Hawick
TD9 9DQ
Scotland
Director Name | Mr Gary Lowrie |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tower Knowe Hawick 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(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tower Knowe Hawick TD9 9DQ Scotland |
Registered Address | 4 Tower Knowe Hawick 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, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
21 October 2020 | Delivered on: 30 October 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 4/1 dovecote street, hawick, being the subjects registered in the land register of scotland under title number ROX16138. Outstanding |
---|---|
11 November 2019 | Delivered on: 16 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 18/1 mansfield road, hawick being the subjects registered in the land register of scotland under title number ROX14863. Outstanding |
2 August 2019 | Delivered on: 6 August 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 7A langlands road, hawick TD9 7EF being the subjects registered in the land register of scotland under title number ROX12496. Outstanding |
11 December 2023 | Confirmation statement made on 5 December 2023 with updates (4 pages) |
---|---|
24 January 2023 | Current accounting period extended from 31 January 2023 to 30 June 2023 (1 page) |
5 December 2022 | Change of details for Mrs Michelle 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 | Notification of The Lowrie Property Group Ltd as a person with significant control on 31 August 2022 (2 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 Gary Lowrie as a person with significant control on 1 July 2022 (2 pages) |
13 October 2022 | Registered office address changed from 22 Crumhaughhill Road Hawick TD9 0BX Scotland to 4 Tower Knowe Hawick TD9 9DQ on 13 October 2022 (1 page) |
18 July 2022 | Memorandum and Articles of Association (15 pages) |
15 July 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
15 July 2022 | Appointment of Eileen Walsh as a director on 1 July 2022 (2 pages) |
15 July 2022 | Appointment of Mr Gary Lowrie as a director on 1 July 2022 (2 pages) |
15 July 2022 | Resolutions
|
15 July 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
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) |
3 February 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
5 November 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
8 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
30 October 2020 | Registration of charge SC5863080003, created on 21 October 2020 (8 pages) |
22 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
11 May 2020 | Registered office address changed from Crowbyres Cottage Crowbyres Hawick TD9 9SN United Kingdom to 22 Crumhaughhill Road Hawick TD9 0BX on 11 May 2020 (1 page) |
2 March 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
16 November 2019 | Registration of charge SC5863080002, created on 11 November 2019 (9 pages) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
12 September 2019 | Change of details for Miss Michelle Walsh as a person with significant control on 12 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Miss Michelle Walsh on 12 September 2019 (2 pages) |
6 August 2019 | Registration of charge SC5863080001, created on 2 August 2019 (5 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
23 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|