Jedward Terrace
Denholm
Roxburghshire
TD9 8QB
Scotland
Secretary Name | Mr Denis Coyne |
---|---|
Status | Current |
Appointed | 06 January 2019(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Croft Field Jedward Terrace Denholm Roxburghshire TD9 8QB Scotland |
Director Name | Mrs Katie Thomas White |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Balnakiel Galashiels Selkirkshire TD1 1TQ Scotland |
Director Name | Mr Niall Alexander Muir White |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Balnakiel House Galashiels Selkirkshire TD1 1TQ Scotland |
Website | www.tarasoutherndunes.com |
---|---|
Telephone | 01573 226276 |
Telephone region | Kelso |
Registered Address | 10 Croft Field Jedward Terrace Denholm Roxburghshire TD9 8QB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Denholm |
Year | 2013 |
---|---|
Net Worth | £623 |
Current Liabilities | £5,560 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (3 days from now) |
6 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
---|---|
21 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 January 2019 | Appointment of Mr Denis Coyne as a secretary on 6 January 2019 (2 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
25 September 2017 | Cessation of Niall Alexander Muir White as a person with significant control on 31 August 2017 (1 page) |
25 September 2017 | Notification of Katie White as a person with significant control on 31 August 2017 (2 pages) |
25 September 2017 | Notification of Katie White as a person with significant control on 31 August 2017 (2 pages) |
25 September 2017 | Cessation of Niall Alexander Muir White as a person with significant control on 31 August 2017 (1 page) |
25 September 2017 | Notification of Katie White as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Niall Alexander Muir White as a director on 21 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Niall Alexander Muir White as a director on 21 September 2017 (1 page) |
25 September 2017 | Cessation of Niall Alexander Muir White as a person with significant control on 25 September 2017 (1 page) |
30 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
28 February 2017 | Appointment of Mrs Katie White as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mrs Katie White as a director on 28 February 2017 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 May 2015 | Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA to Flat 1 Balnakiel House Galashiels Selkirkshire TD1 1TQ on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA to Flat 1 Balnakiel House Galashiels Selkirkshire TD1 1TQ on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Termination of appointment of Katie Thomas White as a director on 10 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Katie Thomas White as a director on 10 May 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
6 May 2011 | Appointment of Mrs Katie Thomas White as a director (2 pages) |
6 May 2011 | Appointment of Mrs Katie Thomas White as a director (2 pages) |
6 May 2011 | Director's details changed for Katie White on 13 April 2011 (3 pages) |
6 May 2011 | Termination of appointment of Katie White as a director (1 page) |
6 May 2011 | Termination of appointment of Katie White as a director (1 page) |
6 May 2011 | Director's details changed for Niall White on 13 April 2011 (3 pages) |
6 May 2011 | Director's details changed for Niall White on 13 April 2011 (3 pages) |
6 May 2011 | Director's details changed for Katie White on 13 April 2011 (3 pages) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|