Hawick
Roxburghshire
TD9 0BN
Scotland
Director Name | Deborah Jane Crozier |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(same day as company formation) |
Role | Third Sector Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Liddesdale Road Hawick Roxburghshire TD9 0BN Scotland |
Secretary Name | Deborah Jane Crozier |
---|---|
Status | Current |
Appointed | 08 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Howdenbank Hawick TD9 7JY Scotland |
Director Name | Mrs Christine Janet Kyle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandbed Hawick TD9 0HE Scotland |
Director Name | Ms Sharon Elizabeth Smith |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Scottish,British |
Status | Current |
Appointed | 01 February 2020(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Financial Health Check Adviser (Cab) |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandbed Hawick TD9 0HE Scotland |
Director Name | Mrs Elizabeth Margaret Sneddon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Sandbed Hawick TD9 0HE Scotland |
Director Name | Miss Alexis Cameron |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Freelance Cycling Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandbed Hawick TD9 0HE Scotland |
Director Name | Mrs Brenda Ferguson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Liddesdale Road Hawick Roxburghshire TD9 0BN Scotland |
Director Name | Helen Kennaway |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 April 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2023) |
Role | Designer/Artist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Yarrow Terrace Hawick TD9 9LL Scotland |
Director Name | Mrs Susan Simpson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2023(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 January 2024) |
Role | Lived Experience Practitioner |
Country of Residence | Scotland |
Correspondence Address | 8 Sandbed Hawick TD9 0HE Scotland |
Registered Address | 8 Sandbed Hawick TD9 0HE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
22 January 2024 | Appointment of Miss Alexis Cameron as a director on 19 January 2024 (2 pages) |
---|---|
21 January 2024 | Termination of appointment of Susan Simpson as a director on 15 January 2024 (1 page) |
7 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
23 October 2023 | Micro company accounts made up to 30 November 2022 (7 pages) |
26 June 2023 | Appointment of Mrs Susan Simpson as a director on 21 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of Helen Kennaway as a director on 15 June 2023 (1 page) |
21 June 2023 | Registered office address changed from Crown Business Centre 20-22 High Street Room 227 Hawick TD9 9EH United Kingdom to 8 Sandbed Hawick TD9 0HE on 21 June 2023 (1 page) |
26 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 30 November 2021 (15 pages) |
27 May 2022 | Resolutions
|
27 May 2022 | Memorandum and Articles of Association (29 pages) |
26 April 2022 | Appointment of Helen Kennaway as a director on 26 April 2022 (2 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 30 November 2020 (7 pages) |
14 June 2021 | Registered office address changed from 45 45 Howdenbank Hawick Roxburghshire TD9 7JY Scotland to Crown Business Centre 20-22 High Street Room 227 Hawick TD9 9EH on 14 June 2021 (1 page) |
4 May 2021 | Registered office address changed from Unit 5 Liddesdale Road Hawick Roxburghshire TD9 0BN to 45 45 Howdenbank Hawick Roxburghshire TD9 7JY on 4 May 2021 (1 page) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
23 September 2020 | Director's details changed for Andrew Crozier on 23 September 2020 (2 pages) |
23 September 2020 | Secretary's details changed for Deborah Jane Crozier on 23 September 2020 (1 page) |
23 September 2020 | Director's details changed for Deborah Jane Crozier on 23 September 2020 (2 pages) |
4 February 2020 | Appointment of Ms Sharon Elizabeth Smith as a director on 1 February 2020 (2 pages) |
3 February 2020 | Appointment of Mrs Elizabeth Margaret Sneddon as a director on 1 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Brenda Ferguson as a director on 28 January 2020 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Mrs Christine Janet Kyle as a director on 1 April 2018 (2 pages) |
11 April 2018 | Appointment of Mrs Brenda Ferguson as a director on 1 April 2018 (2 pages) |
8 November 2017 | Incorporation of a Community Interest Company (62 pages) |
8 November 2017 | Incorporation of a Community Interest Company (62 pages) |