About

Registered Number: SC305477
Date of Incorporation: 14/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 27 North Bridge Street, Hawick, Borders, TD9 9BD,

 

Country Cards Uk Ltd was setup in 2006. The current directors of this business are listed as Gray, Brian, Latta, Stuart, Watt, Amber, Houldsworth, Melanie Jane, Houldsworth, Nigel James Hamilton in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Brian 31 July 2019 - 1
LATTA, Stuart 31 July 2019 - 1
WATT, Amber 31 July 2019 - 1
HOULDSWORTH, Melanie Jane 14 July 2006 31 July 2019 1
HOULDSWORTH, Nigel James Hamilton 14 July 2006 31 July 2019 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 06 March 2020
MR04 - N/A 22 November 2019
CS01 - N/A 22 August 2019
PSC02 - N/A 01 August 2019
AD01 - Change of registered office address 31 July 2019
PSC07 - N/A 31 July 2019
PSC07 - N/A 31 July 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
TM02 - Termination of appointment of secretary 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 15 July 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 12 July 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 23 July 2007
225 - Change of Accounting Reference Date 30 January 2007
410(Scot) - N/A 12 September 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
287 - Change in situation or address of Registered Office 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.