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.
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 | : |
|
Registered Address | : | 1 Cross Street, Kelso, TD5 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 Orchard Terrace, Hawick, Scotland, TD9 9LX | Secretary | 19 November 2020 | Active |
1 Cross Street, Kelso, TD5 7AG | Director | 08 November 2002 | Active |
1 Cross Street, Kelso, TD5 7AG | Director | 14 September 2006 | Active |
1 Cross Street, Kelso, TD5 7AG | Secretary | 08 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 November 2002 | Active |
1 Cross Street, Kelso, TD5 7AG | Director | 08 November 2002 | Active |
6 Mayfield Park, Hawick, TD9 7DY | Director | 10 January 2003 | Active |
33 Lindean Terrace, Hawick, TD9 9LQ | Director | 10 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-26 | Officers | Appoint person secretary company with name date. | Download |
2020-11-26 | Officers | Termination secretary company with name termination date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-11-14 | Officers | Change person secretary company with change date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.