Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BORDERSPRINT LIMITED
Company Information for

BORDERSPRINT LIMITED

15 HIGH STREET, SELKIRK, TD7 4BZ,
Company Registration Number
SC119730
Private Limited Company
Active

Company Overview

About Bordersprint Ltd
BORDERSPRINT LIMITED was founded on 1989-08-25 and has its registered office in Selkirk. The organisation's status is listed as "Active". Bordersprint Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BORDERSPRINT LIMITED
 
Legal Registered Office
15 HIGH STREET
SELKIRK
TD7 4BZ
Other companies in TD7
 
Filing Information
Company Number SC119730
Company ID Number SC119730
Date formed 1989-08-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB553402075  
Last Datalog update: 2024-10-05 18:43:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDERSPRINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BORDERSPRINT LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANET RUTHERFORD
Company Secretary 1992-10-01
CATHERINE JANET RUTHERFORD
Director 1992-10-01
JAMES GEORGE RUTHERFORD
Director 1990-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHNSTON
Director 1992-10-15 1993-10-22
GEORGE ROBERT CLARK
Company Secretary 1990-08-25 1992-10-01
GEORGE ROBERT CLARK
Director 1990-08-25 1992-10-01
JOHN HUME
Director 1990-08-25 1992-09-02
CATHERINE JANET RUTHERFORD
Director 1990-08-25 1992-09-02
JOHN ALEXANDER CRUICKSHANK
Director 1990-08-25 1992-01-31
MARJORY JANE JOHNSTONE
Company Secretary 1989-08-25 1990-08-25
MARJORY JANE JOHNSTONE
Director 1989-08-25 1990-08-25
JOANNA MOON
Director 1989-08-25 1990-08-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-09-26CONFIRMATION STATEMENT MADE ON 25/08/24, WITH NO UPDATES
2024-08-16REGISTERED OFFICE CHANGED ON 16/08/24 FROM Artist Studio 4 the Haining Coach House Selkirk TD7 5LR Scotland
2024-06-27Previous accounting period extended from 30/09/23 TO 31/12/23
2024-01-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JANET RUTHERFORD
2023-10-23CESSATION OF JAMES GEORGE RUTHERFORD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-23CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE RUTHERFORD
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-23DISS40Compulsory strike-off action has been discontinued
2021-11-21CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM 2/4 West Port Selkirk Scottish Borders TD7 4DG
2020-10-24CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-05-30AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-30AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-28CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-03-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 30000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-06-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 30000
2015-08-31AR0125/08/15 ANNUAL RETURN FULL LIST
2015-03-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 30000
2014-11-03AR0125/08/14 ANNUAL RETURN FULL LIST
2014-03-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-07AR0125/08/13 ANNUAL RETURN FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM 3-5 Scotts Place Selkirk Ettrick and Lauderdale TD7 4DP
2012-12-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0125/08/12 ANNUAL RETURN FULL LIST
2011-11-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0125/08/11 ANNUAL RETURN FULL LIST
2011-01-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-09AR0125/08/10 ANNUAL RETURN FULL LIST
2010-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE RUTHERFORD / 25/08/2010
2010-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANET RUTHERFORD / 25/08/2010
2009-12-22AA30/09/09 TOTAL EXEMPTION FULL
2009-12-22AA30/09/08 TOTAL EXEMPTION FULL
2009-12-22SH0130/09/09 STATEMENT OF CAPITAL GBP 30000
2009-09-29363aReturn made up to 25/08/09; full list of members
2009-02-04363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-28363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2008-03-28AA30/09/07 TOTAL EXEMPTION FULL
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-22363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-08-24363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-05-06419a(Scot)DEC MORT/CHARGE *****
2004-09-14363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-07363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-02363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-05363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-10-04363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-12363sRETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS
1999-03-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-23363sRETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-27363sRETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS
1997-07-23AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-14SRES04£ NC 100/25100 11/12/
1996-10-14123NC INC ALREADY ADJUSTED 11/12/94
1996-10-14363sRETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS
1996-01-29AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-09-20363sRETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS
1995-07-28AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-11-18363sRETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS
1994-07-29AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-11-16288DIRECTOR RESIGNED
1993-09-02363sRETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS
1993-03-01AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-11-03410(Scot)PARTIC OF MORT/CHARGE *****
1992-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-21287REGISTERED OFFICE CHANGED ON 21/10/92 FROM: 54 MILL STREET SELKIRK TD7 5DQ
1992-10-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-10-21363sRETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS
1992-10-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-10-21288NEW DIRECTOR APPOINTED
1992-09-08288DIRECTOR RESIGNED
1992-03-09288DIRECTOR RESIGNED
1992-02-21363sRETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS
1992-02-13288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to BORDERSPRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BORDERSPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-10-01 £ 36,583

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORDERSPRINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 30,000
Cash Bank In Hand 2012-10-01 £ 1,251
Current Assets 2012-10-01 £ 24,124
Debtors 2012-10-01 £ 14,373
Fixed Assets 2012-10-01 £ 12,892
Shareholder Funds 2012-10-01 £ 433
Stocks Inventory 2012-10-01 £ 8,500
Tangible Fixed Assets 2012-10-01 £ 3,892

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BORDERSPRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORDERSPRINT LIMITED
Trademarks
We have not found any records of BORDERSPRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDERSPRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as BORDERSPRINT LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where BORDERSPRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORDERSPRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORDERSPRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1