Alvares
Gois
3330 114
Secretary Name | Mrs Jane Anne Stewart |
---|---|
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 North Bridge Street Hawick Borders TD9 9BD Scotland |
Secretary Name | Deans Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2016(1 year, 12 months after company formation) |
Appointment Duration | 8 months (resigned 29 May 2017) |
Correspondence Address | 27 North Bridge Street Hawick Borders TD9 9BD 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 | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 19 October 2023 (overdue) |
19 February 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
---|---|
2 November 2020 | Change of details for Mr James John Stewart as a person with significant control on 15 June 2018 (2 pages) |
2 November 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
3 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
15 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
21 June 2018 | Director's details changed for Mr James John Stewart on 21 June 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
6 October 2017 | Notification of James John Stewart as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Notification of James John Stewart as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 July 2017 | Change of details for Mr James John Stewart as a person with significant control on 1 July 2016 (2 pages) |
24 July 2017 | Director's details changed for Mr James John Stewart on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr James John Stewart on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr James John Stewart as a person with significant control on 1 July 2016 (2 pages) |
29 May 2017 | Termination of appointment of Deans Secretaries Ltd as a secretary on 29 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Deans Secretaries Ltd as a secretary on 29 May 2017 (1 page) |
12 December 2016 | Termination of appointment of Deans Secretaries Ltd as a director on 1 October 2016 (1 page) |
12 December 2016 | Appointment of Deans Secretaries Ltd as a secretary on 1 October 2016 (2 pages) |
12 December 2016 | Appointment of Deans Secretaries Ltd as a secretary on 1 October 2016 (2 pages) |
12 December 2016 | Termination of appointment of Deans Secretaries Ltd as a director on 1 October 2016 (1 page) |
3 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
19 October 2016 | Termination of appointment of Jane Anne Stewart as a secretary on 1 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Jane Anne Stewart as a secretary on 1 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Jane Anne Stewart as a secretary on 1 October 2016 (1 page) |
7 October 2016 | Appointment of Deans Secretaries Ltd as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Deans Secretaries Ltd as a director on 1 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Jane Anne Stewart as a secretary on 1 October 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 May 2016 | Director's details changed for Mr James Stewart on 26 May 2016 (2 pages) |
26 May 2016 | Registered office address changed from Rannoch Lanton Jedburgh Roxburghshire TD8 6SU to 27 North Bridge Street Hawick Borders TD9 9BD on 26 May 2016 (1 page) |
26 May 2016 | Director's details changed for Mr James Stewart on 26 May 2016 (2 pages) |
26 May 2016 | Registered office address changed from Rannoch Lanton Jedburgh Roxburghshire TD8 6SU to 27 North Bridge Street Hawick Borders TD9 9BD on 26 May 2016 (1 page) |
10 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|