Galashiels
Selkirkshire
TD1 3TE
Scotland
Director Name | Mr Simon Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(same day as company formation) |
Role | Software Tester |
Country of Residence | United Kingdom |
Correspondence Address | Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE Scotland |
Registered Address | Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 October 2018 | Registered office address changed from Unit 1 Weavers Court, Forest Mill Selkirk TD7 5NY Scotland to Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE on 30 October 2018 (1 page) |
29 October 2018 | Change of details for Mrs Jan Thompson as a person with significant control on 15 October 2018 (2 pages) |
29 October 2018 | Change of details for Mr Simon Thompson as a person with significant control on 15 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mrs Jan Thompson on 15 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mr Simon Thompson on 15 October 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
9 January 2018 | Director's details changed for Mrs Jan Thompson on 5 January 2018 (2 pages) |
9 January 2018 | Change of details for Mrs Jan Thompson as a person with significant control on 5 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Simon Thompson on 5 January 2018 (2 pages) |
9 January 2018 | Change of details for Mr Simon Thompson as a person with significant control on 5 January 2018 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
2 February 2017 | Registered office address changed from 7 Justice Park Oxton TD2 6NZ Scotland to Unit 1 Weavers Court, Forest Mill Selkirk TD7 5NY on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 7 Justice Park Oxton TD2 6NZ Scotland to Unit 1 Weavers Court, Forest Mill Selkirk TD7 5NY on 2 February 2017 (1 page) |
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|