Company NameTurnbull & Hardy Ltd.
Company StatusDissolved
Company NumberSC381199
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameHamish Douglas Fisher Turnbull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleIndependent Sales Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Linnell Road
Redhill
Surrey
RH1 4DH
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01450 371177
Telephone regionHawick

Location

Registered Address4 Oliver Place
Hawick
Roxburghshire
TD9 9BG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

3.4k at £1Mr Barrie Turnbull
8.00%
Ordinary
3.4k at £1Mrs Hilary Turnbull
8.00%
Ordinary
10.9k at £1Mr Hamish Turnbull
26.00%
Ordinary
10.9k at £1Mrs Jayne Turnbull
26.00%
Ordinary
6.7k at £1Mr John Ross Irvine
16.00%
Ordinary
6.7k at £1Mrs Deborah Ann Irvine
16.00%
Ordinary

Financials

Year2014
Net Worth£3,484
Cash£605
Current Liabilities£33,640

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013Voluntary strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013First Gazette notice for voluntary strike-off (1 page)
12 September 2013Application to strike the company off the register (4 pages)
12 September 2013Application to strike the company off the register (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 42,000
(4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 42,000
(4 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 October 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
20 October 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
4 August 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 42,000.00
(5 pages)
4 August 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 42,000.00
(5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 July 2010Appointment of Hamish Turnbull as a director (3 pages)
19 July 2010Appointment of Hamish Turnbull as a director (3 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
1 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
30 June 2010Incorporation (23 pages)
30 June 2010Incorporation (23 pages)