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

BORLANDS & SCLANDERS LIMITED

96 FOUNTAINBRIDGE, EDINBURGH EH3 9QA, EH2,
Company Registration Number
SC011667
Private Limited Company
Dissolved

Dissolved 2015-04-12

Company Overview

About Borlands & Sclanders Ltd
BORLANDS & SCLANDERS LIMITED was founded on 1921-03-24 and had its registered office in 96 Fountainbridge. The company was dissolved on the 2015-04-12 and is no longer trading or active.

Key Data
Company Name
BORLANDS & SCLANDERS LIMITED
 
Legal Registered Office
96 FOUNTAINBRIDGE
EDINBURGH EH3 9QA
 
Filing Information
Company Number SC011667
Date formed 1921-03-24
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-04-12
Type of accounts DORMANT
Last Datalog update: 2015-09-21 02:26:52
Primary Source:Companies House
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 BORLANDS & SCLANDERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PAUL NEWMAN
Company Secretary 2006-05-31
MICHAEL JOHN MCDONOUGH
Director 2009-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HESLOP
Director 2007-07-12 2009-11-22
LEE MARK CAMFIELD
Director 2005-08-30 2009-06-25
JOHN FREDERICK GIBSON
Director 2005-08-30 2007-07-12
GAVIN DAVID WITHERS
Company Secretary 2005-08-30 2006-05-31
PETER CHARLES WILLIAM GREEN
Director 1993-08-02 2006-05-31
GAVIN DAVID WITHERS
Director 2005-08-30 2006-05-31
SIMON GREGORY BARRELL
Company Secretary 2003-06-30 2005-08-31
PATRICK GEORGE RIDGWELL
Director 1988-07-18 2005-08-31
CHRISTOPHER OWEN THOMAS
Director 1992-10-23 2005-08-31
JAMES RICHMOND
Company Secretary 1989-06-01 2003-06-30
JAMES RICHMOND
Director 1993-06-14 2003-06-30
LEONARD EVANS
Director 1988-07-18 1993-04-14
NIGEL MERVYN SANDERS
Director 1988-07-18 1992-07-02
ALAN WILLIAM PETFORD
Director 1988-07-18 1990-07-02
MICHAEL JOHN KEDWARDS
Company Secretary 1988-07-18 1989-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL NEWMAN COOL FRESH DISTRIBUTION LIMITED Company Secretary 2007-01-20 CURRENT 1995-01-27 Dissolved 2015-04-19
DAVID PAUL NEWMAN CAKES.CO.UK. LTD Company Secretary 2007-01-10 CURRENT 2002-01-10 Dissolved 2015-04-19
DAVID PAUL NEWMAN STANDARDIZED FOOD PRODUCTS COMPANY LIMITED(THE) Company Secretary 2006-11-27 CURRENT 1929-05-28 Dissolved 2017-01-12
DAVID PAUL NEWMAN SEFCOL INGREDIENTS LIMITED Company Secretary 2006-11-21 CURRENT 1952-08-18 Dissolved 2015-04-19
DAVID PAUL NEWMAN G I DORMANT LIMITED Company Secretary 2006-05-31 CURRENT 1987-08-21 Dissolved 2015-04-19
DAVID PAUL NEWMAN JAMES BUDGETT SUGARS LIMITED Company Secretary 2006-05-31 CURRENT 1980-01-11 Dissolved 2015-04-19
DAVID PAUL NEWMAN BEXTRA FOODS LIMITED Company Secretary 2006-05-31 CURRENT 1923-01-15 Dissolved 2015-04-19
DAVID PAUL NEWMAN BEXTRA LIMITED Company Secretary 2006-05-30 CURRENT 1993-09-28 Dissolved 2015-04-19
DAVID PAUL NEWMAN BOUGHTON LODGE WATER SPORTS CLUB LIMITED Company Secretary 1991-06-05 CURRENT 1987-06-05 Active
MICHAEL JOHN MCDONOUGH MEREDON LTD Director 2016-03-29 CURRENT 2016-03-29 Active
MICHAEL JOHN MCDONOUGH GARRETT INGREDIENTS LIMITED Director 2012-03-19 CURRENT 2012-03-19 Dissolved 2013-10-29
MICHAEL JOHN MCDONOUGH BEXTRA LIMITED Director 2009-06-25 CURRENT 1993-09-28 Dissolved 2015-04-19
MICHAEL JOHN MCDONOUGH CAKES.CO.UK. LTD Director 2009-06-25 CURRENT 2002-01-10 Dissolved 2015-04-19
MICHAEL JOHN MCDONOUGH COOL FRESH DISTRIBUTION LIMITED Director 2009-06-25 CURRENT 1995-01-27 Dissolved 2015-04-19
MICHAEL JOHN MCDONOUGH G I DORMANT LIMITED Director 2009-06-25 CURRENT 1987-08-21 Dissolved 2015-04-19
MICHAEL JOHN MCDONOUGH JAMES BUDGETT SUGARS LIMITED Director 2009-06-25 CURRENT 1980-01-11 Dissolved 2015-04-19
MICHAEL JOHN MCDONOUGH SEFCOL INGREDIENTS LIMITED Director 2009-06-25 CURRENT 1952-08-18 Dissolved 2015-04-19
MICHAEL JOHN MCDONOUGH BEXTRA FOODS LIMITED Director 2009-06-25 CURRENT 1923-01-15 Dissolved 2015-04-19
MICHAEL JOHN MCDONOUGH STANDARDIZED FOOD PRODUCTS COMPANY LIMITED(THE) Director 2009-06-25 CURRENT 1929-05-28 Dissolved 2017-01-12

