Company NameSeton Care
Company StatusDissolved
Company Number04065947
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 September 2000(23 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameSeton Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88910Child day-care activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Fraser Scott Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed28 March 2013(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 18 September 2018)
RoleExecutive
Country of ResidenceScotland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Anthony Robert Homer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 18 September 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr John Bain
StatusClosed
Appointed10 September 2014(14 years after company formation)
Appointment Duration4 years (closed 18 September 2018)
RoleCompany Director
Correspondence Address55 Newtown Street Newtown Street
Duns
Berwickshire
TD11 3AU
Scotland
Director NameJames Evans
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(3 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2017)
RoleSelf Employed Naval Architect
Country of ResidenceUnited Kingdom
Correspondence AddressMakore
Northburn View
Eyemouth
Berwickshire
TD14 5BG
Scotland
Director NameJames Baxter
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2006)
RoleRetd Ambulance Technician
Correspondence Address26 Church Hill
Greenlaw
Duns
Berwickshire
TD10 6YG
Scotland
Director NameIrene Bruce
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 November 2005)
RoleRetired
Correspondence AddressFar Ben
Preston Road
Duns
Berwickshire
TD11 3DZ
Scotland
Director NameJoan Mary Thomas
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 2007)
RoleLibrarian
Correspondence Address4 Armatage Street
Eyemouth
Berwickshire
TD14 5HD
Scotland
Director NameAlexander Douglas Hay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2006)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressDuns Castle Duns Castle Estate
Duns
Berwickshire
TD11 3NW
Scotland
Director NameMaureen Drummond Ferguson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2006)
RoleRetired
Correspondence Address4 Lammermuir Cottages
Cranshaws
Duns
Berwickshire
TD11 3SJ
Scotland
Secretary NamePhilip Michael Jones
NationalityBritish
StatusResigned
Appointed16 October 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressThe Old Bakery
Duns
Berwickshire
TD11 3AD
Scotland
Director NameMichael Johnson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 November 2007)
RoleRet Chief Engineer
Correspondence Address51 St Georges Road
Highfields
Berwick Upon Tweed
Northumberland
TD15 1QE
Scotland
Director NameBarbara Dickson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2008)
RoleRetired
Correspondence AddressThe Farthings
Catch A Penny Burnmouth
Eyemouth
Berwickshire
TD14 5SZ
Scotland
Director NameKenneth Michael Calvert
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 2008)
RoleNot Employed
Correspondence Address74 Hill View
Coldstream
Berwickshire
TD12 4ED
Scotland
Director NameMatthew John Dyet
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2007)
RoleCompany Director
Correspondence Address12 Killies Green
Eyemouth
Berwickshire
TD14 5BQ
Scotland
Secretary NameColin Douglas Howard
NationalityBritish
StatusResigned
Appointed31 August 2007(6 years, 12 months after company formation)
Appointment Duration7 years (resigned 09 September 2014)
RoleChartered Accountant
Correspondence Address5 Waverley Gardens
Darnick
Roxburghshire
TD6 9AF
Scotland
Director NamePauline Wendy Seaward
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Duke Street
Coldstream
Berwickshire
TD12 4BW
Scotland
Director NameNigel Wilfred Seaward
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2009)
RoleRetired
Correspondence Address20 Duke Street
Coldstream
Berwickshire
TD12 4BW
Scotland
Director NameRhona Murray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2009)
RoleCompany Director
Correspondence Address2 Forth Terrace
Dalmeny Station
South Queensferry
Edinburgh
EH30 9JT
Scotland
Director NameMr Andrew Graham Becket Watson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Langtongate
Duns
Berwickshire
TD11 3QG
Scotland
Director NameMr Roderick Joseph Wright
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2010)
RoleDepute Director
Country of ResidenceScotland
Correspondence AddressTranew Farm Kirkmichael
Maybole
South Ayrshire
KA19 7QU
Scotland
Director NameMrs Susan Laura Gray
