Hawick
Borders
TD9 9BD
Scotland
Director Name | Mrs Fiona Campbell Scott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Secretary Name | Mrs Fiona Campbell Scott |
---|---|
Status | Current |
Appointed | 21 September 2011(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Director Name | Mr Adam Iain Scott |
---|---|
Date of Birth | March 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Professional Rugby Player |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/2 73 St Vincent Crescent Glasgow G3 8NQ Scotland |
Director Name | Mr Timothy Gerard Cole |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Paramedic |
Country of Residence | Gb-Sct |
Correspondence Address | 122 Main Street Larbert Stirlingshire FK5 3LA Scotland |
Website | ftscare.com |
---|---|
Telephone | 01324 822077 |
Telephone region | Falkirk |
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 |
7.5k at £1 | Fts Homes Holdings LTD 88.24% Ordinary B |
---|---|
1000 at £1 | Fts Homes Holdings LTD 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,380 |
Cash | £150,215 |
Current Liabilities | £101,013 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
18 August 2016 | Delivered on: 24 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 102 oswald street, falkirk. Outstanding |
---|---|
24 March 2016 | Delivered on: 2 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 11 duke street, denny. Outstanding |
25 April 2015 | Delivered on: 28 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 102 oswald street, falkirk. Outstanding |
23 February 2015 | Delivered on: 25 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 February 2021 | Director's details changed for Mrs Fiona Campbell Scott on 22 February 2021 (2 pages) |
---|---|
22 February 2021 | Director's details changed for Mr Derek John Scott on 22 February 2021 (2 pages) |
22 February 2021 | Secretary's details changed for Mrs Fiona Campbell Scott on 22 February 2021 (1 page) |
22 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
13 January 2021 | Appointment of Mr Adam Iain Scott as a director on 12 January 2021 (2 pages) |
21 October 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (15 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
19 February 2018 | Notification of Fts Homes Holdings Limited as a person with significant control on 22 June 2016 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 February 2017 | Appointment of Mrs Fiona Campbell Scott as a secretary on 21 September 2011 (2 pages) |
23 February 2017 | Appointment of Mrs Fiona Campbell Scott as a secretary on 21 September 2011 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 August 2016 | Registration of charge SC3552670004, created on 18 August 2016 (7 pages) |
24 August 2016 | Registration of charge SC3552670004, created on 18 August 2016 (7 pages) |
2 April 2016 | Registration of charge SC3552670003, created on 24 March 2016 (8 pages) |
2 April 2016 | Registration of charge SC3552670003, created on 24 March 2016 (8 pages) |
18 February 2016 | Register inspection address has been changed from 1 Melgund Place Hawick Borders TD9 9HY United Kingdom to 27 North Bridge Street Hawick Borders TD9 9BD (1 page) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Register inspection address has been changed from 1 Melgund Place Hawick Borders TD9 9HY United Kingdom to 27 North Bridge Street Hawick Borders TD9 9BD (1 page) |
17 December 2015 | Registered office address changed from 1 Melgund Place Hawick Borders 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 Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 April 2015 | Registration of charge SC3552670002, created on 25 April 2015 (8 pages) |
28 April 2015 | Registration of charge SC3552670002, created on 25 April 2015 (8 pages) |
25 February 2015 | Registration of charge SC3552670001, created on 23 February 2015 (18 pages) |
25 February 2015 | Registration of charge SC3552670001, created on 23 February 2015 (18 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 February 2013 | Register inspection address has been changed (1 page) |
21 February 2013 | Register inspection address has been changed (1 page) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Registered office address changed from 10 Frankscroft Peebles Scotland EH45 9DX United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 10 Frankscroft Peebles Scotland EH45 9DX United Kingdom on 19 December 2012 (1 page) |
25 April 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
25 April 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Resolutions
|
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Appointment of Mrs Fiona Campbell Scott as a director (2 pages) |
21 September 2011 | Appointment of Mrs Fiona Campbell Scott as a director (2 pages) |
2 August 2011 | Sub-division of shares on 24 June 2011 (5 pages) |
2 August 2011 | Sub-division of shares on 24 June 2011 (5 pages) |
22 June 2011 | Termination of appointment of Timothy Cole as a director (1 page) |
22 June 2011 | Termination of appointment of Timothy Cole as a director (1 page) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
18 February 2011 | Director's details changed for Mr Derek John Scott on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Timothy Gerard Cole on 18 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Director's details changed for Mr Timothy Gerard Cole on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Derek John Scott on 18 February 2011 (2 pages) |
17 September 2010 | Amended accounts made up to 28 February 2010 (5 pages) |
17 September 2010 | Amended accounts made up to 28 February 2010 (5 pages) |
10 May 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
10 May 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
18 February 2010 | Director's details changed for Mr Timothy Gerard Cole on 1 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr Timothy Gerard Cole on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Timothy Gerard Cole on 1 February 2010 (2 pages) |
18 February 2009 | Incorporation (9 pages) |
18 February 2009 | Incorporation (9 pages) |