Active - Proposal to Strike off
Company Information for BORDER PROPERTY DEVELOPMENT LIMITED
LEVEL 8, 110 QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BORDER PROPERTY DEVELOPMENT LIMITED | ||
Legal Registered Office | ||
LEVEL 8, 110 QUEEN STREET GLASGOW G1 3BX Other companies in TD9 | ||
Previous Names | ||
|
Company Number | SC214823 | |
---|---|---|
Company ID Number | SC214823 | |
Date formed | 2001-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-06 12:37:12 |
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 |
---|---|---|
EILEEN WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY ARTHUR STISI |
Company Secretary | ||
ANTHONY ARTHUR STISI |
Director | ||
ALASTAIR DOUGLAS MCDOUGALL |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGE FUNCTION ROOMS LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2018-05-15 | |
BORDER RETAIL STORES LIMITED | Director | 2004-01-15 | CURRENT | 2004-01-15 | Dissolved 2014-08-29 |
Date | Document Type | Document Description |
---|---|---|
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
3.5(Scot) | NOTICE OF RECEIVER'S REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 11 ISLAND STREET GALASHIELS SELKIRKSHIRE TD1 1NZ SCOTLAND | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 10 NORTH BRIDGE STREET HAWICK ROXBURGHSHIRE TD9 9QW SCOTLAND | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 470 | |
AR01 | 17/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 10 NORTH BRIDGE STREET HAWICK ROXBURGHSHIRE TD9 9QW SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 34 NORTH BRIDGE STREET HAWICK ROXBURGHSHIRE TD9 9QT | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 470 | |
AR01 | 17/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY STISI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY STISI | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 470 | |
AR01 | 17/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
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 | 17/01/13 FULL LIST | |
AR01 | 17/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN WALSH / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR STISI / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ARTHUR STISI / 01/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM MOAT HOUSE C/O HOGG & THORBURN CA 14 GALA PARK GALASHIELS SCOTTISH BORDERS TD1 1EX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 17/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 17/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM HOGG & THORBURN,MOAT HOUSE 14 GALA PARK GALASHIELS TD1 1EX | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN WALSH / 15/01/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 04/09/07 | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
169 | £ IC 705/470 05/11/07 £ SR 235@1=235 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
RES13 | SECTION 173/320 25/09/07 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES04 | £ NC 600/705 04/09/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 04/09/07--------- £ SI 3@1=3 £ IC 702/705 | |
88(2)R | AD 04/09/07--------- £ SI 102@1=102 £ IC 600/702 | |
363a | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS; AMEND | |
88(2)O | AD 17/01/01--------- £ SI 98@1 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
Appointment of Administrators | 2016-09-23 |
Petitions to Wind Up (Companies) | 2016-09-09 |
Total # Mortgages/Charges | 61 |
---|---|
Mortgages/Charges outstanding | 41 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 3,599,088 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 3,607,154 |
Creditors Due After One Year | 2011-04-01 | £ 3,639,417 |
Creditors Due Within One Year | 2013-03-31 | £ 227,339 |
Creditors Due Within One Year | 2012-04-01 | £ 217,399 |
Creditors Due Within One Year | 2011-04-01 | £ 190,619 |
Provisions For Liabilities Charges | 2012-04-01 | £ 1,801 |
Provisions For Liabilities Charges | 2011-04-01 | £ 972 |
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 PROPERTY DEVELOPMENT LIMITED
Called Up Share Capital | 2012-04-01 | £ 470 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 470 |
Cash Bank In Hand | 2013-03-31 | £ 1,191 |
Cash Bank In Hand | 2012-04-01 | £ 10,853 |
Cash Bank In Hand | 2011-04-01 | £ 5,310 |
Current Assets | 2013-03-31 | £ 438,513 |
Current Assets | 2012-04-01 | £ 466,148 |
Current Assets | 2011-04-01 | £ 202,491 |
Debtors | 2013-03-31 | £ 437,322 |
Debtors | 2012-04-01 | £ 455,295 |
Debtors | 2011-04-01 | £ 197,181 |
Debtors Due After One Year | 2013-03-31 | £ 309,956 |
Debtors Due After One Year | 2012-04-01 | £ 360,874 |
Debtors Due After One Year | 2011-04-01 | £ 162,611 |
Fixed Assets | 2011-04-01 | £ 5,217,665 |
Tangible Fixed Assets | 2013-03-31 | £ 2,736,000 |
Tangible Fixed Assets | 2012-04-01 | £ 2,784,044 |
Tangible Fixed Assets | 2011-04-01 | £ 5,217,560 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BORDER PROPERTY DEVELOPMENT LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BORDER PROPERTY DEVELOPMENT LIMITED | Event Date | 2016-09-23 |
Stuart Preston (Office holder number 1: 13430) and Robert Caven (Office holder number 2: 8784) (Joint Receivers) both of Grant Thornton UK LLP , Level 8, 110 Queen Street, Glasgow, G1 3BX . Email address or phone number: 0141 223 0792. Name of alternative contact: Andrew MacLean : Stuart Preston and Robert Caven were appointed Joint Receivers of the whole property and assets of Border Property Development Limited on 16 September 2016 in terms of Section 51 of The Insolvency Act 1986. | |||
Initiating party | Eileen Walsh | Event Type | Petitions to Wind Up (Companies) |
Defending party | BORDER PROPERTY DEVELOPMENT LIMITED | Event Date | 2016-09-02 |
NOTICE IS HEREBY GIVEN that a Petition was presented by Eileen Walsh , care of 11 Island Street, Galashiels, Selkirkshire, TD1 1NZ , on 2 September 2016 craving the Court inter alia to order BORDER PROPERTY DEVELOPMENT LIMITED (Company Number SC214823), having its registered office at 11 Island Street, Galashiels, Selkirkshire, TD1 1NZ , be wound up by the Court and to appoint an Interim Liquidator; in which Petition the Sheriff at Selkirk by Interlocutor dated 2 September 2016 ordained any parties intending to appear in the Petition to lodge answers with the Sheriff Clerk at Selkirk within eight days after intimation, service and advertisement. Gordon Hollerin : Harper Macleod LLP : The CaDOro, 45 Gordon Street, Glasgow G1 3PE : SOLICITOR FOR THE PETITIONER : | |||
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. |