Tweedhill Limited
- Active
- Incorporated on 21 Nov 2001
Reg Address: 8 St Ann's Place, Haddington, East Lothian EH41 4BS, Scotland
Previous Names:
Weywood Limited - 31 Dec 2003
Weywood Limited - 21 Nov 2001
Company Classifications:
3110 - Marine fishing
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Tweedhill Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon Richard Vivian Troughton | Director | 1 Jul 2023 | British | Active |
2 | Adrian Edward Robert Bell | Director | 1 Jul 2023 | Bruneian | Active |
3 | John Neal Thompson | Director | 1 Jul 2023 | British | Active |
4 | Julia Plumptre | Director | 24 Aug 2015 | British | Active |
5 | GWA COSEC LTD | Corporate Secretary | 26 Oct 2010 | - | Active |
6 | Carel Maurits Mosselmans | Director | 23 Nov 2001 | British | Resigned 28 Feb 2019 |
7 | Colin Abercrombie Matheson | Director | 23 Nov 2001 | British | Active |
8 | Colin Abercrombie Matheson | Secretary | 23 Nov 2001 | - | Resigned 26 Oct 2010 |
9 | Colin Abercrombie Matheson | Director | 23 Nov 2001 | British | Active |
10 | STEPHEN MABBOTT LTD. | Corporate Nominee Director | 21 Nov 2001 | - | Resigned 23 Nov 2001 |
11 | BRIAN REID LTD. | Corporate Nominee Secretary | 21 Nov 2001 | - | Resigned 23 Nov 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Carel Maurits Mosselmans Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 31 Jan 2019 | British | Ceased 31 Jan 2019 |
2 | - Natures of Control: Persons With Significant Control Statement | 31 Jan 2019 | - | Active |
3 | - Natures of Control: Persons With Significant Control Statement | 21 Nov 2016 | - | Ceased 31 Jan 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Tweedhill Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 2 Oct 2023 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 2 Oct 2023 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 2 Oct 2023 | Download PDF |
4 | Accounts - Micro Entity | 27 Sep 2023 | Download PDF |
5 | Resolution | 29 Aug 2023 | Download PDF |
6 | Incorporation - Memorandum Articles | 29 Aug 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 28 Nov 2022 | Download PDF |
8 | Accounts - Micro Entity | 24 Nov 2022 | Download PDF 5 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 17 Nov 2022 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 27 Jul 2021 | Download PDF |
11 | Accounts - Micro Entity | 19 Jul 2021 | Download PDF |
12 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Dec 2020 | Download PDF 1 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 15 Dec 2020 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 15 Dec 2020 | Download PDF 3 Pages |
15 | Accounts - Micro Entity | 15 Sep 2020 | Download PDF 5 Pages |
16 | Confirmation Statement - No Updates | 6 Dec 2019 | Download PDF 3 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 26 Mar 2019 | Download PDF 1 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Mar 2019 | Download PDF 2 Pages |
19 | Accounts - Micro Entity | 13 Mar 2019 | Download PDF 4 Pages |
20 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 6 Mar 2019 | Download PDF 3 Pages |
21 | Confirmation Statement - Updates | 22 Nov 2018 | Download PDF 4 Pages |
22 | Accounts - Micro Entity | 28 Aug 2018 | Download PDF 4 Pages |
23 | Address - Change Registered Office Company With Date Old New | 12 Jun 2018 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 21 Nov 2017 | Download PDF 4 Pages |
25 | Accounts - Micro Entity | 8 May 2017 | Download PDF 4 Pages |
26 | Officers - Change Corporate Secretary Company With Change Date | 25 Apr 2017 | Download PDF 1 Pages |
27 | Confirmation Statement - Updates | 5 Dec 2016 | Download PDF 5 Pages |
