Hawick
TD9 0HL
Scotland
Secretary Name | Mr William Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2009(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jrw 19 Buccleuch Street Hawick TD9 0HL Scotland |
Secretary Name | Mr John Mitchell |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelside Douglas Lanark ML11 0SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2009) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | Jrw 19 Buccleuch Street Hawick TD9 0HL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | 6 other UK companies use this postal address |
95 at £1 | William Mitchell 95.00% Ordinary |
---|---|
5 at £1 | John Mitchell 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,415 |
Cash | £14,249 |
Current Liabilities | £75,657 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
18 November 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
28 September 2020 | Registered office address changed from The Mechanics Workshop New Lanark Lanark Lanarkshire ML11 9DB to Jrw 19 Buccleuch Street Hawick TD9 0HL on 28 September 2020 (1 page) |
17 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
28 August 2018 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 July 2015 (13 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 July 2015 (13 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2014 | Secretary's details changed for Mr William Mitchell on 11 October 2013 (1 page) |
14 July 2014 | Director's details changed for Mr William Mitchell on 11 October 2013 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Mr William Mitchell on 11 October 2013 (1 page) |
14 July 2014 | Director's details changed for Mr William Mitchell on 11 October 2013 (2 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (13 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (13 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Secretary's details changed for Mr William Mitchell on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr William Mitchell on 29 November 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Mr William Mitchell on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr William Mitchell on 29 November 2010 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Director's details changed for Mr William Mitchell on 12 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr William Mitchell on 12 July 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
18 June 2009 | Secretary appointed mr william mitchell (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
18 June 2009 | Secretary appointed mr william mitchell (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
17 June 2009 | Appointment terminated secretary brodies secretarial services LIMITED (1 page) |
17 June 2009 | Appointment terminated secretary brodies secretarial services LIMITED (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 December 2008 | Ad 10/12/08\gbp si 95@1=95\gbp ic 5/100\ (2 pages) |
30 December 2008 | Ad 10/12/08\gbp si 95@1=95\gbp ic 5/100\ (2 pages) |
17 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
17 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
6 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: hazelside douglas lanark ML11 0SD (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: hazelside douglas lanark ML11 0SD (1 page) |
12 July 2006 | Incorporation (13 pages) |
12 July 2006 | Incorporation (13 pages) |