Hawick
Roxburghshire
TD9 9BD
Scotland
Director Name | Mr Gary Lowrie |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Crumhaugh Hill Road Hawick TD9 0BX Scotland |
Director Name | Ms Eileen Walsh |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 North Bridge Street Hawick Roxburghshire TD9 9QT Scotland |
Director Name | Anthony Arthur Stisi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Bingo Operator |
Country of Residence | Scotland |
Correspondence Address | 10 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland |
Director Name | Mrs Eileen Walsh |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 34 North Bridge Street Hawick Roxburghshire TD9 9QT Scotland |
Secretary Name | Eileen Walsh |
---|---|
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 North Bridge Street Hawick Roxburghshire TD9 9QT Scotland |
Registered Address | 4 Tower Knowe Hawick Scottish Borders TD9 9DQ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Michelle Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,095 |
Cash | £52,938 |
Current Liabilities | £142,660 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
---|---|
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
6 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 September 2019 | Director's details changed for Michelle Walsh on 12 September 2019 (2 pages) |
12 September 2019 | Change of details for Miss Michelle Walsh as a person with significant control on 12 September 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
20 December 2018 | Registered office address changed from 10 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland to 1 North Bridge Street Hawick Roxburghshire TD9 9BD on 20 December 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 September 2015 | Registered office address changed from 34 North Bridge Street Hawick Roxburghshire TD9 9QT to 10 North Bridge Street Hawick Roxburghshire TD9 9QW on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 34 North Bridge Street Hawick Roxburghshire TD9 9QT to 10 North Bridge Street Hawick Roxburghshire TD9 9QW on 18 September 2015 (1 page) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 October 2014 | Termination of appointment of Eileen Walsh as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Eileen Walsh as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Eileen Walsh as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Eileen Walsh as a secretary on 10 October 2014 (1 page) |
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 September 2013 | Registered office address changed from C/O Paul Bishop & Co. Chartered Accountant Unit 316 Ettrick Riverside Business Centre Selkirk Scottish Borders TD7 5EB Scotland on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Paul Bishop & Co. Chartered Accountant Unit 316 Ettrick Riverside Business Centre Selkirk Scottish Borders TD7 5EB Scotland on 10 September 2013 (1 page) |
25 June 2013 | Director's details changed for Michelle Walsh on 1 January 2013 (2 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 25 May 2013
|
25 June 2013 | Director's details changed for Michelle Walsh on 1 January 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Eileen Walsh on 1 January 2013 (1 page) |
25 June 2013 | Director's details changed for Eileen Walsh on 1 January 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Eileen Walsh on 1 January 2013 (1 page) |
25 June 2013 | Secretary's details changed for Eileen Walsh on 1 January 2013 (1 page) |
25 June 2013 | Statement of capital following an allotment of shares on 25 May 2013
|
25 June 2013 | Director's details changed for Eileen Walsh on 1 January 2013 (2 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Director's details changed for Eileen Walsh on 1 January 2013 (2 pages) |
25 June 2013 | Director's details changed for Michelle Walsh on 1 January 2013 (2 pages) |
6 May 2013 | Termination of appointment of Anthony Stisi as a director (1 page) |
6 May 2013 | Termination of appointment of Anthony Stisi as a director (1 page) |
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|