Lauder
TD2 6TU
Scotland
Director Name | Mr Steven James Blues |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gall Robertson Ca Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE Scotland |
Website | securusrisk.com |
---|---|
Telephone | 0800 0778678 |
Telephone region | Freephone |
Registered Address | Gall Robertson Ca Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | 6 other UK companies use this postal address |
95 at £1 | Stuart Ridley 95.00% Ordinary |
---|---|
5 at £1 | Lee Peacock 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,190 |
Current Liabilities | £17,589 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
29 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
11 August 2014 | Termination of appointment of Steven James Blues as a director on 21 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Steven James Blues as a director on 21 July 2014 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 December 2013 | Appointment of Mr Steven James Blues as a director (2 pages) |
16 December 2013 | Appointment of Mr Steven James Blues as a director (2 pages) |
28 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
14 March 2013 | Registered office address changed from 7 Cranston Road Lauder TD2 6TU United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 7 Cranston Road Lauder TD2 6TU United Kingdom on 14 March 2013 (1 page) |
24 October 2012 | Incorporation (21 pages) |
24 October 2012 | Incorporation (21 pages) |