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2012)
RoleBuisness Analysis & Development Man
Country of ResidenceScotland
Correspondence Address35 Newtown Street
Duns
Berwickshire
TD11 3AS
Scotland
Director NameMrs Janice Walker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 August 2014)
RoleRetired Sheltered Housing Manager
Country of ResidenceScotland
Correspondence Address11 St Ebba's Road
Eyemouth
Berwickshire
TD14 5AE
Scotland
Director NameMrs Kathleen Mary Stephenson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 February 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPipers House Blanerne
Duns
Berwickshire
TD11 3PZ
Scotland
Director NameMrs Teresa Margaret Culbertson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2012)
RoleRetired - Manager
Country of ResidenceEngland
Correspondence AddressThe Birches Main Street
Cornhill-On-Tweed
Northumberland
TD12 4UH
Scotland
Director NameCllr Trevor Jones
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2011(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2017)
RoleRetired Business Consultant
Country of ResidenceScotland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Peter Alexander Lerpiniere
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2013)
RoleNurse
Country of ResidenceScotland
Correspondence AddressSeton Hall Ord Road
Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2UT
Scotland
Director NameMarina Kerr
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed26 June 2012(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSeton Hall Ord Road
Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2UT
Scotland
Director NameKathleen Payne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Irene Elizabeth Morris
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSeton Hall Ord Road
Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2UT
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitesetoncare.org.uk
Email address[email protected]
Telephone01289 306419
Telephone regionBerwick-on-Tweed

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£2,504,046
Net Worth£652,099
Cash£554,545
Current Liabilities£519,059

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
28 June 2018Resolutions
  • RES13 ‐ Struck off register 16/03/2018
(4 pages)
26 June 2018Application to strike the company off the register (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (30 pages)
20 December 2017Full accounts made up to 31 March 2017 (30 pages)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
14 September 2017Termination of appointment of Trevor Jones as a director on 12 September 2017 (1 page)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
14 September 2017Termination of appointment of Trevor Jones as a director on 12 September 2017 (1 page)
7 July 2017Termination of appointment of Andrew Graham Becket Watson as a director on 1 July 2017 (1 page)
7 July 2017Termination of appointment of Andrew Graham Becket Watson as a director on 1 July 2017 (1 page)
11 April 2017Termination of appointment of James Evans as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Kathleen Payne as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of James Evans as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Kathleen Payne as a director on 31 March 2017 (1 page)
15 March 2017Resolutions
  • RES13 ‐ Quorum necessary for business 06/03/2017
(2 pages)
15 March 2017Resolutions
  • RES13 ‐ Quorum necessary for business 06/03/2017
(2 pages)
14 October 2016Full accounts made up to 31 March 2016 (33 pages)
14 October 2016Full accounts made up to 31 March 2016 (33 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
19 August 2016Registered office address changed from 10 Queen Street Place Queen Street Place London EC4R 1BE England to 10 Queen Street Place London EC4R 1BE on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 10 Queen Street Place Queen Street Place London EC4R 1BE England to 10 Queen Street Place London EC4R 1BE on 19 August 2016 (1 page)
5 February 2016Registered office address changed from Seton Hall Ord Road Tweedmouth Berwick-upon-Tweed Northumberland TD15 2UT to 10 Queen Street Place Queen Street Place London EC4R 1BE on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Seton Hall Ord Road Tweedmouth Berwick-upon-Tweed Northumberland TD15 2UT to 10 Queen Street Place Queen Street Place London EC4R 1BE on 5 February 2016 (1 page)
25 September 2015Annual return made up to 6 September 2015 no member list (6 pages)
