Hawick
Roxburghshire
TD9 8PN
Scotland
Secretary Name | Lynn Archibald |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Courthill Cottages Hawick Roxburghshire TD9 8PN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Mr Grant Archibald 70.00% Ordinary |
---|---|
30 at £1 | Mrs Lynn Archibald 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,123 |
Cash | £6,198 |
Current Liabilities | £11,387 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
15 June 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
2 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
19 August 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
26 October 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
1 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2021 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
3 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
13 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
6 March 2018 | Notification of Lynn Archibald as a person with significant control on 22 June 2016 (2 pages) |
6 March 2018 | Notification of Grant Archibald as a person with significant control on 22 June 2016 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 December 2015 | Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 February 2015 | Secretary's details changed for Lynn Archibald on 25 February 2015 (1 page) |
26 February 2015 | Director's details changed for Grant Archibald on 25 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Lynn Archibald on 25 February 2015 (1 page) |
26 February 2015 | Director's details changed for Grant Archibald on 25 February 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 November 2012 | Secretary's details changed for Lynn Archibald on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Grant Archibald on 2 November 2012 (2 pages) |
2 November 2012 | Secretary's details changed for Lynn Archibald on 2 November 2012 (2 pages) |
2 November 2012 | Secretary's details changed for Lynn Archibald on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Grant Archibald on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Grant Archibald on 2 November 2012 (2 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
29 April 2008 | Ad 24/04/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages) |
29 April 2008 | Ad 24/04/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages) |
29 April 2008 | Ad 24/04/08\gbp si 30@1=30\gbp ic 70/100\ (2 pages) |
29 April 2008 | Ad 24/04/08\gbp si 30@1=30\gbp ic 70/100\ (2 pages) |
21 April 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
21 April 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
10 April 2008 | Secretary appointed lynn archibald (2 pages) |
10 April 2008 | Director appointed grant archibald (2 pages) |
10 April 2008 | Director appointed grant archibald (2 pages) |
10 April 2008 | Secretary appointed lynn archibald (2 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
5 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
5 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 February 2008 | Incorporation (17 pages) |
28 February 2008 | Incorporation (17 pages) |