2800 Mechelen
Belgium
Director Name | Mr Ian Robert Baker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Retired Technical Services Manager |
Country of Residence | Scotland |
Correspondence Address | Highchesters House Roberton Road Hawick Roxburghshire TD9 7LN Scotland |
Secretary Name | Mr Ian Robert Baker |
---|---|
Status | Resigned |
Appointed | 26 February 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 March 2014) |
Role | Company Director |
Correspondence Address | 27 Barclay Drive Helensburgh Dunbartonshire G84 9RA Scotland |
Director Name | Mr Ian Robert Baker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 2019) |
Role | Retired Technical Services Manager |
Country of Residence | Scotland |
Correspondence Address | 11/3 Teviot Crescent Hawick Roxburghshire TD9 9RE Scotland |
Registered Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
24 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2019 | Termination of appointment of Ian Robert Baker as a director on 5 August 2019 (1 page) |
5 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
17 July 2018 | Director's details changed for Mr Jonathan Ross Baker on 17 July 2018 (2 pages) |
13 March 2018 | Registered office address changed from 11/3 Teviot Crescent Hawick Roxburghshire TD9 9RE Scotland to 27 North Bridge Street Hawick Borders TD9 9BD on 13 March 2018 (1 page) |
5 February 2018 | Notification of Jonathan Ross Baker as a person with significant control on 5 July 2016 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
22 September 2016 | Registered office address changed from Highchesters House Roberton Road Hawick Roxburghshire TD9 7LN to 11/3 Teviot Crescent Hawick Roxburghshire TD9 9RE on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Mr Jonathan Ross Baker on 13 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Ian Robert Baker on 13 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Jonathan Ross Baker on 13 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from Highchesters House Roberton Road Hawick Roxburghshire TD9 7LN to 11/3 Teviot Crescent Hawick Roxburghshire TD9 9RE on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Mr Ian Robert Baker on 13 September 2016 (2 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
25 March 2014 | Termination of appointment of Ian Baker as a secretary (1 page) |
25 March 2014 | Termination of appointment of Ian Baker as a secretary (1 page) |
25 March 2014 | Appointment of Mr Ian Robert Baker as a director (2 pages) |
25 March 2014 | Appointment of Mr Ian Robert Baker as a director (2 pages) |
26 February 2014 | Termination of appointment of Ian Baker as a director (1 page) |
26 February 2014 | Appointment of Mr Ian Robert Baker as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Ian Baker as a director (1 page) |
26 February 2014 | Appointment of Mr Ian Robert Baker as a secretary (2 pages) |
4 February 2014 | Incorporation
|
4 February 2014 | Incorporation
|