Background WavePink WaveYellow Wave

MIDDLETWEED LIMITED (SC073380)

MIDDLETWEED LIMITED (SC073380) is an active UK company. incorporated on 10 December 1980. with registered office in Selkirk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120) and 1 other business activities. MIDDLETWEED LIMITED has been registered for 45 years. Current directors include HEWITT, John Peter, THOMSON, Larry Nichol, WHITE, Maurice Alistair.

Company Number
SC073380
Status
active
Type
ltd
Incorporated
10 December 1980
Age
45 years
Address
2 Hill Street, Selkirk, TD7 4LU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
HEWITT, John Peter, THOMSON, Larry Nichol, WHITE, Maurice Alistair
SIC Codes
03120, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLETWEED LIMITED

MIDDLETWEED LIMITED is an active company incorporated on 10 December 1980 with the registered office located in Selkirk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120) and 1 other business activity. MIDDLETWEED LIMITED was registered 45 years ago.(SIC: 03120, 68100)

Status

active

Active since 45 years ago

Company No

SC073380

LTD Company

Age

45 Years

Incorporated 10 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

2 Hill Street Selkirk, TD7 4LU,

Previous Addresses

Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 10 December 1980To: 19 December 2018
Timeline

12 key events • 1980 - 2020

Funding Officers Ownership
Company Founded
Dec 80
Funding Round
Feb 11
Director Joined
May 14
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Director Left
Nov 18
Capital Update
Jul 20
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HEWITT, John Peter

Active
Coxwold, ThirskYO7 2BU
Born December 1946
Director
Appointed 08 Jun 2018

THOMSON, Larry Nichol

Active
SelkirkTD7 4LU
Born January 1951
Director
Appointed 08 Jun 2018

WHITE, Maurice Alistair

Active
Friarshaugh, MelroseTD6 9LT
Born January 1952
Director
Appointed 08 Jun 2018

PYGOTT, Jennifer Mary

Resigned
Cherry Tree Cottage, SleafordNG34 8NQ
Secretary
Appointed N/A
Resigned 04 Mar 2009

PYGOTT, John Frederick

Resigned
Cherry Tree Cottage, SleafordNG34 8NQ
Born July 1935
Director
Appointed N/A
Resigned 30 Dec 2007

SCHOLEY, Jack William

Resigned
West Lodge, SleafordNG34 8LZ
Born April 1914
Director
Appointed N/A
Resigned 16 Jan 2006

STEPHENSON, Christopher John

Resigned
Maryland Bank, BostonPE20 3RW
Born June 1964
Director
Appointed 01 Jan 2008
Resigned 08 Jun 2018

STEPHENSON, John

Resigned
Hubberts Bridge, BostonPE20 3QX
Born November 1939
Director
Appointed N/A
Resigned 30 Nov 2018

STEPHENSON, Simon Paul

Resigned
3 Rectory Lane, OakhamLE15 8HE
Born October 1965
Director
Appointed 06 May 2014
Resigned 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Legacy
31 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2020
SH19Statement of Capital
Legacy
31 July 2020
CAP-SSCAP-SS
Resolution
31 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Capital Cancellation Shares
25 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
5 August 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
88(2)R88(2)R
Legacy
12 February 2007
88(2)R88(2)R
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
287Change of Registered Office
Legacy
28 March 2006
287Change of Registered Office
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
30 March 2002
88(2)R88(2)R
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
16 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
7 June 1995
88(2)R88(2)R
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
28 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
20 September 1990
88(2)R88(2)R
Legacy
20 September 1990
88(2)R88(2)R
Legacy
20 September 1990
363363
Accounts With Accounts Type Full
18 March 1990
AAAnnual Accounts
Resolution
20 February 1990
RESOLUTIONSResolutions
Resolution
20 February 1990
RESOLUTIONSResolutions
Legacy
20 February 1990
123Notice of Increase in Nominal Capital
Miscellaneous
17 July 1989
MISCMISC
Miscellaneous
17 July 1989
MISCMISC
Miscellaneous
17 July 1989
MISCMISC
Miscellaneous
17 July 1989
MISCMISC
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
8 December 1988
363363
Memorandum Articles
1 September 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 June 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 1980
NEWINCIncorporation