25 September 2015Annual return made up to 6 September 2015 no member list (6 pages)
11 September 2015Full accounts made up to 31 March 2015 (25 pages)
11 September 2015Full accounts made up to 31 March 2015 (25 pages)
10 September 2015Director's details changed for Mr Fraser Scott Kelly on 26 June 2015 (2 pages)
10 September 2015Director's details changed for Mr Fraser Scott Kelly on 26 June 2015 (2 pages)
10 April 2015Termination of appointment of Irene Elizabeth Morris as a director on 2 April 2015 (1 page)
10 April 2015Termination of appointment of Irene Elizabeth Morris as a director on 2 April 2015 (1 page)
10 April 2015Termination of appointment of Irene Elizabeth Morris as a director on 2 April 2015 (1 page)
20 November 2014Termination of appointment of Marina Kerr as a director on 22 October 2014 (1 page)
20 November 2014Termination of appointment of Marina Kerr as a director on 22 October 2014 (1 page)
26 September 2014Appointment of Mr John Bain as a secretary on 10 September 2014 (2 pages)
26 September 2014Annual return made up to 6 September 2014 no member list (7 pages)
26 September 2014Annual return made up to 6 September 2014 no member list (7 pages)
26 September 2014Full accounts made up to 31 March 2014 (25 pages)
26 September 2014Annual return made up to 6 September 2014 no member list (7 pages)
26 September 2014Termination of appointment of Colin Douglas Howard as a secretary on 9 September 2014 (1 page)
26 September 2014Full accounts made up to 31 March 2014 (25 pages)
26 September 2014Termination of appointment of Colin Douglas Howard as a secretary on 9 September 2014 (1 page)
26 September 2014Appointment of Mr John Bain as a secretary on 10 September 2014 (2 pages)
26 September 2014Termination of appointment of Colin Douglas Howard as a secretary on 9 September 2014 (1 page)
11 September 2014Termination of appointment of Janice Walker as a director on 29 August 2014 (1 page)
11 September 2014Termination of appointment of Janice Walker as a director on 29 August 2014 (1 page)
5 June 2014Appointment of Mr Anthony Robert Homer as a director (2 pages)
5 June 2014Appointment of Mr Anthony Robert Homer as a director (2 pages)
27 February 2014Termination of appointment of Kathleen Stephenson as a director (1 page)
27 February 2014Termination of appointment of Kathleen Stephenson as a director (1 page)
11 December 2013Full accounts made up to 31 March 2013 (30 pages)
11 December 2013Full accounts made up to 31 March 2013 (30 pages)
22 October 2013Annual return made up to 6 September 2013 no member list (8 pages)
22 October 2013Termination of appointment of Peter Lerpiniere as a director (1 page)
22 October 2013Termination of appointment of Peter Lerpiniere as a director (1 page)
22 October 2013Annual return made up to 6 September 2013 no member list (8 pages)
22 October 2013Annual return made up to 6 September 2013 no member list (8 pages)
20 September 2013Appointment of Kathleen Payne as a director (2 pages)
20 September 2013Appointment of Kathleen Payne as a director (2 pages)
18 September 2013Appointment of Mrs Irene Elizabeth Morris as a director (2 pages)
18 September 2013Appointment of Mrs Irene Elizabeth Morris as a director (2 pages)
17 April 2013Appointment of Mr Fraser Scott Kelly as a director (2 pages)
17 April 2013Appointment of Mr Fraser Scott Kelly as a director (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (20 pages)
18 December 2012Full accounts made up to 31 March 2012 (20 pages)
5 October 2012Annual return made up to 6 September 2012 no member list (8 pages)
5 October 2012Annual return made up to 6 September 2012 no member list (8 pages)
5 October 2012Annual return made up to 6 September 2012 no member list (8 pages)
18 July 2012Appointment of Marina Kerr as a director (2 pages)
18 July 2012Appointment of Marina Kerr as a director (2 pages)
10 May 2012Termination of appointment of Susan Gray as a director (1 page)
10 May 2012Termination of appointment of Susan Gray as a director (1 page)
13 April 2012Appointment of Mr Peter Alexander Lerpiniere as a director (2 pages)
13 April 2012Appointment of Mr Peter Alexander Lerpiniere as a director (2 pages)
29 March 2012Termination of appointment of Kathleen Payne as a director (1 page)
29 March 2012Termination of appointment of Kathleen Payne as a director (1 page)
27 March 2012Memorandum and Articles of Association (25 pages)
27 March 2012Memorandum and Articles of Association (25 pages)
