Selkirk
TD7 4PZ
Scotland
Director Name | Ms Laurie Hall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 January 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Whitmuir House Whitmuir Selkirk TD7 4PZ Scotland |
Director Name | Mr Jacek Makowski |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Whitmuir House Whitmuir Selkirk TD7 4PZ Scotland |
Director Name | Mr George Malcolm Grant |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Energy Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saxe Coburg Place Edinburgh Midlothian EH3 5BR Scotland |
Registered Address | Whitmuir House Whitmuir Selkirk TD7 4PZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
20 February 2024 | Micro company accounts made up to 31 October 2023 (5 pages) |
---|---|
12 January 2024 | Confirmation statement made on 12 January 2024 with updates (4 pages) |
14 February 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
13 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
21 March 2022 | Change of details for Ms Laurie Hall as a person with significant control on 13 January 2020 (5 pages) |
21 March 2022 | Change of details for Mr Stewart Grant Beck as a person with significant control on 13 January 2020 (5 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 28 February 2020
|
14 March 2022 | Statement of capital following an allotment of shares on 28 February 2020
|
23 February 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
19 July 2021 | Appointment of Mr George Malcolm Grant as a director on 1 July 2021 (2 pages) |
14 July 2021 | Registered office address changed from 47-49 the Square Kelso TD5 7HW United Kingdom to Whitmuir House Whitmuir Selkirk TD7 4PZ on 14 July 2021 (1 page) |
16 April 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
27 January 2021 | Confirmation statement made on 12 January 2021 with updates (5 pages) |
13 January 2020 | Current accounting period shortened from 31 January 2021 to 31 October 2020 (1 page) |
13 January 2020 | Incorporation
Statement of capital on 2020-01-13
|