This company is commonly known as Warwick One Limited. The company was founded 25 years ago and was given the registration number SC189028. The firm's registered office is in MELROSE. You can find them at 21 Jenny Moores Road, St. Boswells, Melrose, Roxburghshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | WARWICK ONE LIMITED |
---|---|---|
Company Number | : | SC189028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 21 Jenny Moores Road, St. Boswells, Melrose, Roxburghshire, TD6 0AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Jenny Moores Road, St. Boswells, Melrose, TD6 0AN | Secretary | 01 August 2017 | Active |
74, Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, England, HU7 0YW | Director | 01 June 2009 | Active |
21, Jenny Moores Road, St. Boswells, Melrose, Scotland, TD6 0AN | Director | 14 March 2014 | Active |
Holly House 6 Townsend Street, Worcester, WR1 3JQ | Secretary | 23 December 1998 | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Secretary | 19 May 2003 | Active |
Lower Reach, 4 Water Lane, Eastwell, Melton Mowbrey, LE14 4ER | Secretary | 26 August 1999 | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Secretary | 01 August 2007 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 04 September 1998 | Active |
Rosehill, 23 Inveresk Village, Inveresk, | Nominee Director | 04 September 1998 | Active |
74, Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, England, HU7 0YW | Director | 23 December 1998 | Active |
Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, CV36 5PE | Director | 22 December 1998 | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Director | 19 May 2003 | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Director | 19 May 2003 | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Director | 19 May 2003 | Active |
Lower Reach, 4 Water Lane, Eastwell, Melton Mowbrey, LE14 4ER | Director | 26 August 1999 | Active |
1 Wester Coates Road, Edinburgh, EH12 5LU | Nominee Director | 04 September 1998 | Active |
Cinderhill Farm, Ashby Road, Thringstone, LE67 8UH | Director | 08 April 2002 | Active |
The Byre, Ingleby Lane, Ticknall, DE73 1JQ | Director | 23 December 1998 | Active |
Cranswick Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 74, Helsinki Road, Hull, England, HU7 0YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Gazette | Gazette notice voluntary. | Download |
2023-08-17 | Dissolution | Dissolution application strike off company. | Download |
2023-04-05 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-05 | Capital | Legacy. | Download |
2023-04-05 | Insolvency | Legacy. | Download |
2023-04-05 | Resolution | Resolution. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Officers | Appoint person secretary company with name date. | Download |
2017-08-07 | Officers | Termination secretary company with name termination date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.