Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BORDERS DIRECT PAYMENT AGENCY
Company Information for

BORDERS DIRECT PAYMENT AGENCY

ETTRICK RIVERSIDE (UNIT 9), DUNSDALE ROAD, SELKIRK, TD7 5EB,
Company Registration Number
SC340729
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Borders Direct Payment Agency
BORDERS DIRECT PAYMENT AGENCY was founded on 2008-04-03 and has its registered office in Selkirk. The organisation's status is listed as "Active". Borders Direct Payment Agency is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BORDERS DIRECT PAYMENT AGENCY
 
Legal Registered Office
ETTRICK RIVERSIDE (UNIT 9)
DUNSDALE ROAD
SELKIRK
TD7 5EB
Other companies in TD1
 
Filing Information
Company Number SC340729
Company ID Number SC340729
Date formed 2008-04-03
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB232994094  
Last Datalog update: 2024-04-06 20:23:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDERS DIRECT PAYMENT AGENCY
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 BORDERS DIRECT PAYMENT AGENCY

Current Directors
Officer Role Date Appointed
MARJORY CAMPBELL
Director 2017-06-26
PHILIPPA ANN DICKSON
Director 2018-01-29
JOHN REID
Director 2008-04-03
VALERIE ROBERTSON
Director 2015-10-27
ANNETTE MARGARET SCOBIE
Director 2014-09-09
GEORGE PARK TURNBULL
Director 2014-09-09
ANITA WITHERS
Director 2015-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARGARET MCCALL
Director 2008-04-03 2018-01-29
FIONA CHRISTINA HUGHES
Company Secretary 2015-09-08 2017-03-20
CAROLE ANDREW
Director 2013-09-17 2016-09-01
PAULINE MAY KERSHAW
Company Secretary 2008-04-03 2015-09-08
PHILIPPA ANN DICKSON
Director 2008-04-03 2015-09-08
JEAN ELIZABETH FAIRLEY MCCLORY
Director 2008-04-03 2015-09-08
LOUISE SALVESEN
Director 2010-10-13 2015-09-08
PATRICIA THOM
Director 2011-09-27 2014-09-09
ANDREW TORRANCE
Director 2008-04-03 2014-09-09
IAIN WILLIAM WILLIAMSON
Director 2008-04-03 2013-03-04
CAROLE ANNE LAWRIE
Director 2008-04-03 2013-03-01
PETER MCGEER
Director 2008-04-03 2011-06-15
ALEXANDER LITTLEJOHN MILLER
Director 2008-04-03 2010-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA ANN DICKSON FACE PR C.I.C. Director 2015-07-28 CURRENT 2015-06-17 Active

