Tweedmouth
Berwick-Upon-Tweed
TD15 2AA
Scotland
Director Name | Mr Andrew Hamilton Orr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunwick Farm Paxton Berwick-Upon-Tweed TD15 1XJ Scotland |
Director Name | Mr Duncan Stewart Orr |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Edrom Newton Steading Duns Berwickshire TD11 3PU Scotland |
Director Name | Mrs Janet Orr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Palace Street Berwick-Upon-Tweed Northumberland TD15 1HN Scotland |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Secretary Name | Eirlys Lloyd Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 October 2023) |
Correspondence Address | 25 Palace Street Berwick Upon Tweed Northumberland TD15 1HN Scotland |
Registered Address | 39 Bar Street Scarborough North Yorkshire YO11 2HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 14 September 2021 (overdue) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
31 August 2020 | Cessation of Janet Orr as a person with significant control on 12 June 2020 (1 page) |
31 August 2020 | Notification of Avocet Natural Capital Humanities Limited as a person with significant control on 12 June 2020 (2 pages) |
28 March 2020 | Director's details changed for Mrs Janet Orr on 1 January 2020 (2 pages) |
28 March 2020 | Director's details changed for Mr Martin Frank Frost on 1 January 2020 (2 pages) |
10 January 2020 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2019 | Cessation of Duncan Stewart Orr as a person with significant control on 31 December 2018 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
3 October 2019 | Termination of appointment of Duncan Stewart Orr as a director on 3 October 2019 (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
2 November 2018 | Cessation of Andrew Hamilton Orr as a person with significant control on 14 August 2017 (1 page) |
14 September 2018 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2018 | Termination of appointment of Andrew Hamilton Orr as a director on 11 July 2017 (1 page) |
6 July 2018 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
3 January 2018 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 3 January 2018 (1 page) |
9 December 2017 | Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 18 November 2017 (2 pages) |
9 December 2017 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 18 November 2017 (1 page) |
9 December 2017 | Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 18 November 2017 (2 pages) |
9 December 2017 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 18 November 2017 (1 page) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page) |
13 January 2017 | Second filing of the annual return made up to 19 October 2015 (23 pages) |
13 January 2017 | Second filing of the annual return made up to 19 October 2015 (23 pages) |
4 January 2017 | Confirmation statement made on 19 October 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 19 October 2016 with updates (8 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Director's details changed for Mrs Janet Orr on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mrs Janet Orr on 3 October 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr. Martin Frank Frost on 14 August 2015 (2 pages) |
6 July 2016 | Director's details changed for Mr. Martin Frank Frost on 14 August 2015 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
25 February 2015 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
25 February 2015 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
23 October 2012 | Appointment of Mr Martin Frost as a director (2 pages) |
23 October 2012 | Termination of appointment of Martin Frost as a director (1 page) |
23 October 2012 | Appointment of Mr Martin Frost as a director (2 pages) |
23 October 2012 | Termination of appointment of Martin Frost as a director (1 page) |
19 October 2012 | Incorporation (24 pages) |
19 October 2012 | Incorporation (24 pages) |