22 February 2012Statement of company's objects (2 pages)
22 February 2012Statement of company's objects (2 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2012Company name changed seton care LIMITED\certificate issued on 20/02/12
  • NE01 ‐
(3 pages)
20 February 2012Company name changed seton care LIMITED\certificate issued on 20/02/12
  • NE01 ‐
(3 pages)
11 January 2012Termination of appointment of Teresa Culbertson as a director (1 page)
11 January 2012Termination of appointment of Teresa Culbertson as a director (1 page)
2 November 2011Appointment of Cllr Trevor Jones as a director (2 pages)
2 November 2011Full accounts made up to 31 March 2011 (20 pages)
2 November 2011Appointment of Cllr Trevor Jones as a director (2 pages)
2 November 2011Full accounts made up to 31 March 2011 (20 pages)
20 September 2011Annual return made up to 6 September 2011 no member list (9 pages)
20 September 2011Annual return made up to 6 September 2011 no member list (9 pages)
20 September 2011Annual return made up to 6 September 2011 no member list (9 pages)
8 June 2011Appointment of Kathleen Payne as a director (2 pages)
8 June 2011Appointment of Kathleen Payne as a director (2 pages)
22 February 2011Termination of appointment of Pauline Seaward as a director (1 page)
22 February 2011Termination of appointment of Pauline Seaward as a director (1 page)
19 November 2010Termination of appointment of Roderick Wright as a director (1 page)
19 November 2010Termination of appointment of Roderick Wright as a director (1 page)
15 September 2010Annual return made up to 6 September 2010 no member list (10 pages)
15 September 2010Annual return made up to 6 September 2010 no member list (10 pages)
15 September 2010Annual return made up to 6 September 2010 no member list (10 pages)
14 September 2010Director's details changed for Mrs Janice Walker on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Pauline Wendy Seaward on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Andrew Graham Becket Watson on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Mrs Teresa Margaret Culbertson on 6 September 2010 (2 pages)
14 September 2010Full accounts made up to 31 March 2010 (15 pages)
14 September 2010Director's details changed for Mrs Janice Walker on 6 September 2010 (2 pages)
14 September 2010Full accounts made up to 31 March 2010 (15 pages)
14 September 2010Director's details changed for Mrs Kathleen Mary Stephenson on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Andrew Graham Becket Watson on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Mrs Janice Walker on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Mrs Kathleen Mary Stephenson on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Mrs Susan Laura Gray on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Pauline Wendy Seaward on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Andrew Graham Becket Watson on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Mrs Susan Laura Gray on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Mrs Susan Laura Gray on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Mrs Kathleen Mary Stephenson on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Mrs Teresa Margaret Culbertson on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Mrs Teresa Margaret Culbertson on 6 September 2010 (2 pages)
14 September 2010Director's details changed for Pauline Wendy Seaward on 6 September 2010 (2 pages)
27 May 2010Termination of appointment of Nigel Seaward as a director (1 page)
27 May 2010Termination of appointment of Nigel Seaward as a director (1 page)
23 February 2010Registered office address changed from William Elder Building 56-58 Castlegate Berwick upon Tweed Northumberland TD15 1JT on 23 February 2010 (1 page)
23 February 2010Registered office address changed from William Elder Building 56-58 Castlegate Berwick upon Tweed Northumberland TD15 1JT on 23 February 2010 (1 page)
24 November 2009Appointment of Mrs Teresa Margaret Culbertson as a director (1 page)
24 November 2009Appointment of Mrs Teresa Margaret Culbertson as a director (1 page)
15 September 2009Annual return made up to 06/09/09 (4 pages)
15 September 2009Annual return made up to 06/09/09 (4 pages)
10 September 2009Director appointed mrs kathleen mary stephenson (1 page)
10 September 2009Director appointed mrs kathleen mary stephenson (1 page)
8 September 2009Full accounts made up to 31 March 2009 (23 pages)
