Selkirk
TD7 4LQ
Scotland
Secretary Name | Euphemia Beattie |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Elm Park Ettrick Terrace Selkirk TD7 4LQ Scotland |
Director Name | Miss Euphemia Beattie |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The White House Elm Park Ettrick Terrace Selkirk TD7 4LQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 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 |
1 at £1 | Miss Euphemia Beattie 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
28 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
---|---|
9 March 2020 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
6 September 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
25 April 2018 | Notification of Euphemia Beattie as a person with significant control on 29 June 2016 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
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) |
16 December 2015 | Secretary's details changed for Euphemia Beattie on 14 December 2015 (1 page) |
16 December 2015 | Secretary's details changed for Euphemia Beattie on 14 December 2015 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
7 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 September 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
22 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
20 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
20 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Secretary's details changed for Euphemia Beattie on 25 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Euphemia Beattie on 25 March 2011 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
28 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
7 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
13 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
12 May 2008 | Secretary appointed euphemia beattie (2 pages) |
12 May 2008 | Director appointed allan bernard beattie (2 pages) |
12 May 2008 | Secretary appointed euphemia beattie (2 pages) |
12 May 2008 | Director appointed allan bernard beattie (2 pages) |
29 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
29 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
29 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
29 April 2008 | Resolutions
|
25 April 2008 | Incorporation (18 pages) |
25 April 2008 | Incorporation (18 pages) |