Hawick
TD9 0HX
Scotland
Director Name | Mr David Corrie |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/2 Drumlanrig Square Hawick TD9 0AS Scotland |
Telephone | 01450 379496 |
---|---|
Telephone region | Hawick |
Registered Address | 1 Drumlanrig Square Hawick TD9 0AS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
60 at £1 | David Corrie 60.00% Ordinary |
---|---|
40 at £1 | Ann Corrie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,925 |
Cash | £5,428 |
Current Liabilities | £15,265 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 June 2013 | Delivered on: 6 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: One drumlanrig square hawick rox 218. notification of addition to or amendment of charge. Outstanding |
---|---|
26 February 2013 | Delivered on: 9 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 February 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 June 2013 | Registration of charge 4368130002 (8 pages) |
6 June 2013 | Registration of charge 4368130002 (8 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 December 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (4 pages) |
28 December 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (4 pages) |
14 November 2012 | Incorporation (22 pages) |
14 November 2012 | Incorporation (22 pages) |