Duns
TD11 3AL
Scotland
Director Name | Mr Richard James Brunton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commercial Bank Buildings Market Square Duns TD11 3AL Scotland |
Director Name | Mr Trevor Harold Thompson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commercial Bank Buildings Market Square Duns TD11 3AL Scotland |
Registered Address | Commercial Bank Buildings Market Square Duns TD11 3AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Calum Gerald Fox 9.09% Ordinary A |
---|---|
5 at £1 | James William Fox 9.09% Ordinary A |
5 at £1 | Richard James Brunton 9.09% Ordinary A |
5 at £1 | Trevor Harold Thompson 9.09% Ordinary A |
30 at £1 | Gillian Fox 54.55% Ordinary A |
1 at £1 | Calum Gerald Fox 1.82% Ordinary E |
1 at £1 | Gillian Fox 1.82% Ordinary B |
1 at £1 | James William Fox 1.82% Ordinary F |
1 at £1 | Richard James Brunton 1.82% Ordinary D |
1 at £1 | Trevor Harold Thompson 1.82% Ordinary C |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2018 | Application to strike the company off the register (3 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 February 2017 | Termination of appointment of Trevor Harold Thompson as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Trevor Harold Thompson as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Richard James Brunton as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Richard James Brunton as a director on 21 February 2017 (1 page) |
14 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|