Swinton
Duns
Berwickshire
TD11 3HZ
Scotland
Director Name | Mrs Shona Jane Ponder |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 July 2018(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Gean House South Laws Swinton Duns Berwickshire TD11 3HZ Scotland |
Director Name | Mr Jeremy Boys Ponder |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gean House South Laws Swinton Duns Berwickshire TD11 3HZ Scotland |
Registered Address | Head Office The Workshop Pinnaclehill Industrial Estate Kelso Berwickshire TD5 8DW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
22 June 2020 | Director's details changed for Mrs Shona Jane Ponder on 7 November 2019 (2 pages) |
22 June 2020 | Director's details changed for Mr Jeremy Boys Ponder on 7 November 2019 (2 pages) |
14 November 2019 | Statement of capital following an allotment of shares on 22 February 2019
|
14 November 2019 | Statement of capital following an allotment of shares on 22 February 2019
|
2 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
28 June 2019 | Change of details for Mr Elliot Stephen Ponder as a person with significant control on 18 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Elliot Stephen Ponder on 18 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Jeremy Boys Ponder on 18 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mrs Shona Jane Ponder on 18 June 2019 (2 pages) |
25 June 2019 | Change of details for Mr Elliot Stephen Ponder as a person with significant control on 18 June 2019 (2 pages) |
20 February 2019 | Resolutions
|
18 February 2019 | Registered office address changed from Gean House Gean House Southlaws Duns Scottish Borders TD11 3HZ United Kingdom to The Design Room Southlaws Duns TD11 3HZ on 18 February 2019 (1 page) |
18 February 2019 | Resolutions
|
3 July 2018 | Appointment of Mrs Shona Jane Ponder as a director on 3 July 2018 (2 pages) |
3 July 2018 | Appointment of Mr Jeremy Boys Ponder as a director on 3 July 2018 (2 pages) |
25 June 2018 | Incorporation Statement of capital on 2018-06-25
|