Hawick
Roxburghshire
TD9 0HL
Scotland
Director Name | Mr Kevin Donald Ferguson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Buccleuch Street Hawick Roxburghshire TD9 0HL Scotland |
Secretary Name | Mr Kevin David Crowford |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Buccleuch Street Hawick Roxburghshire TD9 0HL Scotland |
Director Name | Mrs Shiela Margaret Crowford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 May 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Early Years Practitioner |
Country of Residence | Scotland |
Correspondence Address | 19 Buccleuch Street Hawick Roxburghshire TD9 0HL Scotland |
Director Name | Mrs Susan Davidson Cove |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Staging House Millbank Road Clovenfords Galashiels TD1 3LZ Scotland |
Director Name | Ian Davidson Gray |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12a Craigmyle Park Clovenfords Galashels TD1 3LA Scotland |
Director Name | Mr Norman James Howitt |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Eildonbank Eildon Melrose TD6 9HH Scotland |
Director Name | Mr Kevin David Crowford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Buccleuch Street Hawick Roxburghshire TD9 0HL Scotland |
Telephone | 01450 372267 |
---|---|
Telephone region | Hawick |
Registered Address | 19 Buccleuch Street Hawick Roxburghshire TD9 0HL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Kevin Donald Ferguson 5.56% Ordinary E |
---|---|
10k at £1 | Kevin Donald Ferguson 5.56% Ordinary F |
40k at £1 | Alister J. Biggar 22.22% Ordinary B |
40k at £1 | Alister James Biggar 22.22% Ordinary D |
40k at £1 | Kevin David Crowford 22.22% Ordinary A |
40k at £1 | Kevin David Crowford 22.22% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £453,747 |
Cash | £402 |
Current Liabilities | £63,896 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
22 October 2007 | Delivered on: 26 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 buccleuch street, hawick. Outstanding |
---|---|
22 October 2007 | Delivered on: 26 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor office premises at 46 smiths court, high street, langholm DMF10648. Outstanding |
22 October 2007 | Delivered on: 26 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground with warehouse in ladhope vale, galashiels. Outstanding |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (8 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Termination of appointment of Susan Cove as a director (2 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 April 2010 | Termination of appointment of Ian Gray as a director (2 pages) |
20 April 2010 | Termination of appointment of Norman Howitt as a director (2 pages) |
15 March 2010 | Director's details changed for Norman James Howitt on 9 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Alister James Biggar on 9 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Kevin David Crowford on 9 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ian Davidson Gray on 9 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
15 March 2010 | Director's details changed for Norman James Howitt on 9 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Alister James Biggar on 9 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Kevin David Crowford on 9 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Susan Davidson Cove on 9 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (10 pages) |
15 March 2010 | Director's details changed for Kevin Donald Ferguson on 9 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ian Davidson Gray on 9 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Susan Davidson Cove on 9 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Kevin Donald Ferguson on 9 March 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 09/03/09; full list of members (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (10 pages) |
21 November 2007 | Ad 15/11/07--------- £ si 40000@1=40000 £ ic 40001/80001 (2 pages) |
21 November 2007 | Ad 15/11/07--------- £ si 39999@1=39999 £ ic 80001/120000 (2 pages) |
21 November 2007 | Ad 15/11/07--------- £ si 10000@1=10000 £ ic 170000/180000 (2 pages) |
21 November 2007 | Ad 15/11/07--------- £ si 40000@1=40000 £ ic 120000/160000 (2 pages) |
21 November 2007 | Ad 15/11/07--------- £ si 10000@1=10000 £ ic 160000/170000 (2 pages) |
21 November 2007 | Ad 15/11/07--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages) |
21 November 2007 | Director's particulars changed (1 page) |
26 October 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Partic of mort/charge * (5 pages) |
9 March 2007 | Incorporation (21 pages) |