Berwick
TD15 1EA
Scotland
Director Name | Mrs Rebecca Anderson |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Buccleuch Street Hawick TD9 0HW 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 | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 18 July 2024 (7 months, 1 week from now) |
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (5 pages) |
---|---|
15 September 2022 | Accounts for a dormant company made up to 30 June 2022 (10 pages) |
7 July 2022 | Confirmation statement made on 4 July 2022 with updates (5 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
6 July 2021 | Confirmation statement made on 4 July 2021 with updates (5 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
8 March 2021 | Director's details changed for Mr Ian Anderson on 8 March 2021 (2 pages) |
8 March 2021 | Change of details for Mr Ian Anderson as a person with significant control on 6 July 2020 (2 pages) |
6 July 2020 | Change of details for Mr Ian Anderson as a person with significant control on 1 February 2019 (2 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 December 2019 | Registered office address changed from 6 st Cuthberts Court Hawick Scottish Borders TD9 9DL Scotland to 27 North Bridge Street Hawick Borders TD9 9BD on 2 December 2019 (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
4 July 2019 | Cessation of Rebecca Anderson as a person with significant control on 1 February 2019 (1 page) |
26 February 2019 | Registered office address changed from 22 Buccleuch Street Hawick TD9 0HW United Kingdom to 6 st Cuthberts Court Hawick Scottish Borders TD9 9DL on 26 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Rebecca Anderson as a director on 1 February 2019 (1 page) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
18 January 2019 | Director's details changed for Mr Ian Anderson on 9 January 2019 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
12 October 2017 | Notification of Ian Anderson as a person with significant control on 6 July 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Notification of Ian Anderson as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Rebecca Anderson as a person with significant control on 6 July 2016 (2 pages) |
12 October 2017 | Notification of Rebecca Anderson as a person with significant control on 12 October 2017 (2 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 November 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
8 November 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
7 November 2016 | Registered office address changed from 13 Weensland Road Hawick TD9 9PS to 22 Buccleuch Street Hawick TD9 0HW on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 13 Weensland Road Hawick TD9 9PS to 22 Buccleuch Street Hawick TD9 0HW on 7 November 2016 (1 page) |
5 November 2016 | Director's details changed for Ian Anderson on 3 November 2016 (2 pages) |
5 November 2016 | Director's details changed for Rebecca Anderson on 3 November 2016 (2 pages) |
5 November 2016 | Director's details changed for Ian Anderson on 3 November 2016 (2 pages) |
5 November 2016 | Director's details changed for Rebecca Anderson on 3 November 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
29 September 2016 | Resolutions
|
29 September 2016 | Resolutions
|
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) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 August 2015 | Registered office address changed from 1 Melgund Place Hawick TD9 9HY United Kingdom to 13 Weensland Road Hawick TD9 9PS on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 1 Melgund Place Hawick TD9 9HY United Kingdom to 13 Weensland Road Hawick TD9 9PS on 26 August 2015 (1 page) |
13 October 2014 | Incorporation
Statement of capital on 2014-10-13
|
13 October 2014 | Incorporation
Statement of capital on 2014-10-13
|