28 | Accounts - Micro Entity | 30 Aug 2016 | Download PDF 4 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2016 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2015 | Download PDF 6 Pages |
31 | Accounts - Total Exemption Small | 22 Apr 2015 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2014 | Download PDF 6 Pages |
33 | Accounts - Total Exemption Small | 21 Jul 2014 | Download PDF 6 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jan 2014 | Download PDF 6 Pages |
35 | Accounts - Total Exemption Small | 9 Jul 2013 | Download PDF 6 Pages |
36 | Capital - Allotment Shares | 31 Jan 2013 | Download PDF 3 Pages |
37 | Incorporation - Memorandum Articles | 28 Jan 2013 | Download PDF 13 Pages |
38 | Resolution | 27 Dec 2012 | Download PDF 7 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2012 | Download PDF 6 Pages |
40 | Accounts - Total Exemption Small | 20 Jun 2012 | Download PDF 6 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jan 2012 | Download PDF 6 Pages |
42 | Accounts - Total Exemption Small | 24 Aug 2011 | Download PDF 6 Pages |
43 | Officers - Change Person Director Company With Change Date | 12 Jan 2011 | Download PDF 3 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Dec 2010 | Download PDF 14 Pages |
45 | Officers - Appoint Corporate Secretary Company With Name | 9 Nov 2010 | Download PDF 3 Pages |
46 | Officers - Termination Secretary Company With Name | 9 Nov 2010 | Download PDF 2 Pages |
47 | Accounts - Total Exemption Small | 1 Jul 2010 | Download PDF 6 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2010 | Download PDF 14 Pages |
49 | Capital - Allotment Shares | 9 Jan 2010 | Download PDF 3 Pages |
50 | Accounts - Total Exemption Small | 1 May 2009 | Download PDF 5 Pages |
51 | Annual Return - Legacy | 2 Dec 2008 | Download PDF 6 Pages |
52 | Accounts - Total Exemption Small | 1 Jul 2008 | Download PDF 6 Pages |
53 | Annual Return - Legacy | 8 Feb 2008 | Download PDF 6 Pages |
54 | Address - Legacy | 6 Dec 2007 | Download PDF 1 Pages |
55 | Accounts - Total Exemption Full | 13 Apr 2007 | Download PDF 9 Pages |
56 | Annual Return - Legacy | 8 Jan 2007 | Download PDF 8 Pages |
57 | Accounts - Total Exemption Full | 5 Apr 2006 | Download PDF 9 Pages |
58 | Annual Return - Legacy | 16 Nov 2005 | Download PDF 8 Pages |
59 | Accounts - Total Exemption Full | 12 Apr 2005 | Download PDF 9 Pages |
60 | Annual Return - Legacy | 23 Nov 2004 | Download PDF 8 Pages |
61 | Accounts - Total Exemption Full | 4 May 2004 | Download PDF 9 Pages |
62 | Change Of Name - Certificate Company | 31 Dec 2003 | Download PDF 2 Pages |
63 | Annual Return - Legacy | 11 Dec 2003 | Download PDF 8 Pages |
64 | Accounts - Total Exemption Full | 21 Aug 2003 | Download PDF 9 Pages |
65 | Annual Return - Legacy | 31 Dec 2002 | Download PDF 8 Pages |
66 | Officers - Legacy | 10 May 2002 | Download PDF 2 Pages |
67 | Officers - Legacy | 24 Apr 2002 | Download PDF 2 Pages |
68 | Address - Legacy | 24 Apr 2002 | Download PDF 1 Pages |
69 | Capital - Legacy | 3 Dec 2001 | Download PDF 3 Pages |
70 | Resolution | 29 Nov 2001 | Download PDF 12 Pages |
71 | Resolution | 29 Nov 2001 | Download PDF 1 Pages |
72 | Capital - Legacy | 29 Nov 2001 | Download PDF 1 Pages |
73 | Officers - Legacy | 26 Nov 2001 | Download PDF 1 Pages |
74 | Officers - Legacy | 23 Nov 2001 | Download PDF 1 Pages |
75 | Address - Legacy | 23 Nov 2001 | Download PDF 1 Pages |
76 | Incorporation - Company | 21 Nov 2001 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | College Valley Estates Limited Mutual People: Colin Abercrombie Matheson | Active |