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

BORDLANDS DEVELOPMENTS LIMITED

C/O TURCAN CONNELL PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE,
Company Registration Number
SC056767
Private Limited Company
Active

Company Overview

About Bordlands Developments Ltd
BORDLANDS DEVELOPMENTS LIMITED was founded on 1974-11-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Bordlands Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BORDLANDS DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O TURCAN CONNELL PRINCES EXCHANGE
1 EARL GREY STREET
EDINBURGH
EH3 9EE
Other companies in EH2
 
Filing Information
Company Number SC056767
Company ID Number SC056767
Date formed 1974-11-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 16:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDLANDS DEVELOPMENTS 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 BORDLANDS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
THE CITY PARTNERSHIP (UK) LIMITED
Company Secretary 2011-06-24
WILLIAM RONALD ERSKINE THOMSON
Director 1988-10-21
CHARLES WHITEFORD YOUNG
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSELYN ANN HARDIE
Company Secretary 2005-02-01 2011-06-24
PETER RONALD HOWARD THOMSON
Director 2003-10-01 2008-09-19
CHARLES WHITEFORD YOUNG
Company Secretary 2003-10-01 2005-02-01
DAVID CALLUM ROBERTSON GRAHAM
Company Secretary 1992-09-30 2003-10-01
DAVID CALLUM ROBERTSON GRAHAM
Director 1988-10-21 2003-10-01
DAVID WILLIAM BROWN WALKER
Director 1988-10-21 2003-10-01
MICHAEL JOHN PRETTY
Company Secretary 1988-10-21 1992-09-30
FREDERICK DOUGLAS DAVID THOMSON
Director 1988-10-21 1989-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE CITY PARTNERSHIP (UK) LIMITED PAY LATER LTD Company Secretary 2018-05-08 CURRENT 2017-03-28 Active
THE CITY PARTNERSHIP (UK) LIMITED AMBERSIDE ALP LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
THE CITY PARTNERSHIP (UK) LIMITED EVENTING FIRST PLC Company Secretary 2017-05-18 CURRENT 2016-09-19 Active
THE CITY PARTNERSHIP (UK) LIMITED BEECHWOOD RECYCLING LIMITED Company Secretary 2017-02-09 CURRENT 2015-01-06 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED ASTWOOD ENERGY LIMITED Company Secretary 2017-02-01 CURRENT 2015-01-06 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED TW COMPOSTING LIMITED Company Secretary 2017-02-01 CURRENT 2016-02-12 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED CHF HEROGLIFFIX LIMITED Company Secretary 2017-01-20 CURRENT 2008-01-10 Active - Proposal to Strike off
THE CITY PARTNERSHIP (UK) LIMITED BRITISH SMALLER COMPANIES VCT PLC Company Secretary 2014-12-01 CURRENT 1995-12-06 Active
THE CITY PARTNERSHIP (UK) LIMITED BRITISH SMALLER COMPANIES VCT2 PLC Company Secretary 2014-12-01 CURRENT 2000-10-04 Active
THE CITY PARTNERSHIP (UK) LIMITED PEMBROKE VCT PLC Company Secretary 2012-11-27 CURRENT 2012-11-26 Active
THE CITY PARTNERSHIP (UK) LIMITED JAKERS! GLOBAL PLC Company Secretary 2012-07-16 CURRENT 2012-01-30 Active - Proposal to Strike off
THE CITY PARTNERSHIP (UK) LIMITED CHF PIP! PLC Company Secretary 2011-07-26 CURRENT 2011-07-26 In Administration/Administrative Receiver
THE CITY PARTNERSHIP (UK) LIMITED E. G. THOMSON (TRAVEL) LIMITED Company Secretary 2011-06-24 CURRENT 1976-01-22 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN LINE AGENCIES LIMITED Company Secretary 2011-06-24 CURRENT 1986-07-17 Active
THE CITY PARTNERSHIP (UK) LIMITED SCOTTISH CONNECTIONS LIMITED Company Secretary 2011-06-24 CURRENT 1990-06-05 Active
THE CITY PARTNERSHIP (UK) LIMITED E.G. THOMSON (HOLDINGS) LIMITED Company Secretary 2011-06-24 CURRENT 1954-02-11 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN LINE SHIPPING LIMITED Company Secretary 2011-06-24 CURRENT 1975-02-21 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN MANAGEMENT SERVICES LIMITED Company Secretary 2011-06-24 CURRENT 1980-06-30 Active
THE CITY PARTNERSHIP (UK) LIMITED AMATI AIM VCT PLC Company Secretary 2010-04-01 CURRENT 2001-01-10 Active
THE CITY PARTNERSHIP (UK) LIMITED VENTUS VCT PLC Company Secretary 2009-02-01 CURRENT 2004-08-13 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED VENTUS 2 VCT PLC Company Secretary 2009-02-01 CURRENT 2006-01-05 Liquidation
WILLIAM RONALD ERSKINE THOMSON THE MERCHANT NAVY MEMORIAL TRUST (SCOTLAND) Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2016-05-10
WILLIAM RONALD ERSKINE THOMSON BEN LINE AGENCIES LIMITED Director 1991-10-08 CURRENT 1986-07-17 Active
WILLIAM RONALD ERSKINE THOMSON E.G. THOMSON (HOLDINGS) LIMITED Director 1988-12-27 CURRENT 1954-02-11 Active
WILLIAM RONALD ERSKINE THOMSON BEN LINE SHIPPING LIMITED Director 1988-10-21 CURRENT 1975-02-21 Active
WILLIAM RONALD ERSKINE THOMSON BEN MANAGEMENT SERVICES LIMITED Director 1988-10-21 CURRENT 1980-06-30 Active
