Cockburnspath
Berwickshire
TD13 5YN
Scotland
Secretary Name | Mr Duncan Alex White |
---|---|
Status | Closed |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Oldfield Road London N16 0RR |
Director Name | Mr Duncan Alex White |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years (closed 16 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Oldfield Road London N16 0RR |
Director Name | Ms Dawn Ann Muspratt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Ferneylea Cockburnspath Berwickshire TD13 5YN Scotland |
Registered Address | The Granary Ferneylea Cockburnspath Berwickshire TD13 5YN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
100 at £1 | Bjj Wind Turbines (Cyprus) LTD 50.00% Ordinary |
---|---|
100 at £1 | Renewable Power Exchange LTD 50.00% Ordinary |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 April 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
---|---|
5 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Appointment of Mr Duncan Alex White as a director on 1 July 2015 (2 pages) |
28 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Secretary's details changed for Mr Duncan Alex White on 1 July 2015 (1 page) |
28 April 2016 | Termination of appointment of Dawn Ann Muspratt as a director on 1 July 2015 (1 page) |
18 May 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
9 March 2015 | Director's details changed for Ms Dawn Ann Muspratt on 4 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Ms Dawn Ann Muspratt on 4 February 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Duncan Alex White on 4 February 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Duncan Alex White on 4 February 2015 (1 page) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|