HOME BASICS (TWEEDDALE) COMPANY LIMITED - WALKERBURN


Company Profile Company Filings

Overview

HOME BASICS (TWEEDDALE) COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WALKERBURN and has the status: Active.
HOME BASICS (TWEEDDALE) COMPANY LIMITED was incorporated 21 years ago on 30/07/2002 and has the registered number: SC234746. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

HOME BASICS (TWEEDDALE) COMPANY LIMITED - WALKERBURN

This company is listed in the following categories:
38320 - Recovery of sorted materials

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

UNIT 7
WALKERBURN
EH43 6AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CATHERINE MAXWELL STUART Secretary 2011-04-28 CURRENT
MS TRACY BUCHAN Jul 1973 British Director 2016-09-27 CURRENT
MR GRAHAM CRESSWELL Apr 1951 British Director 2016-08-23 CURRENT
MR DAVID DAVIDSON Jan 1943 British Director 2013-08-01 CURRENT
THOMAS GEORGE HUDSON Apr 1947 British Director 2005-05-19 CURRENT
MS CATHERINE MARGARET MARY MAXWELL STUART Nov 1964 British Director 2008-08-06 CURRENT
MR BRIAN HUGH STANAGE May 1958 British Director 2021-05-27 CURRENT
HEATHER BATSCH Sep 1950 British Director 2023-02-09 CURRENT
JAMES MACRAE MUNRO Apr 1946 British Secretary 2002-07-30 UNTIL 2006-02-02 RESIGNED
RONALD MACKENZIE SUTHERLAND Jul 1945 British Director 2002-07-30 UNTIL 2002-10-08 RESIGNED
MR COLIN GLAISTER MACKAY Oct 1949 British Secretary 2006-07-20 UNTIL 2007-03-14 RESIGNED
ANDREW TWEEDY Jul 1964 Secretary 2007-03-14 UNTIL 2007-03-14 RESIGNED
ANDREW TWEEDY Jul 1964 Secretary 2006-03-02 UNTIL 2008-05-26 RESIGNED
RUTH DILYS MARION MACDONNELL Jun 1961 British Secretary 2008-05-26 UNTIL 2011-04-18 RESIGNED
GILLIAN ELIZABETH MILLER Jan 1954 British Director 2002-08-14 UNTIL 2004-08-10 RESIGNED
JOHN ROYSTON SMITH Mar 1946 British Director 2011-03-24 UNTIL 2013-08-01 RESIGNED
MR GEORGE PARK TURNBULL Apr 1952 British Director 2009-10-01 UNTIL 2013-06-01 RESIGNED
ANDREW TWEEDY Jul 1964 Director 2004-04-19 UNTIL 2008-05-26 RESIGNED
NORMAN HAROLD JONES Apr 1946 British Director 2002-08-14 UNTIL 2003-12-18 RESIGNED
MR IAN WEIR Apr 1981 British Director 2012-03-22 UNTIL 2013-09-02 RESIGNED
PETER JOHN WIGGINS Apr 1935 British Director 2002-07-30 UNTIL 2005-01-10 RESIGNED
SUE SHONE Sep 1962 British Director 2008-09-03 UNTIL 2011-12-15 RESIGNED
FRANCES RODGERS Sep 1946 British Director 2009-03-25 UNTIL 2012-09-03 RESIGNED
MR LUCA PORNARO Sep 1966 Italian Director 2007-04-23 UNTIL 2011-09-23 RESIGNED
ALFRED GEORGE OLIVER Nov 1941 British Director 2009-03-25 UNTIL 2018-04-14 RESIGNED
MS JOCELYN NAYLOR Jul 1965 British Director 2008-05-26 UNTIL 2009-03-25 RESIGNED
JAMES MACRAE MUNRO Apr 1946 British Director 2002-07-30 UNTIL 2006-02-02 RESIGNED
MRS STEPHANIE WOLFE MURRAY Apr 1941 British Director 2012-11-29 UNTIL 2013-06-01 RESIGNED
MR COLIN GLAISTER MACKAY Oct 1949 British Director 2004-04-01 UNTIL 2007-03-14 RESIGNED
PAUL SAMUEL ALEXANDER FARIS Oct 1954 British Director 2005-01-10 UNTIL 2008-02-01 RESIGNED
NORMAN HAROLD JONES Apr 1946 British Director 2006-03-23 UNTIL 2007-03-14 RESIGNED
CHRISTOPHER MICHAEL AIREY Jan 1948 British Director 2002-07-30 UNTIL 2005-01-10 RESIGNED
GUY NICHOLAS BARBER Sep 1952 British Director 2005-02-28 UNTIL 2011-09-23 RESIGNED
DAVID COLIN GRAHAME Aug 1935 British Director 2006-03-23 UNTIL 2006-11-23 RESIGNED
SANDRA ANN BREMNER Jan 1950 British Director 2002-08-14 UNTIL 2004-08-23 RESIGNED
DUNCAN IAN BROWN Jul 1945 British Director 2003-04-30 UNTIL 2004-04-01 RESIGNED
