Active
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 Name | |
---|---|
BORDLANDS DEVELOPMENTS LIMITED | |
Legal Registered Office | |
C/O TURCAN CONNELL PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE Other companies in EH2 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THE CITY PARTNERSHIP (UK) LIMITED |
||
WILLIAM RONALD ERSKINE THOMSON |
||
CHARLES WHITEFORD YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSELYN ANN HARDIE |
Company Secretary | ||
PETER RONALD HOWARD THOMSON |
Director | ||
CHARLES WHITEFORD YOUNG |
Company Secretary | ||
DAVID CALLUM ROBERTSON GRAHAM |
Company Secretary | ||
DAVID CALLUM ROBERTSON GRAHAM |
Director | ||
DAVID WILLIAM BROWN WALKER |
Director | ||
MICHAEL JOHN PRETTY |
Company Secretary | ||
FREDERICK DOUGLAS DAVID THOMSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAY LATER LTD | Company Secretary | 2018-05-08 | CURRENT | 2017-03-28 | Active | |
AMBERSIDE ALP LIMITED | Company Secretary | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
EVENTING FIRST PLC | Company Secretary | 2017-05-18 | CURRENT | 2016-09-19 | Active | |
BEECHWOOD RECYCLING LIMITED | Company Secretary | 2017-02-09 | CURRENT | 2015-01-06 | Liquidation | |
ASTWOOD ENERGY LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2015-01-06 | Liquidation | |
TW COMPOSTING LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2016-02-12 | Liquidation | |
CHF HEROGLIFFIX LIMITED | Company Secretary | 2017-01-20 | CURRENT | 2008-01-10 | Active - Proposal to Strike off | |
BRITISH SMALLER COMPANIES VCT PLC | Company Secretary | 2014-12-01 | CURRENT | 1995-12-06 | Active | |
BRITISH SMALLER COMPANIES VCT2 PLC | Company Secretary | 2014-12-01 | CURRENT | 2000-10-04 | Active | |
PEMBROKE VCT PLC | Company Secretary | 2012-11-27 | CURRENT | 2012-11-26 | Active | |
JAKERS! GLOBAL PLC | Company Secretary | 2012-07-16 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
CHF PIP! PLC | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | In Administration/Administrative Receiver | |
E. G. THOMSON (TRAVEL) LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1976-01-22 | Active | |
BEN LINE AGENCIES LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1986-07-17 | Active | |
SCOTTISH CONNECTIONS LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1990-06-05 | Active | |
E.G. THOMSON (HOLDINGS) LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1954-02-11 | Active | |
BEN LINE SHIPPING LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1975-02-21 | Active | |
BEN MANAGEMENT SERVICES LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1980-06-30 | Active | |
AMATI AIM VCT PLC | Company Secretary | 2010-04-01 | CURRENT | 2001-01-10 | Active | |
VENTUS VCT PLC | Company Secretary | 2009-02-01 | CURRENT | 2004-08-13 | Liquidation | |
VENTUS 2 VCT PLC | Company Secretary | 2009-02-01 | CURRENT | 2006-01-05 | Liquidation | |
THE MERCHANT NAVY MEMORIAL TRUST (SCOTLAND) | Director | 2009-07-30 | CURRENT | 2009-07-30 | Dissolved 2016-05-10 | |
BEN LINE AGENCIES LIMITED | Director | 1991-10-08 | CURRENT | 1986-07-17 | Active | |
E.G. THOMSON (HOLDINGS) LIMITED | Director | 1988-12-27 | CURRENT | 1954-02-11 | Active | |
BEN LINE SHIPPING LIMITED | Director | 1988-10-21 | CURRENT | 1975-02-21 | Active | |
BEN MANAGEMENT SERVICES LIMITED | Director | 1988-10-21 | CURRENT | 1980-06-30 | Active | |
MAVEN INCOME AND GROWTH VCT 5 PLC | Director | 2012-06-01 | CURRENT | 2000-10-03 | Active | |
M.P. SEAWAYS S.S. LIMITED | Director | 2009-02-06 | CURRENT | 1994-07-22 | Dissolved 2016-10-18 | |
BEN LINE AGENCIES LIMITED | Director | 2007-10-02 | CURRENT | 1986-07-17 | Active | |
EGTH (TRAVEL) LIMITED | Director | 2004-07-08 | CURRENT | 1979-10-18 | Active | |
E. G. THOMSON (TRAVEL) LIMITED | Director | 2003-10-01 | CURRENT | 1976-01-22 | Active | |
SCOTTISH CONNECTIONS LIMITED | Director | 2003-10-01 | CURRENT | 1990-06-05 | Active | |
BEN LINE SHIPPING LIMITED | Director | 2003-10-01 | CURRENT | 1975-02-21 | Active | |
BEN MANAGEMENT SERVICES LIMITED | Director | 2003-06-09 | CURRENT | 1980-06-30 | Active | |
E.G. THOMSON (HOLDINGS) LIMITED | Director | 2002-09-03 | CURRENT | 1954-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Change of details for E.G. Thomson (Holdings) Limited as a person with significant control on 2023-01-01 | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
REGISTERED 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 | ||
Appointment of Turcan Connell Company Secretaries Limited as company secretary on 2023-01-18 | ||
Termination of appointment of the City Partnership (Uk) Limited on 2023-01-18 | ||
REGISTERED OFFICE CHANGED ON 13/01/23 FROM C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RONALD ERSKINE THOMSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STEWART MCGREGOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Charles Whiteford Young on 2020-07-14 | |
CH01 | Director's details changed for Mr Charles Whiteford Young on 2020-04-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THE CITY PARTNERSHIP (UK) LIMITED on 2016-11-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-12-31 | |
ANNOTATION | Clarification | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/13 FROM 108 Princes Street Edinburgh EH2 3AA United Kingdom | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary The City Partnership (Uk) Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROSELYN HARDIE | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WHITEFORD YOUNG / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD ERSKINE THOMSON / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROSELYN ANN HARDIE / 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER THOMSON | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM SUITE 7 BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
CERTNM | COMPANY NAME CHANGED CALEDONIAN TERMINAL SECURITIES ( ST. MARY'S) LIMITED CERTIFICATE ISSUED ON 22/07/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AGREEMENT CONTAINING FLOATING CHARGE | Outstanding | THE BEN LINE | |
STANDARD SECURITY | Outstanding | THE BENKLINE STEAMERS L,TD 29 BERNARD ST. LEITH EDINBURGH | |
STANDARD SECURITY | Outstanding | THE BENLINE STEAMERS LTD 29 BERNARD ST. LEITH EDINBURGH |
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
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 |
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. |