Buccleuch Road
Hawick
Roxburghshire
TD9 0EH
Scotland
Director Name | Alexander Gavin Mark Stevenson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Linden House Linden Park Hawick TD9 8SU Scotland |
Secretary Name | Helen Catherine Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Hugh McLeod Place Hawick Roxburghshire TD9 7QJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Crown Business Centre 20/22 High Street Hawick TD9 9EH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ashleybank Investments LTD 33.33% Ordinary |
---|---|
100 at £1 | Mr Alexander Gavin Mark Stevenson 33.33% Ordinary |
50 at £1 | Mr Eric Young 16.67% Ordinary |
50 at £1 | Mr Michael Rutterford 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,820 |
Cash | £50 |
Current Liabilities | £11,230 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Director's details changed for Alexander Gavin Mark Stevenson on 15 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 July 2009 | Director's change of particulars / alexander stevenson / 02/07/2009 (1 page) |
2 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
29 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
9 November 2006 | Ad 01/08/06-30/09/06 £ si 298@1=298 £ ic 2/300 (2 pages) |
14 September 2006 | Partic of mort/charge * (3 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
22 June 2006 | Incorporation (16 pages) |