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..
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 | : |
|
Registered Address | : | Legerwood House, Earlston, Berwickshire, TD4 6AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Legerwood House, Earlston, TD4 6AS | Secretary | 09 November 2004 | Active |
Legerwood House, Earlston, Berwickshire, TD4 6AS | Director | 08 August 2012 | Active |
Legerwood House, Earlston, Berwickshire, TD4 6AS | Director | 16 October 2020 | Active |
16, Sheldon Road, Chippenham, England, SN14 0BW | Director | 27 December 2016 | Active |
Legerwood House, Earlston, Berwickshire, TD4 6AS | Director | 08 August 2012 | Active |
4, Prospero Road, London, England, N19 3RF | Director | 16 December 2020 | Active |
4, Castle Road, Bedford, MK40 3PJ | Director | 26 October 2008 | Active |
Legerwood House, Earlston, TD4 6AS | Director | 09 November 2004 | Active |
59a, Cumberland Street, Edinburgh, Scotland, EH3 6RA | Director | 27 December 2016 | Active |
Legerwood House, Earlston, TD4 6AS | Director | 09 November 2004 | Active |
Riverslea, Tarholm, Annbank, KA6 5HX | Director | 09 November 2004 | Active |
36 Inverleith Place, Edinburgh, EH3 5QB | Director | 09 November 2004 | Active |
The Smithy, Legerwood, Earlston, TD4 6AS | Director | 09 November 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-17 | Officers | Appoint person director company with name date. | Download |
2020-10-17 | Officers | Change person director company with change date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-08 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.