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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR JOHN MARK WILSON
2024-04-23DIRECTOR APPOINTED MRS LORRAINE ANDERSON
2024-04-04CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-10-18DIRECTOR APPOINTED MRS HEATHER VICTORIA MELVILLE-HUME
2023-09-12DIRECTOR APPOINTED MS CAROLYN ELIZABETH FAHIM
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Andersons Chambers Market Street Galashiels Selkirkshire TD1 3AF
2023-06-13APPOINTMENT TERMINATED, DIRECTOR FRANCES MARY BURKE
2023-06-13APPOINTMENT TERMINATED, DIRECTOR VALERIE ROBERTSON
2023-04-17CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-10-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-12-13DIRECTOR APPOINTED MR JOHN MARK WILSON
2021-12-13AP01DIRECTOR APPOINTED MR JOHN MARK WILSON
2021-11-11RES01ADOPT ARTICLES 11/11/21
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22MEM/ARTSARTICLES OF ASSOCIATION
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER MCDONALD
2021-06-18AP01DIRECTOR APPOINTED MR WILLIAM STEVEN ADAMSON
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-04-13AP01DIRECTOR APPOINTED MRS MARION SANDILANDS WOOD
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR THERESE ANNE GLENDINNING
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-03-17AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER MCDONALD
2020-03-09AP01DIRECTOR APPOINTED MRS FRANCES MARY BURKE
2020-02-19AP01DIRECTOR APPOINTED MRS MAUREEN ELIZABETH ROPER
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17AP01DIRECTOR APPOINTED MS THERESE ANNE GLENDINNING
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARJORY CAMPBELL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05MEM/ARTSARTICLES OF ASSOCIATION
2018-10-05RES01ADOPT ARTICLES 05/10/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ANN DICKSON
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-01-30AP01DIRECTOR APPOINTED MRS PHILIPPA ANN DICKSON
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET MCCALL
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19AAMDAmended account full exemption
2017-07-06AP01DIRECTOR APPOINTED MRS MARJORY CAMPBELL
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-20TM02Termination of appointment of Fiona Christina Hughes on 2017-03-20
2016-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANDREW
2016-04-25AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET MCCALL / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE MARGARET SCOBIE / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REID / 25/04/2016
2015-10-28AP01DIRECTOR APPOINTED MRS VALERIE ROBERTSON
2015-10-12AP03Appointment of Mrs Fiona Christina Hughes as company secretary on 2015-09-08
2015-10-08AP01DIRECTOR APPOINTED MRS ANITA WITHERS
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SALVESEN
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MCCLORY
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DICKSON
2015-09-11TM02APPOINTMENT TERMINATED, SECRETARY PAULINE KERSHAW
2015-08-05AA31/03/15 TOTAL EXEMPTION FULL
2015-04-29AR0103/04/15 NO MEMBER LIST
2014-12-03AP01DIRECTOR APPOINTED MRS ANNETTE MARGARET SCOBIE
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA THOM
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TORRANCE
2014-12-02AP01DIRECTOR APPOINTED MR GEORGE PARK TURNBULL
2014-08-13AA31/03/14 TOTAL EXEMPTION FULL
2014-04-14AR0103/04/14 NO MEMBER LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TORRANCE / 01/01/2014
2013-11-05AP01DIRECTOR APPOINTED MRS CAROLE ANDREW
2013-08-29AA31/03/13 TOTAL EXEMPTION FULL
2013-04-17AR0103/04/13 NO MEMBER LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TORRANCE / 04/03/2013
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAMSON
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE LAWRIE
2012-12-07MEM/ARTSARTICLES OF ASSOCIATION
2012-12-07RES01ALTER ARTICLES 18/09/2012
2012-08-02AA31/03/12 TOTAL EXEMPTION FULL
2012-04-23AR0103/04/12 NO MEMBER LIST
2011-10-03AP01DIRECTOR APPOINTED MS PATRICIA THOM
2011-08-08AA31/03/11 TOTAL EXEMPTION FULL
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCGEER
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM WILLIAMSON / 21/06/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TORRANCE / 27/06/2011
2011-04-15AR0103/04/11 NO MEMBER LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM WILLIAMSON / 20/02/2010
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGEER / 01/10/2010
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE LAWRIE / 01/03/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE LAWRIE / 14/02/2011
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGEER / 09/10/2010
2010-11-15AP01DIRECTOR APPOINTED LOUISE SALVESEN
2010-08-05AA31/03/10 TOTAL EXEMPTION FULL
2010-04-06AR0103/04/10 NO MEMBER LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TORRANCE / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REID / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGEER / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH FAIRLEY MCCLORY / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE LAWRIE / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANN DICKSON / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM WILLIAMSON / 21/01/2010
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILLER
2009-09-14AA31/03/09 TOTAL EXEMPTION FULL
2009-09-14225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-04-09363aANNUAL RETURN MADE UP TO 03/04/09
2008-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to BORDERS DIRECT PAYMENT AGENCY 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 BORDERS DIRECT PAYMENT AGENCY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BORDERS DIRECT PAYMENT AGENCY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31

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 BORDERS DIRECT PAYMENT AGENCY

Intangible Assets
Patents
We have not found any records of BORDERS DIRECT PAYMENT AGENCY registering or being granted any patents
Domain Names
We do not have the domain name information for BORDERS DIRECT PAYMENT AGENCY
Trademarks
We have not found any records of BORDERS DIRECT PAYMENT AGENCY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDERS DIRECT PAYMENT AGENCY. 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 (82110 - Combined office administrative service activities) as BORDERS DIRECT PAYMENT AGENCY are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where BORDERS DIRECT PAYMENT AGENCY 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 BORDERS DIRECT PAYMENT AGENCY 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 BORDERS DIRECT PAYMENT AGENCY 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.