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

BORDER BARRELS LIMITED

HAINES WATTS, CHARTERED ACCOUNTANTS, Q COURT, 3 QUALITY STREET, EDINBURGH, EH4 5BP,
Company Registration Number
SC120593
Private Limited Company
Active

Company Overview

About Border Barrels Ltd
BORDER BARRELS LIMITED was founded on 1989-10-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Border Barrels Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BORDER BARRELS LIMITED
 
Legal Registered Office
HAINES WATTS, CHARTERED ACCOUNTANTS
Q COURT
3 QUALITY STREET
EDINBURGH
EH4 5BP
Other companies in EH4
 
Filing Information
Company Number SC120593
Company ID Number SC120593
Date formed 1989-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts 
VAT Number /Sales tax ID GB553398908  
Last Datalog update: 2019-09-05 05:46:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDER BARRELS 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 BORDER BARRELS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALBAN WILLIAM SHIRLEY
Company Secretary 2013-06-24
VICTOR O'FARRILL
Director 2013-08-02
JOHN ALBAN SHIRLEY
Director 2013-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY KOLBE
Company Secretary 2003-11-25 2013-06-24
GEOFFREY KOLBE
Director 1991-10-04 2013-06-24
JEREMY PETER THORP
Director 1992-03-01 2013-06-24
SARAH MARGARETHA KOLBE
Company Secretary 1991-10-04 2003-11-25
SARAH MARGARETHA KOLBE
Director 1991-10-04 2003-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR O'FARRILL BIRMINGHAM GUNMAKERS LIMITED Director 2013-08-02 CURRENT 2013-04-23 Active - Proposal to Strike off
VICTOR O'FARRILL O'FARRILL, SHIRLEY & CO. GUNMAKERS LIMITED Director 2012-06-28 CURRENT 2011-05-11 Dissolved 2017-04-04
JOHN ALBAN SHIRLEY MOTORCYCLE BLUEPRINTS LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
JOHN ALBAN SHIRLEY BORDER RIFLE COMPANY LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-05-03
JOHN ALBAN SHIRLEY THE NAIROBI BANANA COMPANY LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-09-01
JOHN ALBAN SHIRLEY THE ZANZIBAR COCONUT COMPANY LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-09-01
JOHN ALBAN SHIRLEY THE MEXICAN HORSESHOE COMPANY LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-09-01
JOHN ALBAN SHIRLEY BIRMINGHAM GUNMAKERS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
JOHN ALBAN SHIRLEY O'FARRILL, SHIRLEY & CO. GUNMAKERS LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2017-04-04

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
2019-02-12GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-22AR0104/10/15 ANNUAL RETURN FULL LIST
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-23AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12CH01Director's details changed for Mr Victor O'farrill on 2013-11-01
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-12AR0104/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AP01DIRECTOR APPOINTED MR VICTOR O'FARRILL
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THORP
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KOLBE
2013-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY KOLBE
2013-08-01AP03Appointment of Mr John Alban William Shirley as company secretary
2013-08-01AP01DIRECTOR APPOINTED MR JOHN ALBAN SHIRLEY
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM Riccarton Farm Newcastleton Roxburghshire TD9 0SN
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-10-31AR0104/10/12 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0104/10/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AR0104/10/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-28AR0104/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER THORP / 04/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KOLBE / 04/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KOLBE / 04/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER THORP / 04/10/2009
2009-07-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-05363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-27419a(Scot)DEC MORT/CHARGE *****
2005-10-25363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-26363aRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-30288aNEW SECRETARY APPOINTED
2003-10-07363aRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-23363aRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-22363aRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-07363aRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-21363aRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS; AMEND
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-23363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1998-11-27288cDIRECTOR'S PARTICULARS CHANGED
1998-10-22363aRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1998-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-03363sRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1997-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-21363sRETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS
1996-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-30363sRETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS
1995-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-21363sRETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS
1994-10-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
1994-10-17410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
254 - Manufacture of weapons and ammunition
25400 - Manufacture of weapons and ammunition




Licences & Regulatory approval
We could not find any licences issued to BORDER BARRELS 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 BORDER BARRELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1994-10-11 Satisfied SCOTTISH BORDERS ENTERPRISE LIMITED
STANDARD SECURITY 1990-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-03-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-01-01 £ 110,832

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 BORDER BARRELS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 13,465
Current Assets 2012-01-01 £ 86,548
Debtors 2012-01-01 £ 54,583
Stocks Inventory 2012-01-01 £ 18,500
Tangible Fixed Assets 2012-01-01 £ 232,948

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BORDER BARRELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORDER BARRELS LIMITED
Trademarks
We have not found any records of BORDER BARRELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDER BARRELS 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 (25400 - Manufacture of weapons and ammunition) as BORDER BARRELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BORDER BARRELS 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.
Import/Export of Goods
Goods imported/exported by BORDER BARRELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0182075090Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORDER BARRELS 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 BORDER BARRELS 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.