UKBizDB.co.uk

TWEEDDALE FINE FURNISHINGS LIMITED

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

This company is commonly known as Tweeddale Fine Furnishings Limited. The company was founded 21 years ago and was given the registration number SC239361. The firm's registered office is in . You can find them at 1 Cross Street, Kelso, , . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:TWEEDDALE FINE FURNISHINGS LIMITED
Company Number:SC239361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:1 Cross Street, Kelso, TD5 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Orchard Terrace, Hawick, Scotland, TD9 9LX

Secretary19 November 2020Active
1 Cross Street, Kelso, TD5 7AG

Director08 November 2002Active
1 Cross Street, Kelso, TD5 7AG

Director14 September 2006Active
1 Cross Street, Kelso, TD5 7AG

Secretary08 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 November 2002Active
1 Cross Street, Kelso, TD5 7AG

Director08 November 2002Active
6 Mayfield Park, Hawick, TD9 7DY

Director10 January 2003Active
33 Lindean Terrace, Hawick, TD9 9LQ

Director10 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 November 2002Active

People with Significant Control

Mr David Robson Blacklock
Notified on:08 November 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:1 Cross Street, TD5 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Nichol
Notified on:08 November 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:1 Cross Street, TD5 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Cameron Jeffrey
Notified on:08 November 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:1 Cross Street, TD5 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Officers

Appoint person secretary company with name date.

Download
2020-11-26Officers

Termination secretary company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person secretary company with change date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.