UKBizDB.co.uk

HOME BASICS (TWEEDDALE) COMPANY LIMITED

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

This company is commonly known as Home Basics (tweeddale) Company Limited. The company was founded 21 years ago and was given the registration number SC234746. The firm's registered office is in WALKERBURN. You can find them at Unit 7, Tweedvale Mills East, Walkerburn, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:HOME BASICS (TWEEDDALE) COMPANY LIMITED
Company Number:SC234746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2002
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Unit 7, Tweedvale Mills East, Walkerburn, EH43 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Traquair House, Innerleithen, Peebles, Scotland, EH44 6PW

Secretary28 April 2011Active
Unit 7, Tweedvale Mills East, Walkerburn, EH43 6AB

Director09 February 2023Active
Unit 7, Tweedvale Mills East, Walkerburn, EH43 6AB

Director27 September 2016Active
Unit 7, Tweedvale Mills East, Walkerburn, EH43 6AB

Director23 August 2016Active
Ravenslea, Sunnyhill Road, Hawick, Scotland, TD9 7HS

Director01 August 2013Active
38 Edderston Ridge, Peebles, EH45 9NA

Director19 May 2005Active
Traquair House, Innerleithen, EH44 6PW

Director06 August 2008Active
Unit 7, Tweedvale Mills East, Walkerburn, EH43 6AB

Director27 May 2021Active
15, Broadlee Bank, Tweedbank, Galashiels, TD1 3RF

Secretary26 May 2008Active
Ault Dearg Bonnington Road, Peebles, EH45 9HF

Secretary20 July 2006Active
Bluevale 60 Rosetta Road, Peebles, EH45 8HJ

Secretary30 July 2002Active
12 Glenbenna, Walkerburn, EH43 6DD

Secretary14 March 2007Active
12 Glenbenna, Walkerburn, EH43 6DD

Secretary02 March 2006Active
The School House, The Glen Estate, Innerleithen, EH44 6PX

Director30 July 2002Active
2 The Bield, Traquair, Innerleithen, EH44 6PJ

Director28 February 2005Active
Braeside, 9 Caberston Avenue, Walkerburn, EH43 6BA

Director14 August 2002Active
Bellanrig 25 St Ronans Terrace, Innerleithen, EH44 6RB

Director30 April 2003Active
Easter Greybield, Edderston Road, Peebles, EH45 9JB

Director30 July 2002Active
Unit 7, Tweedvale Mills East, Walkerburn, EH43 6AB

Director16 October 2014Active
1 Millwell Park, Innerleithen, EH44 6JF

Director10 January 2005Active
47 Kingsway, Peebles, Scotland, EH45 9HY

Director29 November 2012Active
Tweedholm House, Walkerburn, EH43 6AN

Director23 March 2006Active
40 High Street, Innerleithen, EH44 6HF

Director23 March 2006Active
40 High Street, Innerleithen, EH44 6HF

Director14 August 2002Active
Ault Dearg Bonnington Road, Peebles, EH45 9HF

Director01 April 2004Active
5 Glenbenna, Walkerburn, EH43 6DD

Director14 August 2002Active
Bluevale 60 Rosetta Road, Peebles, EH45 8HJ

Director30 July 2002Active
Aberlea Damside, Innerleithen, EH44 6HR

Director26 May 2008Active
132a, Ramsay Road, Hawick, TD9 0DP

Director25 March 2009Active
26a Cross Street, Peebles, EH45 8LE

Director23 April 2007Active
Sunnyside House, High Street, Yetholm, TD5 8RA

Director25 March 2009Active
2, Castle Terrace, Jedburgh, TD8 6BA

Director03 September 2008Active
Tophouse, Minto, Hawick, TD9 8SG

Director24 March 2011Active
4 Millwell Park, Innerleithen, EH44 6JF

Director30 July 2002Active
Unit 7, Tweedvale Mills East, Walkerburn, EH43 6AB

Director01 October 2009Active

People with Significant Control

Mr David Gibb
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:Scotland
Address:47 Kingsway, Peebles, Scotland, EH45 9HY
Nature of control:
  • Significant influence or control
Mr David Gibb
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:Scotland
Address:47 Kingsway, Peebles, Scotland, EH45 9HY
Nature of control:
  • Significant influence or control
Mr David Davidson
Notified on:01 July 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:United Kingdom
Address:Greenyards Lodge, St Marys Road, Melrose, United Kingdom, TD6 9LJ
Nature of control:
  • Significant influence or control
Ms Catherine Maxwell Stuart
Notified on:01 July 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:Scotland
Address:Traquair House, Innerleithen, Scotland, EH44 6PW
Nature of control:
  • Significant influence or control
Mr Alfred George Oliver
Notified on:01 July 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:Scotland
Address:132a Ramsay Road, Hawick, Scotland, TD9 0DP
Nature of control:
  • Significant influence or control
Mr Thomas George Hudson
Notified on:01 July 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:Scotland
Address:38 Edderston Ridge, Peebles, Scotland, EH45 9NA
Nature of control:
  • Significant influence or control
Mr Alfred George Oliver
Notified on:29 June 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:Scotland
Address:132a Ramsay Road, Hawick, Scotland, TD9 0DP
Nature of control:
  • Significant influence or control
Ms Catherine Maxwell Stuart
Notified on:29 June 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:Scotland
Address:Traquair House, Innerleithen, Scotland, EH44 6PW
Nature of control:
  • Significant influence or control
Mr Thomas George Hudson
Notified on:29 June 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:Scotland
Address:38 Edderston Ridge, Peebles, Scotland, EH45 9NA
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 (7 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
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-11-16Resolution

Resolution.

Download
2023-11-16Resolution

Resolution.

Download
2023-09-21Incorporation

Memorandum articles.

Download
2023-08-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-08-24Incorporation

Memorandum articles.

Download
2018-08-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.