About

Registered Number: SC332043
Date of Incorporation: 08/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: DUNCAN DAVIDSON, Oliver House, Tweedsmuir, Biggar, South Lanarkshire, ML12 6QN

 

Established in 2007, The Tweedsmuir Community Company has its registered office in Biggar, it's status at Companies House is "Active". This business has 16 directors listed as Hennessey, Aisling Mary, Bateman, James Nigel, Davidson, Duncan Lewis Watt, Dr, Dempster, Kevin Thomas, Greaves, Paul Frederick, Hennessy, Aisling Mary, Parker, Christine Janet, Parker, Gavin James, Thornborrow, Malcolm Richard, Wood, Helen, Fraser, Gordon Thomas, Mason, Lesley Anne, Reid, Stuart, Roper, Morag, Thornborrow, Maureen Elisabeth Fiona, Wall, Richard James Barry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, James Nigel 31 January 2013 - 1
DAVIDSON, Duncan Lewis Watt, Dr 20 July 2009 - 1
DEMPSTER, Kevin Thomas 31 January 2013 - 1
GREAVES, Paul Frederick 31 January 2013 - 1
HENNESSY, Aisling Mary 31 January 2013 - 1
PARKER, Christine Janet 20 July 2009 - 1
PARKER, Gavin James 08 October 2007 - 1
THORNBORROW, Malcolm Richard 08 October 2007 - 1
WOOD, Helen 31 January 2013 - 1
FRASER, Gordon Thomas 20 July 2009 31 January 2013 1
MASON, Lesley Anne 20 July 2009 13 March 2014 1
REID, Stuart 20 July 2009 28 November 2009 1
ROPER, Morag 28 November 2009 11 October 2016 1
THORNBORROW, Maureen Elisabeth Fiona 20 July 2009 28 November 2009 1
WALL, Richard James Barry 20 July 2009 01 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HENNESSEY, Aisling Mary 05 June 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 07 October 2017
AA - Annual Accounts 14 July 2017
AP01 - Appointment of director 28 November 2016
CS01 - N/A 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AP03 - Appointment of secretary 09 July 2016
TM02 - Termination of appointment of secretary 09 July 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AR01 - Annual Return 17 October 2013
AP01 - Appointment of director 25 September 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
TM02 - Termination of appointment of secretary 23 September 2013
AA - Annual Accounts 12 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 07 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 27 February 2013
RESOLUTIONS - N/A 14 January 2013
MEM/ARTS - N/A 14 January 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 14 May 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 08 November 2010
AD01 - Change of registered office address 08 November 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 24 April 2010
TM01 - Termination of appointment of director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AP03 - Appointment of secretary 10 October 2009
AP01 - Appointment of director 10 October 2009
AP01 - Appointment of director 10 October 2009
AP01 - Appointment of director 10 October 2009
AP01 - Appointment of director 10 October 2009
AP01 - Appointment of director 10 October 2009
AP01 - Appointment of director 10 October 2009
AP01 - Appointment of director 10 October 2009
AP01 - Appointment of director 10 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
NEWINC - New incorporation documents 08 October 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 04 March 2013 Outstanding

N/A

Standard security 26 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.