4 Bourtree Place
Hawick
TD9 9HW
Scotland
Secretary Name | Mrs Sylvia Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eastbank House 4 Bourtree Place Hawick TD9 9HW Scotland |
Director Name | Mrs Christian Jane Murray Mallin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eastbank House 4 Bourtree Place Hawick TD9 9HW Scotland |
Director Name | Miss Natalie Jane Mallin |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastbank House 4 Bourtree Place Hawick TD9 9HW Scotland |
Director Name | Graham Robert Smith |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 11 Waverley Terrace Hawick TD9 9JT Scotland |
Director Name | Mr Hamish Dalgleish Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | East Bank House 4 Bourtree Place Hawick Roxburghshire TD9 9HW Scotland |
Website | eastbankhouse.co.uk |
---|
Registered Address | Eastbank House 4 Bourtree Place Hawick TD9 9HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
100 at £1 | Hamish Dalgleish Smith 33.33% Ordinary A |
---|---|
100 at £1 | Hamish Smith 33.33% Ordinary C |
100 at £1 | Sylvia Smith 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£91 |
Cash | £300 |
Current Liabilities | £391 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
10 October 2023 | Termination of appointment of Hamish Dalgleish Smith as a director on 17 June 2023 (1 page) |
---|---|
12 June 2023 | Appointment of Mrs Christian Jane Murray Mallin as a director on 12 June 2023 (2 pages) |
12 June 2023 | Appointment of Miss Natalie Jane Mallin as a director on 12 June 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with updates (5 pages) |
1 February 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
22 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
10 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
12 February 2018 | Notification of Hamish Dalgleish Smith as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 August 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 August 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
21 August 2017 | Administrative restoration application (3 pages) |
21 August 2017 | Administrative restoration application (3 pages) |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 December 2014 | Registration of charge SC3162880001, created on 19 December 2014 (8 pages) |
24 December 2014 | Registration of charge SC3162880001, created on 19 December 2014 (8 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
19 December 2014 | Company name changed eastbank house LIMITED\certificate issued on 19/12/14
|
19 December 2014 | Company name changed eastbank house LIMITED\certificate issued on 19/12/14
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
9 May 2013 | Termination of appointment of Graham Smith as a director (1 page) |
9 May 2013 | Termination of appointment of Graham Smith as a director (1 page) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
21 April 2010 | Director's details changed for Graham Robert Smith on 9 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Graham Robert Smith on 9 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Sylvia Smith on 9 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Sylvia Smith on 9 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Sylvia Smith on 9 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Graham Robert Smith on 9 February 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 April 2008 | Return made up to 09/02/08; full list of members (7 pages) |
2 April 2008 | Return made up to 09/02/08; full list of members (7 pages) |
28 January 2008 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
28 January 2008 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
9 February 2007 | Incorporation (20 pages) |
9 February 2007 | Incorporation (20 pages) |