Dissolved
Dissolved 2014-08-29
Company Information for BORDER COMMERCIAL LIMITED
ROXBURGHSHIRE, SCOTLAND, TD9,
|
Company Registration Number
SC272519
Private Limited Company
Dissolved Dissolved 2014-08-29 |
Company Name | |
---|---|
BORDER COMMERCIAL LIMITED | |
Legal Registered Office | |
ROXBURGHSHIRE SCOTLAND | |
Company Number | SC272519 | |
---|---|---|
Date formed | 2004-08-26 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-08-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 13:51:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BORDER COMMERCIAL VEHICLES LTD | BLAKE HOUSE 11 HIGH STREET LEES OLDHAM LANCASHIRE OL4 3BH | Active | Company formed on the 2008-02-25 | |
BORDER COMMERCIAL PROPERTY, LLC | 123 BOGGS LANE - CINCINNATI OH 45246 | Active | Company formed on the 2011-11-03 | |
BORDER COMMERCIAL FLOORING PTY LTD | QLD 4227 | Strike-off action in progress | Company formed on the 2014-10-13 | |
BORDER COMMERCIALS PTY LTD | WA 6010 | Dissolved | Company formed on the 2014-10-24 | |
BORDER COMMERCIAL REPAIRS LIMITED | THE GARAGE PEEBLES ROAD INNERLEITHEN EH44 6QZ | Active | Company formed on the 2017-02-01 | |
BORDER COMMERCIAL INTERIORS LIMITED | ECKFORD KIRK ECKFORD KELSO SCOTTISH BORDERS TD5 8LE | Active - Proposal to Strike off | Company formed on the 2017-07-17 | |
BORDER COMMERCIALS LIMITED | SUITE 1 TELFORD HOUSE WARWICK ROAD CARLISLE CA1 2BT | Active - Proposal to Strike off | Company formed on the 2018-12-06 | |
Border Commercial Flooring, LLC | 904 E 24th St Rd Greeley CO 80631 | Good Standing | Company formed on the 2020-07-31 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY ARTHUR STISI |
||
ANTHONY ARTHUR STISI |
||
EILEEN WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASTAIR DOUGLAS MCDOUGALL |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BORDER RETAIL STORES LIMITED | Director | 2004-01-15 | CURRENT | 2004-01-15 | Dissolved 2014-08-29 | |
RANFORDE INVESTMENTS LIMITED | Director | 2007-08-16 | CURRENT | 2007-08-16 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 26/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 10 NORTH BRIDGE STREET HAWICK SCOTTISH BORDERS TD9 9BD SCOTLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR STISI / 22/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN WALSH / 22/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ARTHUR STISI / 22/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O HOGG AND THORBURN CA, MOAT HOUSE, 14 GALA PARK GALASHIELS TD1 1EX | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN WALSH / 15/08/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
88(2)O | AD 26/08/04--------- £ SI 101@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 26/08/04--------- £ SI 102@1=102 £ IC 1/103 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2011-04-01 | £ 13,099 |
---|
Creditors and other liabilities
|
|
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 COMMERCIAL LIMITED
Called Up Share Capital | 2012-04-01 | £ 102 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 102 |
Cash Bank In Hand | 2011-04-01 | £ 397 |
Current Assets | 2011-04-01 | £ 199,221 |
Debtors | 2011-04-01 | £ 198,824 |
Tangible Fixed Assets | 2011-04-01 | £ 39,076 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BORDER COMMERCIAL LIMITED are:
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. |