THE TEVIOT GAME FARE SMOKERY LIMITED
KELSO

Hellopages » Scottish Borders » Scottish Borders » TD5 8LE

Company number SC124200
Status Active
Incorporation Date 4 April 1990
Company Type Private Limited Company
Address KIRKBANK, ECKFORD, KELSO, TD5 8LE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 60,000 . The most likely internet sites of THE TEVIOT GAME FARE SMOKERY LIMITED are www.theteviotgamefaresmokery.co.uk, and www.the-teviot-game-fare-smokery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The Teviot Game Fare Smokery Limited is a Private Limited Company. The company registration number is SC124200. The Teviot Game Fare Smokery Limited has been working since 04 April 1990. The present status of the company is Active. The registered address of The Teviot Game Fare Smokery Limited is Kirkbank Eckford Kelso Td5 8le. . WILSON, Denis Bruce is a Secretary of the company. WILSON, Susan Isabella is a Director of the company. Secretary WILSON, Anne Bevington has been resigned. Secretary WILSON, Susan Isabella has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WARRINGTON, Philippa Bruce has been resigned. Director WILSON, Anne Bevington has been resigned. Director WILSON, Denis Bruce has been resigned. Director WILSON, Hamish Bruce has been resigned. Director WILSON, Susan Isabella has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILSON, Denis Bruce
Appointed Date: 26 April 2004

Director
WILSON, Susan Isabella
Appointed Date: 31 July 2002
62 years old

Resigned Directors

Secretary
WILSON, Anne Bevington
Resigned: 05 April 1997
Appointed Date: 04 April 1990

Secretary
WILSON, Susan Isabella
Resigned: 26 April 2004
Appointed Date: 05 April 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 April 1990
Appointed Date: 04 April 1990

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 April 1990
Appointed Date: 04 April 1990
35 years old

Director
WARRINGTON, Philippa Bruce
Resigned: 13 January 1995
Appointed Date: 04 April 1990
59 years old

Director
WILSON, Anne Bevington
Resigned: 05 April 1997
Appointed Date: 04 April 1990
85 years old

Director
WILSON, Denis Bruce
Resigned: 31 July 2002
Appointed Date: 04 April 1990
87 years old

Director
WILSON, Hamish Bruce
Resigned: 19 April 2004
Appointed Date: 04 April 1990
61 years old

Director
WILSON, Susan Isabella
Resigned: 05 April 1997
Appointed Date: 13 January 1995
62 years old

Persons With Significant Control

Mrs Susan Isabella Wilson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

THE TEVIOT GAME FARE SMOKERY LIMITED Events

18 Apr 2017
Confirmation statement made on 4 April 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 60,000

02 Sep 2015
Total exemption small company accounts made up to 31 January 2015
24 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 60,000

...
... and 68 more events
15 Jun 1991
Return made up to 04/04/91; full list of members

12 Apr 1990
Secretary resigned;new secretary appointed

12 Apr 1990
Director resigned;new director appointed

12 Apr 1990
Accounting reference date notified as 31/05

04 Apr 1990
Incorporation

THE TEVIOT GAME FARE SMOKERY LIMITED Charges

30 October 1995
Bond & floating charge
Delivered: 8 November 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…