Hawick
Scottish Borders
TD9 9DQ
Scotland
Director Name | Mrs Michelle Lowrie |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Tower Knowe Hawick Scottish Borders TD9 9DQ Scotland |
Director Name | Ms Eileen Walsh |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tower Knowe Hawick Scottish Borders TD9 9DQ Scotland |
Director Name | Gary Lowrie |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
Registered Address | 4 Tower Knowe Hawick Scottish Borders TD9 9DQ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
11 December 2023 | Confirmation statement made on 5 December 2023 with updates (4 pages) |
---|---|
24 January 2023 | Current accounting period extended from 30 April 2023 to 30 June 2023 (1 page) |
5 December 2022 | Change of details for Mr Gary Lowrie as a person with significant control on 1 July 2022 (2 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with updates (5 pages) |
5 December 2022 | Cessation of Gary Lowrie as a person with significant control on 31 August 2022 (1 page) |
5 December 2022 | Cessation of Michelle Lowrie as a person with significant control on 31 August 2022 (1 page) |
5 December 2022 | Notification of Michelle Lowrie as a person with significant control on 1 July 2022 (2 pages) |
5 December 2022 | Notification of The Lowrie Property Group Ltd as a person with significant control on 31 August 2022 (2 pages) |
17 October 2022 | Registered office address changed from 22 Crumhaughhill Road Hawick Scottish Borders TD9 0BX Scotland to 4 Tower Knowe Hawick Scottish Borders TD9 9DQ on 17 October 2022 (1 page) |
18 July 2022 | Memorandum and Articles of Association (15 pages) |
18 July 2022 | Resolutions
|
15 July 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
15 July 2022 | Appointment of Eileen Walsh as a director on 1 July 2022 (2 pages) |
14 July 2022 | Change of share class name or designation (2 pages) |
14 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
22 June 2022 | Micro company accounts made up to 30 April 2022 (6 pages) |
11 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
18 November 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
7 April 2021 | Director's details changed for Mrs Michelle Lowrie on 7 April 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
25 January 2021 | Registered office address changed from 1 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland to 22 Crumhaughhill Road Hawick Scottish Borders TD9 0BX on 25 January 2021 (1 page) |
19 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
22 June 2020 | Director's details changed for Mrs Michelle Lowrie on 22 June 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
10 December 2019 | Director's details changed for Mrs Michelle Lowrie on 29 November 2019 (2 pages) |
10 December 2019 | Registered office address changed from 2 Crowbyres Cottage Hawick Scottish Borders TD9 9SN Scotland to 1 North Bridge Street Hawick Scottish Borders TD9 9BD on 10 December 2019 (1 page) |
10 December 2019 | Director's details changed for Mr Gary Lowrie on 29 November 2019 (2 pages) |
10 December 2019 | Change of details for Mr Gary Lowrie as a person with significant control on 29 November 2019 (2 pages) |
16 July 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
8 April 2019 | Director's details changed for Miss Michelle Walsh on 1 October 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
9 January 2019 | Registered office address changed from 10 North Bridge Street Hawick TD9 9QW Scotland to 2 Crowbyres Cottage Hawick Scottish Borders TD9 9SN on 9 January 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
1 October 2018 | Appointment of Miss Michelle Walsh as a director on 1 October 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 July 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from 11 Island Street Galashiels TD1 1NZ Scotland to 10 North Bridge Street Hawick TD9 9QW on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 11 Island Street Galashiels TD1 1NZ Scotland to 10 North Bridge Street Hawick TD9 9QW on 16 March 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 September 2016 | Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland to 11 Island Street Galashiels TD1 1NZ on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland to 11 Island Street Galashiels TD1 1NZ on 21 September 2016 (1 page) |
6 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 April 2015 | Appointment of Mr Gary Lowrie as a director on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Gary Lowrie as a director on 21 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Gary Lowrie as a director on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Gary Lowrie as a director on 21 April 2015 (1 page) |
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|