CHARLES WHITEFORD YOUNG MAVEN INCOME AND GROWTH VCT 5 PLC Director 2012-06-01 CURRENT 2000-10-03 Active
CHARLES WHITEFORD YOUNG M.P. SEAWAYS S.S. LIMITED Director 2009-02-06 CURRENT 1994-07-22 Dissolved 2016-10-18
CHARLES WHITEFORD YOUNG BEN LINE AGENCIES LIMITED Director 2007-10-02 CURRENT 1986-07-17 Active
CHARLES WHITEFORD YOUNG EGTH (TRAVEL) LIMITED Director 2004-07-08 CURRENT 1979-10-18 Active
CHARLES WHITEFORD YOUNG E. G. THOMSON (TRAVEL) LIMITED Director 2003-10-01 CURRENT 1976-01-22 Active
CHARLES WHITEFORD YOUNG SCOTTISH CONNECTIONS LIMITED Director 2003-10-01 CURRENT 1990-06-05 Active
CHARLES WHITEFORD YOUNG BEN LINE SHIPPING LIMITED Director 2003-10-01 CURRENT 1975-02-21 Active
CHARLES WHITEFORD YOUNG BEN MANAGEMENT SERVICES LIMITED Director 2003-06-09 CURRENT 1980-06-30 Active
CHARLES WHITEFORD YOUNG E.G. THOMSON (HOLDINGS) LIMITED Director 2002-09-03 CURRENT 1954-02-11 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
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-04Change of details for E.G. Thomson (Holdings) Limited as a person with significant control on 2023-01-01
2023-09-26Unaudited abridged accounts made up to 2023-03-31
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
2023-01-18Appointment of Turcan Connell Company Secretaries Limited as company secretary on 2023-01-18
2023-01-18Termination of appointment of the City Partnership (Uk) Limited on 2023-01-18
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH United Kingdom
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-09Unaudited abridged accounts made up to 2022-03-31
2022-01-19CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RONALD ERSKINE THOMSON
2021-11-23AP01DIRECTOR APPOINTED MR MICHAEL STEWART MCGREGOR
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CH01Director's details changed for Mr Charles Whiteford Young on 2020-07-14
2020-04-21CH01Director's details changed for Mr Charles Whiteford Young on 2020-04-20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30CH04SECRETARY'S DETAILS CHNAGED FOR THE CITY PARTNERSHIP (UK) LIMITED on 2016-11-24
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-31
2015-01-12ANNOTATIONClarification
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/13 FROM 108 Princes Street Edinburgh EH2 3AA United Kingdom
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AP04Appointment of corporate company secretary The City Partnership (Uk) Limited
2011-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSELYN HARDIE
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-01-08AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WHITEFORD YOUNG / 31/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD ERSKINE THOMSON / 31/12/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROSELYN ANN HARDIE / 31/12/2009
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR PETER THOMSON
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM SUITE 7 BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-10288bSECRETARY RESIGNED
2005-02-10288aNEW SECRETARY APPOINTED
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-25AUDAUDITOR'S RESIGNATION
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-01363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-21CERTNMCOMPANY NAME CHANGED CALEDONIAN TERMINAL SECURITIES ( ST. MARY'S) LIMITED CERTIFICATE ISSUED ON 22/07/97
1997-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-29363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-14363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-19363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1994-01-27363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BORDLANDS DEVELOPMENTS 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 BORDLANDS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT CONTAINING FLOATING CHARGE 1976-02-05 Outstanding THE BEN LINE
STANDARD SECURITY 1974-12-23 Outstanding THE BENKLINE STEAMERS L,TD 29 BERNARD ST. LEITH EDINBURGH
STANDARD SECURITY 1974-12-20 Outstanding THE BENLINE STEAMERS LTD 29 BERNARD ST. LEITH EDINBURGH
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 BORDLANDS DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BORDLANDS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORDLANDS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BORDLANDS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDLANDS DEVELOPMENTS 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 (74990 - Non-trading company) as BORDLANDS DEVELOPMENTS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where BORDLANDS DEVELOPMENTS 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 BORDLANDS DEVELOPMENTS 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 BORDLANDS DEVELOPMENTS 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.