Selkirk
TD7 5EF
Scotland
Director Name | Mr Giles Etherington |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 May 2016) |
Role | Advertising |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
Director Name | Mrs Tania Michelle Paterson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 May 2016) |
Role | Design Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
Director Name | Ms Julie Margaret Horne |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 May 2016) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
Director Name | Mr Alan Robert White Mathieson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | Renwick Suite A High Street Melrose Scottish Borders TD6 9PB Scotland |
Director Name | Mr Jason Anthony Baxter |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 June 2012) |
Role | Professional Photographer |
Country of Residence | Scotland |
Correspondence Address | Renwick Suite A High Street Melrose Scottish Borders TD6 9PB Scotland |
Director Name | Dr Robert Scott Sproul-Cran |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2015) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
Director Name | Mr Justin Leigh Reynolds |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 13 June 2012) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Renwick Suite A High Street Melrose Scottish Borders TD6 9PB Scotland |
Director Name | Mr Deryck Roy Henley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2015) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
Director Name | Mr Ian Paul Burton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2014) |
Role | Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bowmont Court Heiton Kelso Roxburghshire TD5 8JY Scotland |
Director Name | Ms Suzanne Dawson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2014) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
Secretary Name | Ian Paul Burton |
---|---|
Status | Resigned |
Appointed | 20 June 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 38 Bowmont Court Heiton Kelso Roxburghshire TD5 8JY Scotland |
Website | www.borderscreative.com/ |
---|---|
Telephone | 01896 664880 |
Telephone region | Galashiels |
Registered Address | Unit 5 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Year | 2014 |
---|---|
Net Worth | £2,013 |
Cash | £2,799 |
Current Liabilities | £786 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Termination of appointment of Deryck Roy Henley as a director on 1 December 2015 (1 page) |
15 February 2016 | Termination of appointment of Robert Scott Sproul-Cran as a director on 1 December 2015 (1 page) |
8 May 2015 | Annual return made up to 26 March 2015 no member list (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Termination of appointment of Suzanne Dawson as a director on 31 October 2014 (1 page) |
16 December 2014 | Registered office address changed from 38 Bowmont Court Heiton Kelso Roxburghshire TD5 8JY to C/O Texthouse Unit 5 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF on 16 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Ian Paul Burton as a secretary on 1 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Ian Paul Burton as a secretary on 1 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Ian Paul Burton as a director on 1 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Ian Paul Burton as a director on 1 December 2014 (1 page) |
24 June 2014 | Annual return made up to 26 March 2014 no member list (6 pages) |
24 June 2014 | Registered office address changed from C/O Fruitful Advertising Melrose Station Palma Place Melrose Roxburghshire TD6 9PR Scotland on 24 June 2014 (1 page) |
24 June 2014 | Termination of appointment of Alan Mathieson as a director (1 page) |
28 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Annual return made up to 26 March 2013 no member list (7 pages) |
4 July 2012 | Registered office address changed from Renwick Suite a High Street Melrose Scottish Borders TD6 9PB on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Renwick Suite a High Street Melrose Scottish Borders TD6 9PB on 4 July 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Appointment of Ian Paul Burton as a secretary (1 page) |
21 June 2012 | Appointment of Mr Ian Paul Burton as a director (2 pages) |
21 June 2012 | Appointment of Suzanne Dawson as a director (2 pages) |
21 June 2012 | Termination of appointment of Jason Baxter as a director (1 page) |
21 June 2012 | Termination of appointment of Justin Reynolds as a director (1 page) |
20 April 2012 | Annual return made up to 26 March 2012 no member list (7 pages) |
15 February 2012 | Appointment of Ms Julie Margaret Horne as a director (2 pages) |
15 February 2012 | Appointment of Mr Justin Leigh Reynolds as a director (2 pages) |
15 February 2012 | Appointment of Mr Deryck Roy Henley as a director (2 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Appointment of Ms Alexandra Jane Aikman Smith as a director (2 pages) |
26 April 2011 | Annual return made up to 26 March 2011 no member list (5 pages) |
26 April 2011 | Appointment of Mr Robert Scott Sproul-Cran as a director (2 pages) |
21 April 2011 | Appointment of Mr Giles Etherington as a director (2 pages) |
21 April 2011 | Appointment of Mr Jason Anthony Baxter as a director (2 pages) |
21 April 2011 | Appointment of Ms Tania Michelle Paterson as a director (2 pages) |
26 March 2010 | Incorporation (33 pages) |