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
2015-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-124.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2012-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2012-03-20SH20STATEMENT BY DIRECTORS
2012-03-20LATEST SOC20/03/12 STATEMENT OF CAPITAL;GBP 1
2012-03-20SH1920/03/12 STATEMENT OF CAPITAL GBP 1
2012-03-20CAP-SSSOLVENCY STATEMENT DATED 19/03/12
2012-03-20RES06REDUCE ISSUED CAPITAL 19/03/2012
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-14AR0102/07/11 FULL LIST
2010-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-08AR0102/07/10 FULL LIST
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESLOP
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR LEE CAMFIELD
2009-07-24288aDIRECTOR APPOINTED MICHAEL MCDONOUGH
2008-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-09190LOCATION OF DEBENTURE REGISTER
2008-07-09353LOCATION OF REGISTER OF MEMBERS
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM NO. 2 LOCHRIN SQUARE 96 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9QA
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN GIBSON
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM C/O BIGGART BAILLIE 7 CASTLE STREET EDINBURGH EH2 3AP
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-04288aNEW DIRECTOR APPOINTED
2007-07-09363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-04288bSECRETARY RESIGNED
2006-07-04363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2005-09-22225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-09-15AAFULL ACCOUNTS MADE UP TO 03/04/05
2005-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288bSECRETARY RESIGNED
2005-07-20363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-02-09AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-09363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 23 GLENEAGLES COURT WHITBURN WEST LOTHIAN EH47 8PG
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25AUDAUDITOR'S RESIGNATION
2003-08-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-27363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-07-28288aNEW SECRETARY APPOINTED
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-07AUDAUDITOR'S RESIGNATION
2002-07-12363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-11363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-04363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-01-07AAFULL ACCOUNTS MADE UP TO 03/04/99
1999-08-12363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1999-04-26288cDIRECTOR'S PARTICULARS CHANGED
1999-01-31AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-07-04363sRETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS
1997-11-14AAFULL ACCOUNTS MADE UP TO 29/03/97
1997-07-14363sRETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to BORLANDS & SCLANDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-05
Fines / Sanctions
No fines or sanctions have been issued against BORLANDS & SCLANDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BORLANDS & SCLANDERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of BORLANDS & SCLANDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORLANDS & SCLANDERS LIMITED
Trademarks
We have not found any records of BORLANDS & SCLANDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORLANDS & SCLANDERS 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 (7499 - Non-trading company) as BORLANDS & SCLANDERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BORLANDS & SCLANDERS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBORLANDS & SCLANDERS LIMITEDEvent Date2014-12-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 7 January 2015 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Any proxy to be used at the Meeting should be lodged at the offices of the Joint Liquidators by 12.00 noon on the business day preceding the meeting. Date of Appointment: 20 March 2012 Office Holder details: Vincent John Green, (IP No. 9416) and Mark Newman, (IP No. 8723) both of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORLANDS & SCLANDERS 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 BORLANDS & SCLANDERS 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.