | Drumlanrig Primary School 9 The Loan Hawick Borders TD9 0AU Scotland |
Director Name | Mrs Nina Inglis |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Drumlanrig Primary School 9 The Loan Hawick Borders TD9 0AU Scotland |
Director Name | Lesley Birney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westlands Sunnyhill Road Hawick Roxburghshire TD9 7HS Scotland |
Director Name | Kerry Hall |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Tandlaw Steading Hawick Roxburghshire TD9 7NY Scotland |
Director Name | Mrs Cheryl Tice |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Whitehaugh Road, Wilton Dean Hawick Roxburghshire TD9 7JA Scotland |
Secretary Name | Lesley Birney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westlands Sunnyhill Road Hawick Roxburghshire TD9 7HS Scotland |
Director Name | Jackie Cockburn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2010) |
Role | Student |
Correspondence Address | 26 Crumhaughhill Road Hawick Roxburghshire TD9 0BX Scotland |
Director Name | Marina Arnot |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 May 2018) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Burnflat Lane Hawick Roxburghshire TD9 0DZ Scotland |
Secretary Name | Jackie Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2010) |
Role | Student |
Correspondence Address | 26 Crumhaughhill Road Hawick Roxburghshire TD9 0BX Scotland |
Director Name | Ms Lisa Rathie Mackay |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 May 2018) |
Role | Vet Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 19 Burnflat Brae Hawick Roxburghshire TD9 0DJ Scotland |
Secretary Name | Cheryl Elizabeth Tice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 1 Whitehaugh Road Wilton Dean Hawick Scottish Borders TD9 7JA Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01450 379722 |
---|---|
Telephone region | Hawick |
Registered Address | C/O Gall Robertson Tweedside Park Galashiels TD1 3TE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Year | 2014 |
---|---|
Turnover | £39,622 |
Net Worth | -£1,314 |
Cash | £456 |
Current Liabilities | £1,102 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 21 June 2021 (overdue) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
---|---|
27 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
3 August 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
23 June 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
23 June 2015 | Termination of appointment of Cheryl Tice as a director on 30 June 2014 (1 page) |
23 June 2015 | Termination of appointment of Cheryl Elizabeth Tice as a secretary on 30 June 2014 (1 page) |
23 June 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
28 January 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
3 July 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
3 July 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
8 June 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
8 June 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
4 May 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
17 August 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
17 August 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
2 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
15 July 2010 | Director's details changed for Cheryl Tice on 7 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
15 July 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
15 July 2010 | Director's details changed for Lisa Rathie Mackay on 7 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Marina Arnot on 7 June 2010 (2 pages) |
15 July 2010 | Termination of appointment of Jackie Cockburn as a director (1 page) |
15 July 2010 | Director's details changed for Lisa Rathie Mackay on 7 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Cheryl Tice on 7 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Marina Arnot on 7 June 2010 (2 pages) |
16 June 2010 | Termination of appointment of Jackie Cockburn as a secretary (2 pages) |
16 June 2010 | Appointment of Cheryl Elizabeth Tice as a secretary (3 pages) |
16 June 2010 | Appointment of Lisa Rathie Mackay as a director (3 pages) |
12 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
12 June 2009 | Annual return made up to 07/06/09 (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 June 2008 | Annual return made up to 07/06/08 (3 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Annual return made up to 07/06/07 (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Incorporation (19 pages) |