CHEERS GROUP LIMITED
ROXBURGHSHIRE

Hellopages » Scottish Borders » Scottish Borders » TD5 8JW

Company number SC313258
Status Active
Incorporation Date 8 December 2006
Company Type Private Limited Company
Address WALLACE NEUK, KELSO, ROXBURGHSHIRE, TD5 8JW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 2 . The most likely internet sites of CHEERS GROUP LIMITED are www.cheersgroup.co.uk, and www.cheers-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Cheers Group Limited is a Private Limited Company. The company registration number is SC313258. Cheers Group Limited has been working since 08 December 2006. The present status of the company is Active. The registered address of Cheers Group Limited is Wallace Neuk Kelso Roxburghshire Td5 8jw. . HAY, Mark William is a Director of the company. HAY, Sandra Elizabeth is a Director of the company. Secretary HAY, Mark William has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
HAY, Mark William
Appointed Date: 08 December 2006
63 years old

Director
HAY, Sandra Elizabeth
Appointed Date: 08 December 2006
62 years old

Resigned Directors

Secretary
HAY, Mark William
Resigned: 30 November 2009
Appointed Date: 08 December 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 08 December 2006
Appointed Date: 08 December 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 08 December 2006
Appointed Date: 08 December 2006

Persons With Significant Control

Mr Mark William Hay
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Elizabeth Hay
Notified on: 30 June 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEERS GROUP LIMITED Events

21 Dec 2016
Confirmation statement made on 8 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2

...
... and 22 more events
15 Jan 2007
New director appointed
15 Jan 2007
New director appointed
12 Dec 2006
Director resigned
12 Dec 2006
Secretary resigned
08 Dec 2006
Incorporation

CHEERS GROUP LIMITED Charges

15 February 2008
Bond & floating charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
18 July 2007
Standard security
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 bridge street, kelso.
7 May 2007
Floating charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…