THOS A SHAW
BERWICKSHIRE

Hellopages » Scottish Borders » Scottish Borders » TD2 6SR

Company number SC114825
Status Active
Incorporation Date 30 November 1988
Company Type Private Unlimited Company
Address 12 MARKET PLACE, LAUDER, BERWICKSHIRE, TD2 6SR
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 20 ; Annual return made up to 3 February 2015 with full list of shareholders Statement of capital on 2015-02-18 GBP 20 . The most likely internet sites of THOS A SHAW are www.thosa.co.uk, and www.thos-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Thos A Shaw is a Private Unlimited Company. The company registration number is SC114825. Thos A Shaw has been working since 30 November 1988. The present status of the company is Active. The registered address of Thos A Shaw is 12 Market Place Lauder Berwickshire Td2 6sr. . DEANS, George is a Secretary of the company. DEANS, George James is a Secretary of the company. DEANS, George is a Director of the company. DEANS, George James is a Director of the company. Secretary MOFFAT, Alexander Douglas has been resigned. Director CHALMERS, Anne-Marie has been resigned. Director STEVENSON, Griselda Mary has been resigned. The company operates in "Other food services".


Current Directors

Secretary
DEANS, George
Appointed Date: 18 February 2015


Director
DEANS, George
Appointed Date: 14 February 1991
58 years old

Director
DEANS, George James

86 years old

Resigned Directors

Secretary
MOFFAT, Alexander Douglas
Resigned: 14 February 1990
Appointed Date: 30 November 1988

Director
CHALMERS, Anne-Marie
Resigned: 14 February 1990
Appointed Date: 30 November 1988
60 years old

Director
STEVENSON, Griselda Mary
Resigned: 14 February 1990
Appointed Date: 30 November 1988

Persons With Significant Control

Mr George Deans
Notified on: 1 January 2017
58 years old
Nature of control: Has significant influence or control

THOS A SHAW Events

20 Feb 2017
Confirmation statement made on 3 February 2017 with updates
10 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20

18 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 20

18 Feb 2015
Appointment of Mr George Deans as a secretary on 18 February 2015
21 Feb 2014
Registration of charge 1148250004
...
... and 33 more events
23 Oct 1992
First Gazette notice for compulsory strike-off

24 Jul 1990
Return made up to 14/02/90; full list of members

27 Jun 1989
G88(2) 18 @ £1 ord made 200689

09 Mar 1989
Director resigned;new director appointed

30 Nov 1988
Incorporation

THOS A SHAW Charges

12 February 2014
Charge code SC11 4825 0004
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: End terraced ground and upper floor dwellinghouse 12B…
12 February 2014
Charge code SC11 4825 0003
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Mid terraced ground and upper floor dwellinghouse known as…
12 February 2014
Charge code SC11 4825 0002
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: First & attic floor flatted dwellinghouse known as at 12…
12 June 2010
Standard security
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Adrian Thorogood Keddie
Description: 56 high street innerleithen.