8 September 2009Full accounts made up to 31 March 2009 (23 pages)
13 August 2009Appointment terminated director rhona murray (1 page)
13 August 2009Appointment terminated director rhona murray (1 page)
2 October 2008Director's change of particulars / susan gray / 06/09/2008 (1 page)
2 October 2008Director's change of particulars / james evans / 06/09/2008 (1 page)
2 October 2008Director's change of particulars / janice walker / 06/09/2008 (1 page)
2 October 2008Director's change of particulars / susan gray / 06/09/2008 (1 page)
2 October 2008Annual return made up to 06/09/08 (4 pages)
2 October 2008Annual return made up to 06/09/08 (4 pages)
2 October 2008Director's change of particulars / james evans / 06/09/2008 (1 page)
2 October 2008Director's change of particulars / janice walker / 06/09/2008 (1 page)
23 September 200806/09/07 amend (5 pages)
23 September 200806/09/07 amend (5 pages)
10 September 2008Full accounts made up to 31 March 2008 (22 pages)
10 September 2008Full accounts made up to 31 March 2008 (22 pages)
27 August 2008Director appointed mrs janice walker (1 page)
27 August 2008Director appointed mrs janice walker (1 page)
21 August 2008Appointment terminated director kenneth calvert (1 page)
21 August 2008Appointment terminated director kenneth calvert (1 page)
1 July 2008Appointment terminated director joan thomas (1 page)
1 July 2008Appointment terminated director joan thomas (1 page)
1 July 2008Director appointed mrs susan laura gray (1 page)
1 July 2008Director appointed mrs susan laura gray (1 page)
11 June 2008Director appointed roderick wright (2 pages)
11 June 2008Director appointed roderick wright (2 pages)
18 March 2008Appointment terminated director barbara dickson (1 page)
18 March 2008Director appointed andrew graham becket watson (2 pages)
18 March 2008Director appointed andrew graham becket watson (2 pages)
18 March 2008Appointment terminated director barbara dickson (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Annual return made up to 06/09/07 (2 pages)
22 October 2007Annual return made up to 06/09/07 (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
15 September 2007Full accounts made up to 31 March 2007 (17 pages)
15 September 2007Full accounts made up to 31 March 2007 (17 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
3 October 2006Annual return made up to 06/09/06
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2006Annual return made up to 06/09/06
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2006Full accounts made up to 31 March 2006 (28 pages)
21 September 2006Full accounts made up to 31 March 2006 (28 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
3 November 2005Registered office changed on 03/11/05 from: 10 foster lane london EC2V 6HH (1 page)
3 November 2005Registered office changed on 03/11/05 from: 10 foster lane london EC2V 6HH (1 page)
23 September 2005Annual return made up to 06/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2005Full accounts made up to 31 March 2005 (18 pages)
23 September 2005Annual return made up to 06/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2005Full accounts made up to 31 March 2005 (18 pages)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2005Memorandum and Articles of Association (35 pages)
31 January 2005Memorandum and Articles of Association (35 pages)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2004Full accounts made up to 31 March 2004 (15 pages)
12 October 2004Full accounts made up to 31 March 2004 (15 pages)
11 October 2004Annual return made up to 06/09/04 (6 pages)
11 October 2004Annual return made up to 06/09/04 (6 pages)
20 July 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
20 July 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Annual return made up to 06/09/03 (4 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Annual return made up to 06/09/03 (4 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
27 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
27 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
18 October 2002Annual return made up to 06/09/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 2002Annual return made up to 06/09/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
25 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
11 October 2001Annual return made up to 06/09/01 (3 pages)
11 October 2001Annual return made up to 06/09/01 (3 pages)
6 September 2000Incorporation (41 pages)
6 September 2000Incorporation (41 pages)