MARIA FEMMA CANNELL May 1939 Dutch Director 2002-07-30 UNTIL 2005-01-10 RESIGNED
MR CHARLIE COFFEE Aug 1959 British Director 2014-10-16 UNTIL 2015-10-09 RESIGNED
MR DAVID GIBB May 1963 British Director 2012-11-29 UNTIL 2017-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Gibb 2016-07-01 - 2019-01-29 5/1963 Peebles   Significant influence or control
Mr David Gibb 2016-07-01 - 2017-04-01 5/1963 Peebles   Significant influence or control
Mr David Davidson 2016-07-01 1/1943 Melrose   Scottish Borders Significant influence or control
Ms Catherine Maxwell Stuart 2016-07-01 11/1964 Innerleithen   Peeblesshire Significant influence or control
Mr Alfred George Oliver 2016-07-01 11/1941 Hawick   Roxburghshire Significant influence or control
Mr Thomas George Hudson 2016-07-01 4/1947 Peebles   Significant influence or control
Ms Catherine Maxwell Stuart 2016-06-29 11/1964 Innerleithen   Peeblesshire Significant influence or control
Mr Thomas George Hudson 2016-06-29 4/1947 Peebles   Significant influence or control
Mr Alfred George Oliver 2016-06-29 11/1941 Hawick   Roxburghshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ITV BORDER LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
WILLIAM HUNTER'S OLD MENS FUND NOMINEES LIMITED EDINBURGH Dissolved... FULL 74990 - Non-trading company
SCOTCH QUALITY BEEF AND LAMB ASSOCIATION LIMITED NEWBRIDGE Active DORMANT 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
CHAMBER DEVELOPMENTS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
FOUR SQUARE (SCOTLAND) EDINBURGH SCOTLAND Active FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
SCOTTISH ENTERPRISE BORDERS GLASGOW Active DORMANT 64999 - Financial intermediation not elsewhere classified
TRAQUAIR ENTERPRISE LIMITED PEEBLESSHIRE Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
EASTGATE THEATRE (PEEBLES) LIMITED PEEBLES Active SMALL 90040 - Operation of arts facilities
TRAQUAIR EVENTS LIMITED INNERLEITHEN SCOTLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
TRAQUAIR HOUSE BREWERY LIMITED PEEBLESSHIRE Active TOTAL EXEMPTION FULL 11050 - Manufacture of beer
TWEED FORUM LIMITED MELROSE UNITED KINGDOM Active GROUP 02100 - Silviculture and other forestry activities
TRAQUAIR HOUSE LIMITED PEEBLESHIRE Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
JEDBURGH COMMUNITY TRUST JEDBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SCOTTISH BORDERS CHAMBER OF COMMERCE C.I.C. HAWICK Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
WALKERBURN COMMUNITY DEVELOPMENT TRUST WALKERBURN Dissolved... FULL 74990 - Non-trading company
SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C. MELROSE Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
JOHN BREMNER MANAGEMENT LIMITED FALKIRK Dissolved... TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
BEYOND BORDERS PRODUCTIONS LIMITED PEEBLES Active TOTAL EXEMPTION FULL 90010 - Performing arts
BILL MCLAREN PARK LIMITED HAWICK Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALLANTYNES OF WALKERBURN LIMITED WALKERBURN Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
AIR CAM PRO UK LIMITED WALKERBURN UNITED KINGDOM Active MICRO ENTITY 59112 - Video production activities
MU.STUDIO (UK) LTD WALKERBURN SCOTLAND Active MICRO ENTITY 63110 - Data processing, hosting and related activities
AIROBOT DYNAMICS LIMITED WALKERBURN SCOTLAND Active MICRO ENTITY 62020 - Information technology consultancy activities