Warning: file_put_contents(c/39ea0ec5acdcd0a0099e49b4ea76dcdd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hazel's Footprints Trust, TD4 6AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAZEL'S FOOTPRINTS TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hazel's Footprints Trust. The company was founded 19 years ago and was given the registration number SC275793. The firm's registered office is in BERWICKSHIRE. You can find them at Legerwood House, Earlston, Berwickshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HAZEL'S FOOTPRINTS TRUST
Company Number:SC275793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2004
End of financial year:05 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Legerwood House, Earlston, Berwickshire, TD4 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Legerwood House, Earlston, TD4 6AS

Secretary09 November 2004Active
Legerwood House, Earlston, Berwickshire, TD4 6AS

Director08 August 2012Active
Legerwood House, Earlston, Berwickshire, TD4 6AS

Director16 October 2020Active
16, Sheldon Road, Chippenham, England, SN14 0BW

Director27 December 2016Active
Legerwood House, Earlston, Berwickshire, TD4 6AS

Director08 August 2012Active
4, Prospero Road, London, England, N19 3RF

Director16 December 2020Active
4, Castle Road, Bedford, MK40 3PJ

Director26 October 2008Active
Legerwood House, Earlston, TD4 6AS

Director09 November 2004Active
59a, Cumberland Street, Edinburgh, Scotland, EH3 6RA

Director27 December 2016Active
Legerwood House, Earlston, TD4 6AS

Director09 November 2004Active
Riverslea, Tarholm, Annbank, KA6 5HX

Director09 November 2004Active
36 Inverleith Place, Edinburgh, EH3 5QB

Director09 November 2004Active
The Smithy, Legerwood, Earlston, TD4 6AS

Director09 November 2005Active

People with Significant Control

Mrs Joan Margaret Scott Aiton
Notified on:09 November 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:Scotland
Address:Legerwood, Legerwood, Earlston, Scotland, TD4 6AS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Termination director company with name termination date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-17Officers

Appoint person director company with name date.

Download
2020-10-17Officers

Change person director company with change date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-17Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2016-12-01Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.